Search icon

PENDO, LLC

Company Details

Name: PENDO, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 16 Mar 2007 (18 years ago)
Date of dissolution: 30 Dec 2024
Entity Number: 3490876
ZIP code: 10021
County: New York
Place of Formation: Delaware
Address: 305 e 72nd street, apt 2hs, NEW YORK, NY, United States, 10021

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
67AP5 Active Non-Manufacturer 2010-12-01 2024-02-29 No data No data

Contact Information

POC MARK FOLEY
Phone +1 212-880-6446
Fax +1 888-462-2141
Address 100 PARK AVE, NEW YORK, NY, 10017 5516, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PENDO LLC 401(K) PLAN 2009 208473369 2010-08-30 PENDO LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 523900
Sponsor’s telephone number 2128806446
Plan sponsor’s address 100 PARK AVENUE, NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 208473369
Plan administrator’s name PENDO LLC
Plan administrator’s address 100 PARK AVENUE, NEW YORK, NY, 10017
Administrator’s telephone number 2128806446

Signature of

Role Plan administrator
Date 2010-08-30
Name of individual signing TINA LARSSON

DOS Process Agent

Name Role Address
tina larsson DOS Process Agent 305 e 72nd street, apt 2hs, NEW YORK, NY, United States, 10021

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2019-01-24 2019-01-28 Address 305 E 72 ST. APT 2HS, NEW YORK, NY, 10021, USA (Type of address: Registered Agent)
2017-03-10 2024-12-31 Address 38 E 37TH STREET, #64, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2009-02-27 2017-03-10 Address 100 PARK AVE, 16TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2007-03-16 2019-01-24 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-03-16 2009-02-27 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241231002533 2024-12-30 SURRENDER OF AUTHORITY 2024-12-30
210303061719 2021-03-03 BIENNIAL STATEMENT 2021-03-01
SR-46400 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
190124000265 2019-01-24 CERTIFICATE OF CHANGE 2019-01-24
170310006278 2017-03-10 BIENNIAL STATEMENT 2017-03-01
150303006663 2015-03-03 BIENNIAL STATEMENT 2015-03-01
140203006257 2014-02-03 BIENNIAL STATEMENT 2013-03-01
110222002208 2011-02-22 BIENNIAL STATEMENT 2011-03-01
090227002721 2009-02-27 BIENNIAL STATEMENT 2009-03-01
070620000389 2007-06-20 CERTIFICATE OF PUBLICATION 2007-06-20

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3215265000 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient PENDO, LLC
Recipient Name Raw PENDO, LLC
Recipient UEI NEPVBCMGTS87
Recipient DUNS 794522776
Recipient Address 100 PARK AVE FL 16, NEW YORK, NEW YORK, NEW YORK, 10017-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 50000.00
Link View Page

Date of last update: 28 Mar 2025

Sources: New York Secretary of State