Search icon

BYRNE POH LLP

Company claim

Is this your business?

Get access!

Company Details

Name: BYRNE POH LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 22 Feb 2008 (17 years ago)
Entity Number: 3635151
ZIP code: 10901
County: Blank
Place of Formation: New York
Address: 400 RELLA BLVD, STE 165, #106, SUFFERN, NY, United States, 10901

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 400 RELLA BLVD, STE 165, #106, SUFFERN, NY, United States, 10901

Legal Entity Identifier

LEI Number:
5493000KJ8TAXFMP6Y72

Registration Details:

Initial Registration Date:
2015-01-31
Next Renewal Date:
2016-01-29
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
262017936
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
21
Sponsors Telephone Number:

History

Start date End date Type Value
2017-12-22 2022-02-09 Address 11 BRAODWAY, STE 760, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2013-02-12 2017-12-22 Address 11 BRAODWAY STE 1115, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2011-05-23 2013-02-12 Address 11 BROADWAY, SUITE 814, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office)
2008-04-24 2011-05-23 Address 11 BROADWAY, STE. 865, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office)
2008-04-24 2013-02-12 Address 11 BRAODWAY, SUITE 865, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230206002569 2023-02-06 FIVE YEAR STATEMENT 2022-12-30
220209003409 2022-02-09 CERTIFICATE OF AMENDMENT 2022-02-09
171222002039 2017-12-22 FIVE YEAR STATEMENT 2018-02-01
130212002347 2013-02-12 FIVE YEAR STATEMENT 2013-02-01
110523000054 2011-05-23 CERTIFICATE OF AMENDMENT 2011-05-23

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
198200.00
Total Face Value Of Loan:
198200.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
198200
Current Approval Amount:
198200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
199945.26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State