Search icon

WEINER, MILLO, MORGAN & BONANNO, LLC

Company Details

Name: WEINER, MILLO, MORGAN & BONANNO, LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Jan 1998 (27 years ago)
Entity Number: 2288109
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 437 Madison Ave 24th Floor, 347 Madison Ave 24th floor, NEW YORK, NY, United States, 10022

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WEINER MILLO MORGAN & BONANNO 401(K) PROFIT SHARING PLAN & TRUST 2023 133985324 2024-06-26 WEINER MILLO MORGAN & BONANNO 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541110
Sponsor’s telephone number 2122131220
Plan sponsor’s address 437 MADISON AVE FL 24A, NEW YORK, NY, 100227080

Signature of

Role Plan administrator
Date 2024-06-26
Name of individual signing ALAN S WEINER
WEINER MILLO MORGAN & BONANNO 401(K) PROFIT SHARING PLAN & TRUST 2022 133985324 2023-07-13 WEINER MILLO MORGAN & BONANNO 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541110
Sponsor’s telephone number 2122131220
Plan sponsor’s address 437 MADISON AVE FL 24A, NEW YORK, NY, 100227080

Signature of

Role Plan administrator
Date 2023-07-13
Name of individual signing ALAN WEINER
WEINER MILLO MORGAN & BONANNO 401(K) PROFIT SHARING PLAN & TRUST 2021 133985324 2022-06-15 WEINER MILLO MORGAN & BONANNO 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541110
Sponsor’s telephone number 2122131220
Plan sponsor’s address 437 MADISON AVE FL 24A, NEW YORK, NY, 100227080

Signature of

Role Plan administrator
Date 2022-06-15
Name of individual signing ALAN WEINER
WEINER, MILLO, MORGAN & BONANNO, LLC 401(K) PLAN 2017 133985324 2018-09-13 WEINER, MILLO, MORGAN & BONANNO, LLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541110
Sponsor’s telephone number 2122131220
Plan sponsor’s address 220 FIFTH AVENUE, 10TH FLOOR, 10TH FLOOR, NEW YORK, NY, 10001
WEINER, MILLO, MORGAN & BONANNO, LLC 401(K) PLAN 2017 133985324 2018-07-12 WEINER, MILLO, MORGAN & BONANNO, LLC 26
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541110
Sponsor’s telephone number 2122131220
Plan sponsor’s address 220 FIFTH AVENUE, 10TH FLOOR, 10TH FLOOR, NEW YORK, NY, 10001
WEINER, MILLO, MORGAN & BONANNO, LLC 401(K) PLAN 2012 133985324 2013-04-23 WEINER, MILLO, MORGAN & BONANNO, LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541110
Sponsor’s telephone number 2122131220
Plan sponsor’s address 220 FIFTH AVENUE, 10TH FLOOR, 10TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2013-04-23
Name of individual signing ALAN S. WEINER
Role Employer/plan sponsor
Date 2013-04-23
Name of individual signing ALAN S. WEINER

DOS Process Agent

Name Role Address
WEINER, MILLO, MORGAN & BONANNO DOS Process Agent 437 Madison Ave 24th Floor, 347 Madison Ave 24th floor, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1998-08-12 2009-08-24 Name WEINER, MILLO & MORGAN, LLC
1998-01-20 1998-08-12 Name WEINER & MILLO LLC
1998-01-20 1998-08-12 Address 220 FIFTH AVENUE, 7TH FLOOR, NEW YORK, NY, 10001, 7708, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220429002777 2022-04-29 BIENNIAL STATEMENT 2022-01-01
090824000452 2009-08-24 CERTIFICATE OF AMENDMENT 2009-08-24
080109002359 2008-01-09 BIENNIAL STATEMENT 2008-01-01
060321002761 2006-03-21 BIENNIAL STATEMENT 2006-01-01
040326002456 2004-03-26 BIENNIAL STATEMENT 2004-01-01
980812000290 1998-08-12 CERTIFICATE OF AMENDMENT 1998-08-12
980611000071 1998-06-11 AFFIDAVIT OF PUBLICATION 1998-06-11
980611000066 1998-06-11 AFFIDAVIT OF PUBLICATION 1998-06-11
980120000119 1998-01-20 ARTICLES OF ORGANIZATION 1998-01-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4611738310 2021-01-23 0202 PPS 437 Madison Ave Fl 24, New York, NY, 10022-7035
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 347400
Loan Approval Amount (current) 347400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022-7035
Project Congressional District NY-12
Number of Employees 21
NAICS code 541199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 350130.95
Forgiveness Paid Date 2021-11-10

Date of last update: 24 Feb 2025

Sources: New York Secretary of State