Search icon

MANGI & GRAHAM LLP

Company Details

Name: MANGI & GRAHAM LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 30 Nov 2005 (19 years ago)
Entity Number: 3286695
ZIP code: 11590
County: Blank
Place of Formation: New York
Address: 1400 OLD COUNTRY RD, STE 409, WESTBURY, NY, United States, 11590

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MANGI AND GRAHAM LLP 401 K PROFIT SHARING PLAN TRUST 2016 562546562 2017-06-05 MANGI & GRAHAM LLP 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 5162941949
Plan sponsor’s address 1400 OLD COUNTRY RD, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2017-06-05
Name of individual signing JAMES J GRAHAM
MANGI AND GRAHAM LLP 401 K PROFIT SHARING PLAN TRUST 2015 562546562 2016-07-14 MANGI & GRAHAM LLP 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 5162941949
Plan sponsor’s address 1400 OLD COUNTRY RD, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2016-07-14
Name of individual signing JAMES GRAHAM
MANGI AND GRAHAM LLP 401 K PROFIT SHARING PLAN TRUST 2014 562546562 2015-07-13 MANGI & GRAHAM LLP 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 5162941949
Plan sponsor’s address 1400 OLD COUNTRY RD, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2015-07-13
Name of individual signing JAMES GRAHAM
MANGI AND GRAHAM LLP 401 K PROFIT SHARING PLAN TRUST 2013 562546562 2014-06-16 MANGI & GRAHAM LLP 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 5162941949
Plan sponsor’s address 1400 OLD COUNTRY RD, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2014-06-16
Name of individual signing JAMES GRAHAM

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 1400 OLD COUNTRY RD, STE 409, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2005-11-30 2011-02-24 Address 2C HILLSIDE AVENUE, WILLISTON PARK, NY, 11596, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110224002917 2011-02-24 FIVE YEAR STATEMENT 2010-11-01
060323000437 2006-03-23 AFFIDAVIT OF PUBLICATION 2006-03-23
060323000444 2006-03-23 AFFIDAVIT OF PUBLICATION 2006-03-23
051130000247 2005-11-30 NOTICE OF REGISTRATION 2005-11-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6671077209 2020-04-28 0235 PPP 1400 Old Country Road Suite 414, Westbury, NY, 11590
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50950
Loan Approval Amount (current) 50950
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Westbury, NASSAU, NY, 11590-0001
Project Congressional District NY-03
Number of Employees 4
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51463.75
Forgiveness Paid Date 2021-05-04

Date of last update: 29 Mar 2025

Sources: New York Secretary of State