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

DOS Process Agent

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

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001490270
Phone:
212-949-0922

Latest Filings

Form type:
D/A
File number:
021-141218
Filing date:
2010-12-06
File:
Form type:
D
File number:
021-141218
Filing date:
2010-04-28
File:

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

USAspending Awards / Financial Assistance

Date:
2021-03-17
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:
7091.00
Total Face Value Of Loan:
7091.00
Date:
2020-04-30
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:
11600.00
Total Face Value Of Loan:
11600.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11600
Current Approval Amount:
11600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
11678.18
Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7091
Current Approval Amount:
7091
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
7133.55

Date of last update: 27 Mar 2025

Sources: New York Secretary of State