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 |
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 | |||||||||||||||||||||||||||||
|
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 |
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 |
Name | Role | Address |
---|---|---|
NEEDHAM PARTNERS LLC | DOS Process Agent | ATTN: JOHN S. NEEDHAM, 101 KATONAH AVENUE, 2ND FLOOR, KATONAH, NY, United States, 10536 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 29 Mar 2025
Sources: New York Secretary of State