Search icon

BONAMASSA, MAIETTA & CARTELLI, LLP

Company Details

Name: BONAMASSA, MAIETTA & CARTELLI, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 28 Jun 2000 (25 years ago)
Entity Number: 2525977
ZIP code: 11209
County: Blank
Place of Formation: New York
Principal Address: 9001 FIFTH AVE, BROOKLYN, NY, United States, 11209
Address: 9001 FIFTH AVENUE, BROOKLYN, NY, United States, 11209

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 9001 FIFTH AVENUE, BROOKLYN, NY, United States, 11209

Form 5500 Series

Employer Identification Number (EIN):
113554103
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
19
Sponsors Telephone Number:

Filings

Filing Number Date Filed Type Effective Date
200422002014 2020-04-22 FIVE YEAR STATEMENT 2020-06-01
150827002001 2015-08-27 FIVE YEAR STATEMENT 2015-06-01
100520003207 2010-05-20 FIVE YEAR STATEMENT 2010-06-01
050504002239 2005-05-04 FIVE YEAR STATEMENT 2005-06-01
001019000278 2000-10-19 AFFIDAVIT OF PUBLICATION 2000-10-19

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
234954.00
Total Face Value Of Loan:
234954.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
234954
Current Approval Amount:
234954
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
236640.52

Date of last update: 30 Mar 2025

Sources: New York Secretary of State