Search icon

ASONYE & ASONYE, LLP

Company Details

Name: ASONYE & ASONYE, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 18 Jan 2001 (24 years ago)
Entity Number: 2595614
ZIP code: 11520
County: Blank
Place of Formation: New York
Address: 121 CHURCH ST, FREEPORT, NY, United States, 11520

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ASONYE & ASONYE, LLP. 401(K) PROFIT SHARING PLAN 2009 113583782 2010-10-15 ASONYE & ASONYE, LLP 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541110
Sponsor’s telephone number 5163779656
Plan sponsor’s mailing address 121 CHURCH ST, FREEPORT, NY, 11520
Plan sponsor’s address 121 CHURCH ST, FREEPORT, NY, 11520

Plan administrator’s name and address

Administrator’s EIN 113583782
Plan administrator’s name ASONYE & ASONYE, LLP
Plan administrator’s address 121 CHURCH ST, FREEPORT, NY, 11520
Administrator’s telephone number 5163779656

Number of participants as of the end of the plan year

Active participants 2
Retired or separated participants receiving benefits 1
Number of participants with account balances as of the end of the plan year 3

Signature of

Role Plan administrator
Date 2010-10-15
Name of individual signing NKWACHUKWU ASONYE
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 121 CHURCH ST, FREEPORT, NY, United States, 11520

History

Start date End date Type Value
2005-11-28 2014-08-26 Address 18 E SUNRISE HWY, STE 206, FREEPORT, NY, 11520, 3903, USA (Type of address: Service of Process)
2001-01-18 2005-11-28 Address SUITE 206, 18 EAST SUNRISE HIGHWAY, FREEPORT, NY, 11520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140826002025 2014-08-26 FIVE YEAR STATEMENT 2011-01-01
RV-2139895 2011-07-27 REVOCATION OF REGISTRATION 2011-07-27
051128002428 2005-11-28 FIVE YEAR STATEMENT 2006-01-01
010118000635 2001-01-18 NOTICE OF REGISTRATION 2001-01-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5302588303 2021-01-25 0235 PPS 18 E Sunrise Hwy Ste 204, Freeport, NY, 11520-3903
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Freeport, NASSAU, NY, 11520-3903
Project Congressional District NY-04
Number of Employees 2
NAICS code 541199
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Partnership
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20162.19
Forgiveness Paid Date 2021-11-22
1680767301 2020-04-28 0235 PPP 18 E SUNRISE HWY, SUITE 204, FREEPORT, NY, 11520
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FREEPORT, NASSAU, NY, 11520-0001
Project Congressional District NY-04
Number of Employees 2
NAICS code 541110
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Partnership
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20174.79
Forgiveness Paid Date 2021-03-22

Date of last update: 30 Mar 2025

Sources: New York Secretary of State