Search icon

ANTHONY KNERR & ASSOCIATES LLC

Headquarter

Company Details

Name: ANTHONY KNERR & ASSOCIATES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Feb 2002 (23 years ago)
Entity Number: 2731613
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 590 MADISON AVENUE, 21ST FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
ANTHONY KNERR & ASSOCIATES LLC DOS Process Agent 590 MADISON AVENUE, 21ST FLOOR, NEW YORK, NY, United States, 10022

Links between entities

Type:
Headquarter of
Company Number:
LLC_05111854
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
134190077
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2018-02-07 2024-02-04 Address 590 MADISON AVENUE, 21ST FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2015-04-20 2018-02-07 Address 55 EAST 52ND STREET 33RD FLR, VSS, NEW YORK, NY, 10055, USA (Type of address: Service of Process)
2007-06-01 2015-04-20 Address ATTN: WILLIAM BAGLIEBTER, 599 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2002-02-14 2007-06-01 Address 529 FIFTH AVENUE 8TH FLR., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240204000100 2024-02-04 BIENNIAL STATEMENT 2024-02-04
220202003713 2022-02-02 BIENNIAL STATEMENT 2022-02-02
200205060667 2020-02-05 BIENNIAL STATEMENT 2020-02-01
180207006124 2018-02-07 BIENNIAL STATEMENT 2018-02-01
161007006099 2016-10-07 BIENNIAL STATEMENT 2016-02-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
FO9PO00000179079
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Smithsonian Institution
Performance Start Date:
2009-09-14
Description:
CONSULTING SERVICES TO FORMULATE A FIVE YEAR STRATEGIC PLAN FOR AAA.
Naics Code:
541618: OTHER MANAGEMENT CONSULTING SERVICES
Product Or Service Code:
AD26: SERVICES (MANAGEMENT/SUPPORT)
Procurement Instrument Identifier:
F09PO3310000183517
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Smithsonian Institution
Performance Start Date:
2009-09-01
Description:
.
Naics Code:
541618: OTHER MANAGEMENT CONSULTING SERVICES
Procurement Instrument Identifier:
F09PO3310000176224
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Smithsonian Institution
Performance Start Date:
2009-06-08
Description:
.
Naics Code:
541618: OTHER MANAGEMENT CONSULTING SERVICES

USAspending Awards / Financial Assistance

Date:
2020-07-29
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:
45681.00
Total Face Value Of Loan:
45681.00

Paycheck Protection Program

Date Approved:
2020-07-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45681
Current Approval Amount:
45681
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
45950.08

Date of last update: 30 Mar 2025

Sources: New York Secretary of State