Search icon

MACKENZIE PARTNERS,INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MACKENZIE PARTNERS,INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 2005 (20 years ago)
Entity Number: 3200596
ZIP code: 10018
County: New York
Place of Formation: Delaware
Address: 1407 BROADWAY, 27TH FLOOR, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
DANIEL H BURCH Chief Executive Officer 1407 BROADWAY, 27TH FLOOR, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
MACKENZIE PARTNERS, INC. DOS Process Agent 1407 BROADWAY, 27TH FLOOR, NEW YORK, NY, United States, 10018

Form 5500 Series

Employer Identification Number (EIN):
133645268
Plan Year:
2023
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
49
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-02 2025-05-02 Address 105 MADISON AVENUE, 17TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2025-05-02 2025-05-02 Address 1407 BROADWAY, 27TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2025-05-02 2025-05-02 Address 370 7TH AVENUE, SUITE 503, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-05-25 2023-05-25 Address 1407 BROADWAY, 27TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-05-25 2023-05-25 Address 105 MADISON AVENUE, 17TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250502003519 2025-05-02 BIENNIAL STATEMENT 2025-05-02
230525001040 2023-05-25 BIENNIAL STATEMENT 2023-05-01
221205002787 2022-12-05 BIENNIAL STATEMENT 2021-05-01
130607002286 2013-06-07 BIENNIAL STATEMENT 2013-05-01
110518003161 2011-05-18 BIENNIAL STATEMENT 2011-05-01

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
779122.00
Total Face Value Of Loan:
779122.00
Date:
2020-04-11
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:
694670.00
Total Face Value Of Loan:
694670.00

Trademarks Section

Serial Number:
88347889
Mark:
SENTINEL MARKET INTELLIGENCE
Status:
ABANDONED - EXPRESS
Mark Type:
SERVICE MARK
Application Filing Date:
2019-03-20
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
SENTINEL MARKET INTELLIGENCE

Goods And Services

For:
Equity Stock Analysis
International Classes:
035 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
35
Initial Approval Amount:
$779,122
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$779,122
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$785,972.65
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $779,121
Jobs Reported:
34
Initial Approval Amount:
$694,670
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$694,670
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$701,855.98
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $634,670
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $60000
Debt Interest: $0

Court Cases

Court Case Summary

Filing Date:
2009-07-01
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
FLESHER
Party Role:
Plaintiff
Party Name:
MACKENZIE PARTNERS,INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2008-08-18
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
DANSBY
Party Role:
Plaintiff
Party Name:
MACKENZIE PARTNERS,INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State