Search icon

BONACIC & MCMAHON, LLP

Company Details

Name: BONACIC & MCMAHON, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 30 Jan 2007 (18 years ago)
Entity Number: 3469315
ZIP code: 10990
County: Blank
Place of Formation: New York
Address: 2 BANK STREET, WARWICK, NY, United States, 10990

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 2 BANK STREET, WARWICK, NY, United States, 10990

Form 5500 Series

Employer Identification Number (EIN):
208338333
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2009-01-21 2013-07-01 Name BONACIC, KRAHULIK, CUDDEBACK, MCMAHON & BRADY, LLP
2007-01-30 2009-01-21 Name BONACIC, KRAHULIK & ASSOCIATES, LLP

Filings

Filing Number Date Filed Type Effective Date
130701000519 2013-07-01 CERTIFICATE OF AMENDMENT 2013-07-01
090121000587 2009-01-21 CERTIFICATE OF AMENDMENT 2009-01-21
070130000014 2007-01-30 NOTICE OF REGISTRATION 2007-01-30

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
51975.00
Total Face Value Of Loan:
51975.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51975
Current Approval Amount:
51975
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
52598.7

Date of last update: 28 Mar 2025

Sources: New York Secretary of State