Search icon

MCNAMARA & HOROWITZ LLP

Company Details

Name: MCNAMARA & HOROWITZ LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Inactive
Date of registration: 04 Nov 1999 (25 years ago)
Date of dissolution: 13 May 2020
Entity Number: 2436182
ZIP code: 10004
County: Blank
Place of Formation: New York
Principal Address: 5 HANOVER SQUARE, NEW YORK, NY, United States, 10004
Address: GERINGER & DOLAN LLP, 5 HANOVER SQUARE, NEW YORK, NY, United States, 10004

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MCNAMARA & HOROWITZ RETIREMENT SAVINGS PLAN 2019 111971057 2020-10-12 MCNAMARA & HOROWITZ LLP 22
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1989-01-01
Business code 541110
Sponsor’s telephone number 2126827050
Plan sponsor’s address 125 BROAD STREET, 4TH FLOOR, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2020-10-06
Name of individual signing JOHN T. MCNAMARA
Role Employer/plan sponsor
Date 2020-10-12
Name of individual signing JOHN T. MCNAMARA
MCNAMARA & HOROWITZ RETIREMENT SAVINGS PLAN 2018 111971057 2019-10-03 MCNAMARA & HOROWITZ LLP 22
Three-digit plan number (PN) 003
Effective date of plan 1989-01-01
Business code 541110
Sponsor’s telephone number 2126827050
Plan sponsor’s address 125 BROAD STREET, 4TH FLOOR, NEW YORK, NY, 10004
MCNAMARA & HOROWITZ RETIREMENT SAVINGS PLAN 2018 111971057 2019-10-03 MCNAMARA & HOROWITZ LLP 22
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1989-01-01
Business code 541110
Sponsor’s telephone number 2126827050
Plan sponsor’s address 125 BROAD STREET, 4TH FLOOR, NEW YORK, NY, 10004

DOS Process Agent

Name Role Address
C/O HAROLD I. GERINGER, ESQ. DOS Process Agent GERINGER & DOLAN LLP, 5 HANOVER SQUARE, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2015-09-03 2017-11-22 Name GERINGER, MCNAMARA & HOROWITZ LLP
2004-10-07 2009-03-06 Address 230 PARK AVE, STE 441, NEW YORK, NY, 10169, USA (Type of address: Service of Process)
1999-11-04 2015-09-03 Name GERINGER & DOLAN LLP
1999-11-04 2004-10-07 Address 230 PARK AVENUE, NEW YORK, NY, 10169, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
RV-2253936 2020-05-13 REVOCATION OF REGISTRATION 2020-05-13
171122000604 2017-11-22 CERTIFICATE OF AMENDMENT 2017-11-22
150903000181 2015-09-03 CERTIFICATE OF AMENDMENT 2015-09-03
141022002089 2014-10-22 FIVE YEAR STATEMENT 2014-11-01
090930002369 2009-09-30 FIVE YEAR STATEMENT 2009-11-01
090306000108 2009-03-06 CERTIFICATE OF AMENDMENT 2009-03-06
041007002039 2004-10-07 FIVE YEAR STATEMENT 2004-11-01
000512000172 2000-05-12 AFFIDAVIT OF PUBLICATION 2000-05-12
000512000170 2000-05-12 AFFIDAVIT OF PUBLICATION 2000-05-12
991104000221 1999-11-04 NOTICE OF REGISTRATION 1999-11-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1182947304 2020-04-28 0202 PPP 125 Broad Street 4th Floor, New york, NY, 10004
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140785
Loan Approval Amount (current) 140785
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 10004-0001
Project Congressional District NY-10
Number of Employees 7
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 142505.71
Forgiveness Paid Date 2021-07-20
9983558308 2021-01-31 0202 PPS 125 Broad St Fl 4, New York, NY, 10004-2742
Loan Status Date 2022-02-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 138585
Loan Approval Amount (current) 138585
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 10004-2742
Project Congressional District NY-10
Number of Employees 8
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 139874.61
Forgiveness Paid Date 2022-01-11

Date of last update: 31 Mar 2025

Sources: New York Secretary of State