Search icon

VONA & VONA LLP

Company Details

Name: VONA & VONA LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 26 Apr 1999 (26 years ago)
Entity Number: 2371384
ZIP code: 11530
County: Blank
Place of Formation: New York
Principal Address: 320 Nassau Blvd, Garden City, NY, United States, 11530
Address: 320 nassau blvd., GARDEN CITY south, NY, United States, 11530

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VONA & VONA LLP 401(K) PROFIT SHARING PLAN 2023 223652777 2024-10-07 VONA & VONA LLP 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541211
Sponsor’s telephone number 5162314801
Plan sponsor’s address 320 NASSAU BOULEVARD, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2024-10-07
Name of individual signing MARIA VONA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-07
Name of individual signing MARIA VONA
Valid signature Filed with authorized/valid electronic signature
VONA & VONA LLP 401(K) PROFIT SHARING PLAN 2022 223652777 2023-05-25 VONA & VONA LLP 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541211
Sponsor’s telephone number 5162314801
Plan sponsor’s address 320 NASSAU BOULEVARD, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2023-05-25
Name of individual signing MARIA VONA
Role Employer/plan sponsor
Date 2023-05-25
Name of individual signing MARIA VONA
VONA & VONA LLP 401(K) PROFIT SHARING PLAN 2021 223652777 2022-08-31 VONA & VONA LLP 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541211
Sponsor’s telephone number 5162314801
Plan sponsor’s address 320 NASSAU BOULEVARD, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2022-08-31
Name of individual signing MARIA VONA
Role Employer/plan sponsor
Date 2022-08-31
Name of individual signing MARIA VONA
VONA & VONA LLP 401(K) PROFIT SHARING PLAN 2020 223652777 2021-07-06 VONA & VONA LLP 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541211
Sponsor’s telephone number 5162314801
Plan sponsor’s address 320 NASSAU BOULEVARD, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2021-07-06
Name of individual signing MARIA VONA
Role Employer/plan sponsor
Date 2021-07-06
Name of individual signing MARIA VONA
VONA & VONA LLP 401(K) PROFIT SHARING PLAN 2019 223652777 2020-09-17 VONA & VONA LLP 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541211
Sponsor’s telephone number 7184567200
Plan sponsor’s address 65-03 GRAND AVENUE, MASPETH, NY, 11378

Signature of

Role Plan administrator
Date 2020-09-17
Name of individual signing MARIA VONA
Role Employer/plan sponsor
Date 2020-09-17
Name of individual signing MARIA VONA
VONA & VONA LLP 401(K) PROFIT SHARING PLAN 2018 223652777 2019-07-09 VONA & VONA LLP 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541211
Sponsor’s telephone number 7184567200
Plan sponsor’s address 65-03 GRAND AVENUE, MASPETH, NY, 11378

Signature of

Role Plan administrator
Date 2019-07-09
Name of individual signing MARIA VONA
Role Employer/plan sponsor
Date 2019-07-09
Name of individual signing MARIA VONA
VONA & VONA LLP 401(K) PROFIT SHARING PLAN 2017 223652777 2018-07-16 VONA & VONA LLP 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541211
Sponsor’s telephone number 7184567200
Plan sponsor’s address 65-03 GRAND AVENUE, MASPETH, NY, 11378

Signature of

Role Plan administrator
Date 2018-07-16
Name of individual signing ROBERT VONA
VONA & VONA LLP 401(K) PROFIT SHARING PLAN 2016 223652777 2017-07-20 VONA & VONA LLP 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541211
Sponsor’s telephone number 7184567200
Plan sponsor’s address 65-03 GRAND AVENUE, MASPETH, NY, 11378

Signature of

Role Plan administrator
Date 2017-07-20
Name of individual signing ROBERT VONA
VONA & VONA LLP 401(K) PROFIT SHARING PLAN 2015 223652777 2016-08-30 VONA & VONA LLP 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541211
Sponsor’s telephone number 7184567200
Plan sponsor’s address 65-03 GRAND AVENUE, MASPETH, NY, 11378

Signature of

Role Plan administrator
Date 2016-08-30
Name of individual signing ROBERT VONA
VONA & VONA LLP 401(K) PROFIT SHARING PLAN 2014 223652777 2015-07-13 VONA & VONA LLP 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541211
Sponsor’s telephone number 7184567200
Plan sponsor’s address 65-03 GRAND AVENUE, MASPETH, NY, 11378

Signature of

Role Plan administrator
Date 2015-07-13
Name of individual signing ROBERT VONA

DOS Process Agent

Name Role Address
VONA & VONA LLP DOS Process Agent 320 nassau blvd., GARDEN CITY south, NY, United States, 11530

History

Start date End date Type Value
2023-05-12 2025-01-29 Address 320 nassau blvd., GARDEN CITY south, NY, 11530, USA (Type of address: Service of Process)
2004-03-04 2023-05-12 Address 65-03 GRAND AVENUE, MASPETH, NY, 11378, USA (Type of address: Service of Process)
1999-04-26 2004-03-04 Address C/O ROBERT VONA, 56-19 METROPOLITAN AVE., RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250129003630 2025-01-29 FIVE YEAR STATEMENT 2025-01-29
230512001311 2023-05-11 CERTIFICATE OF AMENDMENT 2023-05-11
190219002053 2019-02-19 FIVE YEAR STATEMENT 2019-04-01
140422002205 2014-04-22 FIVE YEAR STATEMENT 2014-04-01
090302003820 2009-03-02 FIVE YEAR STATEMENT 2009-04-01
040304002233 2004-03-04 FIVE YEAR STATEMENT 2004-04-01
990913000356 1999-09-13 AFFIDAVIT OF PUBLICATION 1999-09-13
990913000355 1999-09-13 AFFIDAVIT OF PUBLICATION 1999-09-13
990426000659 1999-04-26 NOTICE OF REGISTRATION 1999-04-26

Date of last update: 31 Mar 2025

Sources: New York Secretary of State