Search icon

MENZ BONNER KOMAR & KOENIGSBERG LLP

Company Details

Name: MENZ BONNER KOMAR & KOENIGSBERG LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 21 Mar 2003 (22 years ago)
Entity Number: 2885171
ZIP code: 10573
County: Blank
Place of Formation: New York
Address: 800 WESTCHESTER AVENUE, SUITE 641-N, RYE BROOK, NY, United States, 10573

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 800 WESTCHESTER AVENUE, SUITE 641-N, RYE BROOK, NY, United States, 10573

Form 5500 Series

Employer Identification Number (EIN):
800056288
Plan Year:
2017
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2018-12-20 2023-10-25 Address ONE NORTH LEXINGTON AVENUE,, SUITE 1550, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2016-08-19 2018-12-20 Address ONE NORTH LEXINGTON AVENUE, SUITE 1550, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2010-01-12 2018-12-20 Address 444 MADISON AVENUE, 39TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2010-01-12 2016-08-19 Address 444 MADISON AVENUE, 39TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2006-09-05 2010-01-12 Address TWO GRAND CENTRAL TOWER, 140 E. 45TH STREET, 20TH FL., NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231025003615 2023-10-25 FIVE YEAR STATEMENT 2023-01-30
190408000589 2019-04-08 CERTIFICATE OF AMENDMENT 2019-04-08
181220002004 2018-12-20 FIVE YEAR STATEMENT 2018-03-01
RV-2253456 2018-07-25 REVOCATION OF REGISTRATION 2018-07-25
160819000313 2016-08-19 CERTIFICATE OF AMENDMENT 2016-08-19

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
112695.00
Total Face Value Of Loan:
112695.00
Date:
2020-05-02
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:
112695.00
Total Face Value Of Loan:
112695.00

Paycheck Protection Program

Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
112695
Current Approval Amount:
112695
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
113468.09

Date of last update: 30 Mar 2025

Sources: New York Secretary of State