Search icon

BYRNE POH LLP

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493000KJ8TAXFMP6Y72 3635151 US-NY GENERAL ACTIVE No data

Addresses

Legal 11 Broadway, Suite 1115, New York, US-NY, US, 10004
Headquarters 11 Broadway, Suite 1115, New York, US-NY, US, 10004

Registration details

Registration Date 2015-01-31
Last Update 2023-08-04
Status LAPSED
Next Renewal 2016-01-29
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 3635151

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BYRNE POH LLP PROFIT SHARING PLAN 2023 262017936 2025-03-18 BYRNE POH LLP 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541110
Sponsor’s telephone number 2129318569
Plan sponsor’s address 400 RELLA BLVD., SUITE #165, #106, SUFFERN, NY, 10901
BYRNE POH LLP PROFIT SHARING PLAN 2023 262017936 2024-09-29 BYRNE POH LLP 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541110
Sponsor’s telephone number 2129318569
Plan sponsor’s address 400 RELLA BLVD., SUITE #165, #106, SUFFERN, NY, 10901
BYRNE POH LLP PROFIT SHARING PLAN 2022 262017936 2023-09-06 BYRNE POH LLP 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541110
Sponsor’s telephone number 2129318569
Plan sponsor’s address 400 RELLA BLVD., SUITE #165, #106, SUFFERN, NY, 10901

Signature of

Role Plan administrator
Date 2023-09-01
Name of individual signing MATTHEW BYRNE
Role Employer/plan sponsor
Date 2023-09-01
Name of individual signing MATTHEW BYRNE
BYRNE POH LLP PROFIT SHARING PLAN 2021 262017936 2022-07-14 BYRNE POH LLP 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541110
Sponsor’s telephone number 2129318569
Plan sponsor’s address 11 BROADWAY, SUITE 760, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2022-07-13
Name of individual signing MATTHEW BYRNE
Role Employer/plan sponsor
Date 2022-07-13
Name of individual signing MATTHEW BYRNE
BYRNE POH LLP PROFIT SHARING PLAN 2020 262017936 2021-06-16 BYRNE POH LLP 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541110
Sponsor’s telephone number 2129318569
Plan sponsor’s address 11 BROADWAY, SUITE 760, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2021-06-16
Name of individual signing MATTHEW BYRNE
Role Employer/plan sponsor
Date 2021-06-16
Name of individual signing MATTHEW BYRNE
BYRNE POH LLP PROFIT SHARING PLAN 2019 262017936 2020-09-08 BYRNE POH LLP 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541110
Sponsor’s telephone number 2129318569
Plan sponsor’s address 11 BROADWAY, SUITE 760, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2020-09-08
Name of individual signing MATTHEW BYRNE
Role Employer/plan sponsor
Date 2020-09-08
Name of individual signing MATTHEW BYRNE
BYRNE POH LLP PROFIT SHARING PLAN 2018 262017936 2019-09-13 BYRNE POH LLP 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541110
Sponsor’s telephone number 2129318569
Plan sponsor’s address 11 BROADWAY, SUITE 760, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2019-09-12
Name of individual signing MATTHEW BYRNE
Role Employer/plan sponsor
Date 2019-09-12
Name of individual signing MATTHEW BYRNE
BYRNE POH LLP PROFIT SHARING PLAN 2017 262017936 2018-06-12 BYRNE POH LLP 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541110
Sponsor’s telephone number 2129318569
Plan sponsor’s address 11 BROADWAY, SUITE 1115, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2018-06-12
Name of individual signing MATTHEW BYRNE
Role Employer/plan sponsor
Date 2018-06-12
Name of individual signing MATTHEW BYRNE
BYRNE POH LLP PROFIT SHARING PLAN 2016 262017936 2017-09-05 BYRNE POH LLP 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541110
Sponsor’s telephone number 2129318569
Plan sponsor’s address 11 BROADWAY, SUITE 1115, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2017-09-05
Name of individual signing MATTHEW BYRNE
Role Employer/plan sponsor
Date 2017-09-05
Name of individual signing MATTHEW BYRNE
BYRNE POH LLP PROFIT SHARING PLAN 2015 262017936 2016-09-13 BYRNE POH LLP 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541110
Sponsor’s telephone number 2129318569
Plan sponsor’s address 11 BROADWAY, SUITE 1115, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2016-09-13
Name of individual signing MATTHEW BYRNE
Role Employer/plan sponsor
Date 2016-09-13
Name of individual signing MATTHEW BYRNE

DOS Process Agent

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

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)
2008-04-23 2008-04-24 Address 11 BROADWAY, SUITE 865, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office)
2008-04-23 2008-04-24 Address 11 BROADWAY, SUITE 865, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2008-02-22 2008-04-23 Address 305 BROADWAY, 9TH FL, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2008-02-22 2008-04-23 Address 305 BROADWAY, 9TH FL, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office)

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
080709000385 2008-07-09 CERTIFICATE OF PUBLICATION 2008-07-09
080424000147 2008-04-24 CERTIFICATE OF AMENDMENT 2008-04-24
080423000845 2008-04-23 CERTIFICATE OF AMENDMENT 2008-04-23
080222000657 2008-02-22 NOTICE OF REGISTRATION 2008-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6772517710 2020-05-01 0202 PPP 11 Broadway Ste 760, New York, NY, 10004
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 198200
Loan Approval Amount (current) 198200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10004-0001
Project Congressional District NY-10
Number of Employees 10
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 199945.26
Forgiveness Paid Date 2021-04-05

Date of last update: 28 Mar 2025

Sources: New York Secretary of State