Search icon

CORPORATE PARTNERS II MANAGEMENT LLC

Company Details

Name: CORPORATE PARTNERS II MANAGEMENT LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Apr 2005 (20 years ago)
Entity Number: 3187660
ZIP code: 10020
County: New York
Place of Formation: Delaware
Address: ATTN: GENERAL COUNSEL, 30 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10020

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CORPORATE PARTNERS II MANAGEMENT LLC 401K PLAN (FORMERLY KNOWN AS COPORATE PARTNERS LLC 401K PLAN) 2020 201611131 2021-09-20 CORPORATE PARTNERS II MANAGEMENT LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-07-01
Business code 525910
Sponsor’s telephone number 2126326131
Plan sponsor’s address 45 ROCKEFELLER PLAZA, SUITE 2626, NEW YORK, NY, 10111

Signature of

Role Plan administrator
Date 2021-09-20
Name of individual signing DAVID BOEMO
CORPORATE PARTNERS II MANAGEMENT LLC 401K PLAN (FORMERLY KNOWN AS COPORATE PARTNERS LLC 401K PLAN) 2019 201611131 2020-09-22 CORPORATE PARTNERS II MANAGEMENT LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-07-01
Business code 525910
Sponsor’s telephone number 2126326131
Plan sponsor’s address 45 ROCKEFELLER PLAZA, SUITE 2626, NEW YORK, NY, 10111

Signature of

Role Plan administrator
Date 2020-09-22
Name of individual signing DAVID BOEMO
CORPORATE PARTNERS II MANAGEMENT LLC 401K PLAN (FORMERLY KNOWN AS CORPORATE PARTNERS LLC 401K PLAN) 2018 201611131 2019-07-31 CORPORATE PARTNERS II MANAGEMENT LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-07-01
Business code 525910
Sponsor’s telephone number 2126326131
Plan sponsor’s address 45 ROCKEFELLER PLAZA, SUITE 2626, NEW YORK, NY, 10111

Signature of

Role Plan administrator
Date 2019-07-31
Name of individual signing DAVID BOEMO
CORPORATE PARTNERS II MANAGEMENT LLC 401K PLAN (FORMERLY KNOWN AS CORPORATE PARTNERS LLC 401K PLAN) 2017 201611131 2018-09-24 CORPORATE PARTNERS II MANAGEMENT LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-07-01
Business code 523900
Sponsor’s telephone number 2126326131
Plan sponsor’s address 45 ROCKEFELLER PLAZA, SUITE 1919, NEW YORK, NY, 10111

Signature of

Role Plan administrator
Date 2018-09-24
Name of individual signing DAVID BOEMO
CORPORATE PARTNERS II MANAGEMENT LLC 401K PLAN (FORMERLY KNOWN AS CORPORATE PARTNERS LLC 401K PLAN) 2016 201611131 2017-10-03 CORPORATE PARTNERS II MANAGEMENT LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-07-01
Business code 523900
Sponsor’s telephone number 2126326131
Plan sponsor’s address 45 ROCKEFELLER PLAZA, SUITE 1919, NEW YORK, NY, 10111

Signature of

Role Plan administrator
Date 2017-10-03
Name of individual signing DAVID BOEMO
CORPORATE PARTNERS II MANAGEMENT LLC 401K PLAN (FORMERLY KNOWN AS CORPORATE PARTNERS LLC 401K PLAN) 2015 201611131 2016-09-16 CORPORATE PARTNERS II MANAGEMENT LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-07-01
Business code 523900
Sponsor’s telephone number 2126326131
Plan sponsor’s address 45 ROCKEFELLER PLAZA, SUITE 1919, NEW YORK, NY, 10111

Signature of

Role Plan administrator
Date 2016-09-16
Name of individual signing DAVID BOEMO

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent ATTN: GENERAL COUNSEL, 30 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10020

History

Start date End date Type Value
2005-04-06 2007-04-11 Address ATTN: GENERAL COUNSEL, 30 ROCKEFELLER PLAZA, NEW YORK, NY, 10020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150730000502 2015-07-30 CERTIFICATE OF AMENDMENT 2015-07-30
090506002897 2009-05-06 BIENNIAL STATEMENT 2009-04-01
070411002064 2007-04-11 BIENNIAL STATEMENT 2007-04-01
050628000457 2005-06-28 AFFIDAVIT OF PUBLICATION 2005-06-28
050628000466 2005-06-28 AFFIDAVIT OF PUBLICATION 2005-06-28
050406000674 2005-04-06 APPLICATION OF AUTHORITY 2005-04-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2709627304 2020-04-29 0202 PPP 45 Rockefeller Plaza 2626, New York, NY, 10111
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130800
Loan Approval Amount (current) 130800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10111-0002
Project Congressional District NY-12
Number of Employees 6
NAICS code 525990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 132485.87
Forgiveness Paid Date 2021-08-19

Date of last update: 29 Mar 2025

Sources: New York Secretary of State