Search icon

KRANJAC TRIPODI & PARTNERS LLP

Company Details

Name: KRANJAC TRIPODI & PARTNERS LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 20 Jun 2008 (17 years ago)
Entity Number: 3687079
ZIP code: 10005
County: Blank
Place of Formation: New York
Address: 30 WALL STREET, 12TH FL., NEW YORK, NY, United States, 10005
Principal Address: 30 WALL STREET, 12TH FLOOR, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 30 WALL STREET, 12TH FL., NEW YORK, NY, United States, 10005

Form 5500 Series

Employer Identification Number (EIN):
262848535
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:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2013-03-01 2013-03-12 Name KRANJAC & PARTNERS LLP
2009-07-10 2024-04-03 Address 30 WALL STREET, 12TH FL., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2009-01-22 2009-07-10 Address 40 WALL STREET, 28TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2008-07-09 2013-03-01 Name KRANJAC MANUALI & VISKOVIC LLP
2008-06-20 2008-07-09 Name KRANJAC & PARTNERS LLP

Filings

Filing Number Date Filed Type Effective Date
240403004808 2024-04-03 FIVE YEAR STATEMENT 2024-04-03
180409002008 2018-04-09 FIVE YEAR STATEMENT 2018-06-01
130614002265 2013-06-14 FIVE YEAR STATEMENT 2013-06-01
130312000920 2013-03-12 CERTIFICATE OF AMENDMENT 2013-03-12
130301000434 2013-03-01 CERTIFICATE OF AMENDMENT 2013-03-01

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
201712.00
Total Face Value Of Loan:
201712.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
46300.00
Total Face Value Of Loan:
46300.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-08
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:
199000.00
Total Face Value Of Loan:
199000.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
199000
Current Approval Amount:
199000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
200739.21
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
201712
Current Approval Amount:
201712
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
203508.07

Date of last update: 28 Mar 2025

Sources: New York Secretary of State