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

Links between entities

Type Company Name Company Number State
Headquarter of PENINO & MOYNIHAN, LLP, CONNECTICUT 0915449 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PENINO & MOYNIHAN, LLP 401(K) PLAN 2023 522117266 2024-09-09 PENINO & MOYNIHAN, LLP 30
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 541110
Sponsor’s telephone number 9149496996
Plan sponsor’s address 1025 WESTCHESTER AVENUE, SUITE 403, WHITE PLAINS, NY, 10604
PENINO & MOYNIHAN, LLP 401(K) PLAN 2022 522117266 2023-09-28 PENINO & MOYNIHAN, LLP 29
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 541110
Sponsor’s telephone number 9149496996
Plan sponsor’s address 1025 WESTCHESTER AVENUE, SUITE 403, WHITE PLAINS, NY, 10604
PENINO & MOYNIHAN, LLP 401(K) PLAN 2021 522117266 2022-07-28 PENINO & MOYNIHAN, LLP 38
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 541110
Sponsor’s telephone number 9149496996
Plan sponsor’s address 1025 WESTCHESTER AVENUE, SUITE 403, WHITE PLAINS, NY, 10604
PENINO & MOYNIHAN, LLP 401(K) PLAN 2020 522117266 2021-07-22 PENINO & MOYNIHAN, LLP 40
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 541110
Sponsor’s telephone number 9149496996
Plan sponsor’s address 1025 WESTCHESTER AVENUE, SUITE 403, WHITE PLAINS, NY, 10604
PENINO & MOYNIHAN LLP PROFIT SHARING PLAN 2019 522117266 2021-10-12 PENINO & MOYNIHAN LLP 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541110
Sponsor’s telephone number 9149496996
Plan sponsor’s address 1025 WESTCHESTER AVE, WHITE PLAINS, NY, 106043508

Signature of

Role Plan administrator
Date 2021-10-12
Name of individual signing VICTORIA PENINO
PENINO & MOYNIHAN , LLP PROFIT SHARING PLAN 2017 522117266 2018-07-26 PENINO & MOYNIHAN, LLP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541110
Sponsor’s telephone number 9149496996
Plan sponsor’s address 1025 WESTCHESTER AVE, WHITE PLAINS, NY, 106043508

Signature of

Role Plan administrator
Date 2018-07-26
Name of individual signing VICTORIA PENINO
PENINO & MOYNIHAN, LLP PROFIT SHARING PLAN 2016 522117266 2017-09-11 PENINO & MOYNIHAN, LLP 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541110
Sponsor’s telephone number 9149496996
Plan sponsor’s address 1025 WESTCHESTER AVE, WHITE PLAINS, NY, 106043508

Signature of

Role Plan administrator
Date 2017-09-11
Name of individual signing VICTORIA PENINO
PENINO & MOYNIHAN, LLP PROFIT SHARING PLAN 2015 522117266 2016-07-28 PENINO & MOYNIHAN, LLP 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541110
Sponsor’s telephone number 9149496996
Plan sponsor’s address 1025 WESTCHESTER AVE STE 403, WHITE PLAINS, NY, 106043535

Signature of

Role Plan administrator
Date 2016-07-28
Name of individual signing VICTORIA PENINO
PENINO & MOYNIHAN, LLP PROFIT SHARING PLAN 2014 522117266 2015-07-22 PENINO & MOYNIHAN, LLP 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541110
Sponsor’s telephone number 9149496996
Plan sponsor’s address 1025 WESTCHESTER AVENUE, SUITE 403, WHITE PLAINS, NY, 10604

Signature of

Role Plan administrator
Date 2015-07-22
Name of individual signing VICTORIA PENINO
PENINO & MOYNIHAN, LLP PROFIT SHARING PLAN 2013 522117266 2014-10-28 PENINO & MOYNIHAN, LLP 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541110
Sponsor’s telephone number 9149496996
Plan sponsor’s address 1025 WESTCHESTER AVENUE, SUITE 403, WHITE PLAINS, NY, 10604

Signature of

Role Plan administrator
Date 2014-10-28
Name of individual signing VICTORIA PENINO
Role Employer/plan sponsor
Date 2014-10-28
Name of individual signing VICTORIA PENINO

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

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)
2003-10-16 2011-05-12 Address 235 MAMARONECK AVENUE, STE 400, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)
2001-07-25 2001-10-23 Name CONNELLY PENINO & MOYNIHAN, LLP
1998-08-27 2003-10-16 Address 235 MAMARONECK AVENUE, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)
1998-08-27 2017-03-23 Address 118 MILLERTOWN ROAD, BEDFORD, NY, 10506, USA (Type of address: Registered Agent)
1998-08-27 2001-07-25 Name CONNELLY & PENINO LLP

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
110512000925 2011-05-12 CERTIFICATE OF CONSENT 2011-05-12
110512002406 2011-05-12 FIVE YEAR STATEMENT 2008-08-01
RV-1749606 2008-12-31 REVOCATION OF REGISTRATION 2008-12-31
031016002106 2003-10-16 FIVE YEAR STATEMENT 2003-08-01
011023000444 2001-10-23 CERTIFICATE OF AMENDMENT 2001-10-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5152618401 2021-02-07 0202 PPS 1025 Westchester Ave, West Harrison, NY, 10604-3508
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 622445
Loan Approval Amount (current) 622445
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Harrison, WESTCHESTER, NY, 10604-3508
Project Congressional District NY-17
Number of Employees 28
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 627646.91
Forgiveness Paid Date 2021-12-14
9798237101 2020-04-15 0202 PPP 1025 Westchester Ave. Suites 401 & 403, West Harrison, NY, 10604
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 682805
Loan Approval Amount (current) 682805
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Harrison, WESTCHESTER, NY, 10604-1001
Project Congressional District NY-17
Number of Employees 37
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 689905.41
Forgiveness Paid Date 2021-05-04

Date of last update: 31 Mar 2025

Sources: New York Secretary of State