Search icon

NEEDHAM PARTNERS LLC

Company Details

Name: NEEDHAM PARTNERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Dec 2004 (20 years ago)
Entity Number: 3134475
ZIP code: 10536
County: Westchester
Place of Formation: New York
Address: ATTN: JOHN S. NEEDHAM, 101 KATONAH AVENUE, 2ND FLOOR, KATONAH, NY, United States, 10536

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEEDHAM PARTNERS LLC 401(K) PLAN 2012 611479939 2013-10-15 NEEDHAM PARTNERS LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 812990
Sponsor’s telephone number 9176289974
Plan sponsor’s address 2 DEPOT PLAZA, SUITE 401, BEDFORD HILLS, NY, 10507

Signature of

Role Plan administrator
Date 2013-10-15
Name of individual signing JENNIFER MAGEE
Role Employer/plan sponsor
Date 2013-10-15
Name of individual signing JOHN NEEDHAM
NEEDHAM PARTNERS LLC 401(K) PLAN 2011 611479939 2012-10-13 NEEDHAM PARTNERS LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 812990
Sponsor’s telephone number 9176289974
Plan sponsor’s address 2 DEPOT PLAZA, SUITE 401, BEDFORD HILLS, NY, 10507

Plan administrator’s name and address

Administrator’s EIN 611479939
Plan administrator’s name NEEDHAM PARTNERS LLC
Plan administrator’s address 2 DEPOT PLAZA, SUITE 401, BEDFORD HILLS, NY, 10507
Administrator’s telephone number 9176289974

Signature of

Role Plan administrator
Date 2012-10-12
Name of individual signing JENNIFER MAGEE

DOS Process Agent

Name Role Address
NEEDHAM PARTNERS LLC DOS Process Agent ATTN: JOHN S. NEEDHAM, 101 KATONAH AVENUE, 2ND FLOOR, KATONAH, NY, United States, 10536

History

Start date End date Type Value
2004-12-07 2013-01-14 Address ATTN: JOHN S. NEEDHAM, 14 MIANUS RIVER ROAD, BEDFORD, NY, 10506, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130114006586 2013-01-14 BIENNIAL STATEMENT 2012-12-01
110106002677 2011-01-06 BIENNIAL STATEMENT 2010-12-01
081216002146 2008-12-16 BIENNIAL STATEMENT 2008-12-01
041207000527 2004-12-07 ARTICLES OF ORGANIZATION 2004-12-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9464397310 2020-05-02 0202 PPP 101 Katonah AVe - 2nd Floor, KATONAH, NY, 10536
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77516
Loan Approval Amount (current) 77516
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 KATONAH, WESTCHESTER, NY, 10536-0001
Project Congressional District NY-17
Number of Employees 3
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 78187.03
Forgiveness Paid Date 2021-03-22

Date of last update: 29 Mar 2025

Sources: New York Secretary of State