Search icon

KMG PARTNERS, LLC

Company Details

Name: KMG PARTNERS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Mar 2005 (20 years ago)
Entity Number: 3178033
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 437 MADISON AVE, STE 36A, NEW YORK, NY, United States, 10022

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KMG PARTNERS, LLC 401(K) PROFIT SHARING PLAN 2012 202518264 2013-02-26 KMG PARTNERS, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 531310
Sponsor’s telephone number 6465566117
Plan sponsor’s address 437 MADISON AVENUE, SUITE 36A, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2013-02-26
Name of individual signing ERIC GRANOWSKY
KMG PARTNERS, LLC 401(K) PROFIT SHARING PLAN 2011 202518264 2012-08-14 KMG PARTNERS, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 531310
Sponsor’s telephone number 6465566117
Plan sponsor’s address 437 MADISON AVENUE, SUITE 36A, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 202518264
Plan administrator’s name KMG PARTNERS, LLC
Plan administrator’s address 437 MADISON AVENUE, SUITE 36A, NEW YORK, NY, 10022
Administrator’s telephone number 6465566117

Signature of

Role Plan administrator
Date 2012-08-14
Name of individual signing ERIC GRANOWSKY
KMG PARTNERS, LLC 401(K) PROFIT SHARING PLAN 2010 202518264 2011-10-10 KMG PARTNERS, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 531310
Sponsor’s telephone number 6465566117
Plan sponsor’s address 437 MADISON AVENUE, SUITE 36A, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 202518264
Plan administrator’s name KMG PARTNERS, LLC
Plan administrator’s address 437 MADISON AVENUE, SUITE 36A, NEW YORK, NY, 10022
Administrator’s telephone number 6465566117

Signature of

Role Plan administrator
Date 2011-10-10
Name of individual signing ERIC GRANOWSKY

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 437 MADISON AVE, STE 36A, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2005-03-16 2011-05-10 Address 1140 AVE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110510002505 2011-05-10 BIENNIAL STATEMENT 2011-03-01
100416002726 2010-04-16 BIENNIAL STATEMENT 2009-03-01
050316000856 2005-03-16 ARTICLES OF ORGANIZATION 2005-03-16

Date of last update: 05 Feb 2025

Sources: New York Secretary of State