Search icon

MEENAN & ASSOCIATES, LLC

Company Details

Name: MEENAN & ASSOCIATES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Dec 2001 (23 years ago)
Entity Number: 2708641
ZIP code: 10007
County: New York
Place of Formation: New York
Activity Description: Highly successful women owned law firm located in NYC providing a range of quality legal services to individuals and businesses for over three decades.
Address: 299 BROADWAY, STE 1310, NEW YORK, NY, United States, 10007

Contact Details

Phone +1 212-227-7334

Website http://www.meenanesqs.com

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MEENAN & ASSOCIATES, LLC 401(K) PLAN 2023 010559735 2024-10-09 MEENAN & ASSOCIATES, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541110
Sponsor’s telephone number 2122267334
Plan sponsor’s address 299 BROADWAY STE 1310, NEW YORK, NY, 10007
MEENAN & ASSOCIATES, LLC 401(K) PLAN 2022 010559735 2023-10-10 MEENAN & ASSOCIATES, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541110
Sponsor’s telephone number 2122267334
Plan sponsor’s address 299 BROADWAY STE 1310, NEW YORK, NY, 10007
MEENAN & ASSOCIATES, LLC 401(K) PLAN 2021 010559735 2022-10-12 MEENAN & ASSOCIATES, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541110
Sponsor’s telephone number 2122267334
Plan sponsor’s address 299 BROADWAY STE 1310, NEW YORK, NY, 10007
MEENAN & ASSOCIATES, LLC 401(K) PLAN 2020 010559735 2021-12-22 MEENAN & ASSOCIATES, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541110
Sponsor’s telephone number 2122267334
Plan sponsor’s address 299 BROADWAY STE 1310, NEW YORK, NY, 10007

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 299 BROADWAY, STE 1310, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
2023-11-07 2023-12-04 Address 299 BROADWAY, STE 1310, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2022-07-25 2023-11-07 Address 299 BROADWAY, STE 1310, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2020-01-10 2022-07-25 Address 299 BROADWAY, STE 1310, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2019-11-01 2020-01-10 Address 299 BROADWAY, STE 1310, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2014-10-15 2019-11-01 Address 299 BROADWAY, STE 1310, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2007-10-09 2014-10-15 Address 64 FULTON STREET, STE. 502, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2003-12-17 2007-10-09 Address 396 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2001-12-13 2003-12-17 Address 396 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231204003385 2023-12-04 BIENNIAL STATEMENT 2023-12-01
231107000565 2023-11-07 BIENNIAL STATEMENT 2021-12-01
220725000496 2022-07-25 BIENNIAL STATEMENT 2022-07-25
200519060594 2020-05-19 BIENNIAL STATEMENT 2019-12-01
200110002001 2020-01-10 BIENNIAL STATEMENT 2019-12-01
191101061496 2019-11-01 BIENNIAL STATEMENT 2017-12-01
141015000304 2014-10-15 CERTIFICATE OF CHANGE 2014-10-15
140109002403 2014-01-09 BIENNIAL STATEMENT 2013-12-01
120110003350 2012-01-10 BIENNIAL STATEMENT 2011-12-01
091230002598 2009-12-30 BIENNIAL STATEMENT 2009-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2054818503 2021-02-19 0202 PPS 299 Broadway Ste 1310, New York, NY, 10007-1934
Loan Status Date 2022-01-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132232
Loan Approval Amount (current) 132232
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, 10007-1934
Project Congressional District NY-10
Number of Employees 6
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 Unanswered
Veteran Unanswered
Forgiveness Amount 133223.74
Forgiveness Paid Date 2021-12-14
9282917201 2020-04-28 0202 PPP 299 Broadway Suite 1310, New York, NY, 10007-1934
Loan Status Date 2021-01-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105277
Loan Approval Amount (current) 105277
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, 10007-1934
Project Congressional District NY-10
Number of Employees 6
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 Unanswered
Veteran Unanswered
Forgiveness Amount 105908.66
Forgiveness Paid Date 2020-12-08

Date of last update: 21 Apr 2025

Sources: New York Secretary of State