Search icon

CONDON & FORSYTH LLP

Company claim

Is this your business?

Get access!

Company Details

Name: CONDON & FORSYTH LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 07 May 1998 (27 years ago)
Entity Number: 2257486
ZIP code: 10036
County: Blank
Place of Formation: New York
Address: 7 TIMES SQUARE, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 7 TIMES SQUARE, NEW YORK, NY, United States, 10036

Unique Entity ID

CAGE Code:
7L7E2
UEI Expiration Date:
2021-01-14

Business Information

Activation Date:
2020-01-15
Initial Registration Date:
2016-03-29

Commercial and government entity program

CAGE number:
7L7E2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2025-12-31
SAM Expiration:
2021-12-30

Contact Information

POC:
THERESA WHITMAN

Form 5500 Series

Employer Identification Number (EIN):
131832489
Plan Year:
2024
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2024
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
80
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
41
Sponsors Telephone Number:

History

Start date End date Type Value
2005-07-26 2024-05-15 Address 7 TIMES SQUARE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1998-05-07 2005-07-26 Address 1251 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240515001982 2024-05-15 FIVE YEAR STATEMENT 2024-05-15
180312002028 2018-03-12 FIVE YEAR STATEMENT 2018-05-01
130322002013 2013-03-22 FIVE YEAR STATEMENT 2013-05-01
080415002465 2008-04-15 FIVE YEAR STATEMENT 2008-05-01
050801000924 2005-08-01 CERTIFICATE OF CONSENT 2005-08-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
HTC71116MD014
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2016-09-07
Description:
IGF::OT::IGF LITIGATION SUPPORT LABOR, REVISED PERIOD OF PERFORMANCE
Naics Code:
541199: ALL OTHER LEGAL SERVICES
Product Or Service Code:
R418: SUPPORT- PROFESSIONAL: LEGAL

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
1780800.00
Total Face Value Of Loan:
1780800.00
Date:
2020-04-28
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:
1780800.00
Total Face Value Of Loan:
1780800.00

Paycheck Protection Program

Jobs Reported:
78
Initial Approval Amount:
$1,780,800
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,780,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,794,304.4
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $1,780,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State