Search icon

GUY NORDENSON AND ASSOCIATES, LLP

Company claim

Is this your business?

Get access!

Company Details

Name: GUY NORDENSON AND ASSOCIATES, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 21 Nov 1997 (28 years ago)
Entity Number: 2201351
ZIP code: 10014
County: Blank
Place of Formation: New York
Address: 225 VARICK STREET, SUITE 601, NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 225 VARICK STREET, SUITE 601, NEW YORK, NY, United States, 10014

Unique Entity ID

Unique Entity ID:
SNMNJHM84MA5
CAGE Code:
5MSM8
UEI Expiration Date:
2025-09-10

Business Information

Activation Date:
2024-09-12
Initial Registration Date:
2009-08-12

Commercial and government entity program

CAGE number:
5MSM8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-09-12
CAGE Expiration:
2029-09-12
SAM Expiration:
2025-09-10

Contact Information

POC:
GUY NORDENSON
Corporate URL:
http://www.nordenson.com

Form 5500 Series

Employer Identification Number (EIN):
133986047
Plan Year:
2023
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
28
Sponsors Telephone Number:

History

Start date End date Type Value
2003-10-03 2009-05-19 Address 198 BROADWAY, 10TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
1997-11-21 2003-10-03 Address 299 WEST 12TH STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171120002053 2017-11-20 FIVE YEAR STATEMENT 2017-11-01
120924002174 2012-09-24 FIVE YEAR STATEMENT 2012-11-01
090520000797 2009-05-20 CERTIFICATE OF CONSENT 2009-05-20
090519002542 2009-05-19 FIVE YEAR STATEMENT 2007-11-01
RV-1744594 2008-03-26 REVOCATION OF REGISTRATION 2008-03-26

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
243357.00
Total Face Value Of Loan:
243357.00
Date:
2014-07-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
56000.00
Total Face Value Of Loan:
56000.00
Date:
2013-12-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-2600.00
Total Face Value Of Loan:
39400.00
Date:
2013-12-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
14000.00
Total Face Value Of Loan:
0.00
Date:
2013-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
266000.00
Total Face Value Of Loan:
266000.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$243,357
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$243,357
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$245,057.17
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $188,431
Utilities: $720
Mortgage Interest: $0
Rent: $39,374
Refinance EIDL: $0
Healthcare: $11594
Debt Interest: $3,238

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State