Search icon

MONTROSE ACCOUNTING COMPANY, LLC

Company Details

Name: MONTROSE ACCOUNTING COMPANY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 12 Dec 2000 (24 years ago)
Date of dissolution: 29 Feb 2024
Entity Number: 2582748
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 7 East 60th Street, 2nd fl, NEW YORK, NY, United States, 10022

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MONTROSE ACCOUNTING COMPANY, LLC PROFIT SHARING/401K PLAN 2019 134147195 2020-07-21 MONTROSE ACCOUNTING COMPANY, LLC 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 541219
Sponsor’s telephone number 2128885959
Plan sponsor’s address 505 PARK AVE FL 20, NEW YORK, NY, 100229306

Signature of

Role Plan administrator
Date 2020-07-21
Name of individual signing SARA PERKINS
MONTROSE ACCOUNTING COMPANY, LLC PROFIT SHARING/401K PLAN 2018 134147195 2019-07-11 MONTROSE ACCOUNTING COMPANY, LLC 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 541219
Sponsor’s telephone number 2128885959
Plan sponsor’s address 505 PARK AVE FL 20, NEW YORK, NY, 100229306

Signature of

Role Plan administrator
Date 2019-07-11
Name of individual signing SARA PERKINS
MONTROSE ACCOUNTING COMPANY, LLC PROFIT SHARING/401K PLAN 2017 134147195 2018-07-12 MONTROSE ACCOUNTING COMPANY, LLC 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 541219
Sponsor’s telephone number 2128885959
Plan sponsor’s address 505 PARK AVE FL 20, NEW YORK, NY, 100229306

Signature of

Role Plan administrator
Date 2018-07-12
Name of individual signing SARA PERKINS
MONTROSE ACCOUNTING COMPANY, LLC PROFIT SHARING/401K PLAN 2016 134147195 2017-09-25 MONTROSE ACCOUNTING COMPANY, LLC 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 541219
Sponsor’s telephone number 2128885959
Plan sponsor’s address 505 PARK AVE FL 20, NEW YORK, NY, 100229306

Signature of

Role Plan administrator
Date 2017-09-25
Name of individual signing SARA PERKINS
MONTROSE ACCOUNTING COMPANY, LLC PROFIT SHARING/401K PLAN 2015 134147195 2016-07-12 MONTROSE ACCOUNTING COMPANY, LLC 20
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 541219
Sponsor’s telephone number 2128885959
Plan sponsor’s address 505 PARK AVE FL 20, NEW YORK, NY, 100229306

Signature of

Role Plan administrator
Date 2016-07-12
Name of individual signing SARA PERKINS
MONTROSE ACCOUNTING COMPANY, LLC PROFIT SHARING/401K PLAN 2014 134147195 2015-07-24 MONTROSE ACCOUNTING COMPANY, LLC 20
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 541219
Sponsor’s telephone number 2128885959
Plan sponsor’s address 505 PARK AVE FL 20, NEW YORK, NY, 100229306

Signature of

Role Plan administrator
Date 2015-07-24
Name of individual signing SARA PERKINS
MONTROSE ACCOUNTING COMPANY, LLC PROFIT SHARING/401K PLAN 2013 134147195 2014-10-08 MONTROSE ACCOUNTING COMPANY, LLC 21
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 541219
Sponsor’s telephone number 2128885959
Plan sponsor’s address 505 PARK AVE FL 20, NEW YORK, NY, 100229306

Signature of

Role Plan administrator
Date 2014-10-08
Name of individual signing SARA PERKINS
MONTROSE ACCOUNTING COMPANY, LLC PROFIT SHARING/401K PLAN 2012 134147195 2013-07-11 MONTROSE ACCOUNTING COMPANY, LLC 19
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 541219
Sponsor’s telephone number 2128885959
Plan sponsor’s address 505 PARK AVE FL 20, NEW YORK, NY, 100229306

Plan administrator’s name and address

Administrator’s EIN 134147195
Plan administrator’s name MONTROSE ACCOUNTING COMPANY, LLC
Plan administrator’s address 505 PARK AVE FL 20, NEW YORK, NY, 100229306
Administrator’s telephone number 2128885959

Signature of

Role Plan administrator
Date 2013-07-11
Name of individual signing DEBRA HOLIAN
MONTROSE ACCOUNTING COMPANY, LLC PROFIT SHARING/401K PLAN 2011 134147195 2012-10-11 MONTROSE ACCOUNTING COMPANY, LLC 20
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 541219
Sponsor’s telephone number 2128885959
Plan sponsor’s address 505 PARK AVE FL 20, NEW YORK, NY, 100229306

Plan administrator’s name and address

Administrator’s EIN 134147195
Plan administrator’s name MONTROSE ACCOUNTING COMPANY, LLC
Plan administrator’s address 505 PARK AVE FL 20, NEW YORK, NY, 100229306
Administrator’s telephone number 2128885959

Signature of

Role Plan administrator
Date 2012-10-11
Name of individual signing DEBRA HOLIAN
MONTROSE ACCOUNTING COMPANY, LLC PROFIT SHARING/401K PLAN 2010 134147195 2011-07-13 MONTROSE ACCOUNTING COMPANY, LLC 20
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 541219
Sponsor’s telephone number 2128885959
Plan sponsor’s address 505 PARK AVE FL 20, NEW YORK, NY, 100229306

Plan administrator’s name and address

Administrator’s EIN 134147195
Plan administrator’s name MONTROSE ACCOUNTING COMPANY, LLC
Plan administrator’s address 505 PARK AVE FL 20, NEW YORK, NY, 100229306
Administrator’s telephone number 2128885959

Signature of

Role Plan administrator
Date 2011-07-13
Name of individual signing DEBRA HOLIAN

DOS Process Agent

Name Role Address
MONTROSE ACCOUNTING COMPANY, LLC DOS Process Agent 7 East 60th Street, 2nd fl, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2001-10-24 2024-02-29 Address 505 PARK AVE 20TH FLOOR, NEW YORK, NY, 10022, 1106, USA (Type of address: Service of Process)
2000-12-12 2001-10-24 Address 667 MADISON AVE 20TH FLOOR, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240229002839 2024-02-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-02-29
221205000588 2022-12-05 BIENNIAL STATEMENT 2022-12-01
201203061318 2020-12-03 BIENNIAL STATEMENT 2020-12-01
181212006103 2018-12-12 BIENNIAL STATEMENT 2018-12-01
161205006665 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141209007062 2014-12-09 BIENNIAL STATEMENT 2014-12-01
110104002410 2011-01-04 BIENNIAL STATEMENT 2010-12-01
081128002130 2008-11-28 BIENNIAL STATEMENT 2008-12-01
061207002214 2006-12-07 BIENNIAL STATEMENT 2006-12-01
050128002192 2005-01-28 BIENNIAL STATEMENT 2004-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8755847102 2020-04-15 0202 PPP 505 Park Ave Fl 20, New York, NY, 10022-9306
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) 81200
Loan Approval Amount (current) 81200
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 New York, NEW YORK, NY, 10022-9306
Project Congressional District NY-12
Number of Employees 4
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 82067.62
Forgiveness Paid Date 2021-05-20

Date of last update: 23 Feb 2025

Sources: New York Secretary of State