Search icon

FOGEL NEALE PARTNERS LLC

Company Details

Name: FOGEL NEALE PARTNERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 May 2009 (16 years ago)
Entity Number: 3809831
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 42 BROADWAY, SUITE 1227, NEW YORK, NY, United States, 10004

Central Index Key

CIK number Mailing Address Business Address Phone
0001490270 90 BROAD STREET, SUITE 2202, NEW YORK, NY, 10004 90 BROAD STREET, SUITE 2202, NEW YORK, NY, 10004 212-949-0922

Filings since 2010-12-06

Form type D/A
File number 021-141218
Filing date 2010-12-06
File View File

Filings since 2010-04-28

Form type D
File number 021-141218
Filing date 2010-04-28
File View File

DOS Process Agent

Name Role Address
FOGEL NEALE PARTNERS LLC DOS Process Agent 42 BROADWAY, SUITE 1227, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2018-04-27 2021-05-03 Address 39 BROADWAY, 33RD FLOOR, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2009-08-17 2018-04-27 Address 90 BROAD ST., SUITE 2202, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2009-05-13 2009-08-17 Address 380 WEST BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210503062354 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190513060490 2019-05-13 BIENNIAL STATEMENT 2019-05-01
180427006195 2018-04-27 BIENNIAL STATEMENT 2017-05-01
130506007068 2013-05-06 BIENNIAL STATEMENT 2013-05-01
110517002681 2011-05-17 BIENNIAL STATEMENT 2011-05-01
090817000824 2009-08-17 CERTIFICATE OF CHANGE 2009-08-17
090817000822 2009-08-17 CERTIFICATE OF PUBLICATION 2009-08-17
090513000199 2009-05-13 ARTICLES OF ORGANIZATION 2009-05-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6601767307 2020-04-30 0202 PPP 39 Broadway Fl 33, New York, NY, 10006-3019
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11600
Loan Approval Amount (current) 11600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10006-3019
Project Congressional District NY-10
Number of Employees 2
NAICS code 523110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 11678.18
Forgiveness Paid Date 2021-01-07
4040408605 2021-03-17 0202 PPS 42 Broadway Fl 12 Ste 1221, New York, NY, 10004-3892
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7091
Loan Approval Amount (current) 7091
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10004-3892
Project Congressional District NY-10
Number of Employees 2
NAICS code 523110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 7133.55
Forgiveness Paid Date 2021-10-25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State