Search icon

PENINO & MOYNIHAN, LLP

Headquarter

Company Details

Name: PENINO & MOYNIHAN, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 27 Aug 1998 (27 years ago)
Date of dissolution: 30 Jan 2019
Entity Number: 2292519
ZIP code: 10604
County: Blank
Place of Formation: New York
Address: 1025 WESTCHESTER AVENUE, SUITE 403, WHITE PLAINS, NY, United States, 10604
Principal Address: 1025 Westchester Avenue, Suite 403, WHITE PLAINS, NY, United States, 10604

Agent

Name Role Address
STEPHEN J. PENINO Agent 1025 WESTCHSTER AVENUE, SUITE 403, WHITE PLAINS, NY, 10604

DOS Process Agent

Name Role Address
PENINO & MOYNIHAN, LLP DOS Process Agent 1025 WESTCHESTER AVENUE, SUITE 403, WHITE PLAINS, NY, United States, 10604

Links between entities

Type:
Headquarter of
Company Number:
0915449
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
522117266
Plan Year:
2023
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2023-07-19 2023-07-20 Address 1025 WESTCHSTER AVENUE, SUITE 403, WHITE PLAINS, NY, 10604, USA (Type of address: Registered Agent)
2023-07-19 2023-07-20 Address 1025 WESTCHESTER AVENUE, SUITE 403, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
2017-03-23 2023-07-19 Address 1025 WESTCHSTER AVENUE, SUITE 403, WHITE PLAINS, NY, 10604, USA (Type of address: Registered Agent)
2017-03-23 2023-07-19 Address 1025 WESTCHESTER AVENUE, SUITE 403, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
2011-05-12 2017-03-23 Address 180 EAST POST ROAD, STE 300, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230720002040 2023-07-20 FIVE YEAR STATEMENT 2023-07-02
230719002618 2023-07-19 FIVE YEAR STATEMENT 2018-07-02
RV-2253585 2019-01-30 REVOCATION OF REGISTRATION 2019-01-30
170323000592 2017-03-23 CERTIFICATE OF CHANGE 2017-03-23
130730002027 2013-07-30 FIVE YEAR STATEMENT 2013-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
622445.00
Total Face Value Of Loan:
622445.00
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:
682805.00
Total Face Value Of Loan:
682805.00

Paycheck Protection Program

Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
622445
Current Approval Amount:
622445
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
627646.91
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
682805
Current Approval Amount:
682805
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
689905.41

Date of last update: 31 Mar 2025

Sources: New York Secretary of State