Search icon

COMPENSATION ADVISORY PARTNERS LLC

Company Details

Name: COMPENSATION ADVISORY PARTNERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Jun 2009 (16 years ago)
Entity Number: 3826949
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 1133 AVE OF AMERICAS, 36TH FL, NEW YORK, NY, United States, 10036

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COMPENSATION ADVISORY PARTNERS, LLC 401 K PROFIT SHARING PLAN 2023 270557895 2024-07-26 COMPENSATION ADVISORY PARTNERS, LLC 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541990
Sponsor’s telephone number 2129219353
Plan sponsor’s address 1133 AVENUE OF THE AMERICAS, 14TH FLOOR, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2024-07-26
Name of individual signing MARGARET ENGEL
Role Employer/plan sponsor
Date 2024-07-26
Name of individual signing MARGARET ENGEL
COMPENSATION ADVISORY PARTNERS, LLC 401 K PROFIT SHARING PLAN 2022 270557895 2023-07-26 COMPENSATION ADVISORY PARTNERS, LLC 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541990
Sponsor’s telephone number 2129219353
Plan sponsor’s address 1133 AVENUE OF THE AMERICAS, 14TH FLOOR, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2023-07-26
Name of individual signing MARGARET ENGEL
Role Employer/plan sponsor
Date 2023-07-26
Name of individual signing MARGARET ENGEL
COMPENSATION ADVISORY PARTNERS, LLC 401 K PROFIT SHARING PLAN 2021 270557895 2022-07-29 COMPENSATION ADVISORY PARTNERS, LLC 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541990
Sponsor’s telephone number 2129219353
Plan sponsor’s address 1133 AVENUE OF THE AMERICAS, 14TH FLOOR, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2022-07-29
Name of individual signing MARGARET ENGEL
Role Employer/plan sponsor
Date 2022-07-29
Name of individual signing MARGARET ENGEL
COMPENSATION ADVISORY PARTNERS, LLC 401 K PROFIT SHARING PLAN 2020 270557895 2021-07-28 COMPENSATION ADVISORY PARTNERS, LLC 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541990
Sponsor’s telephone number 2129219353
Plan sponsor’s address 1133 AVENUE OF THE AMERICAS, 14TH FLOOR, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2021-07-28
Name of individual signing MARGARET ENGEL
Role Employer/plan sponsor
Date 2021-07-28
Name of individual signing MARGARET ENGEL
COMPENSATION ADVISORY PARTNERS, LLC 401 K PROFIT SHARING PLAN 2019 270557895 2020-07-27 COMPENSATION ADVISORY PARTNERS, LLC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541990
Sponsor’s telephone number 2129219353
Plan sponsor’s address 1133 AVENUE OF THE AMERICAS, 14TH FLOOR, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2020-07-27
Name of individual signing MARGARET ENGEL
Role Employer/plan sponsor
Date 2020-07-27
Name of individual signing MARGARET ENGEL
COMPENSATION ADVISORY PARTNERS, LLC 401 K PROFIT SHARING PLAN 2018 270557895 2019-06-21 COMPENSATION ADVISORY PARTNERS, LLC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541990
Sponsor’s telephone number 2129219353
Plan sponsor’s address 1133 AVENUE OF THE AMERICAS, 14TH FLOOR, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2019-06-21
Name of individual signing MARGARET ENGEL
Role Employer/plan sponsor
Date 2019-06-21
Name of individual signing MARGARET ENGEL
COMPENSATION ADVISORY PARTNERS, LLC 401 K PROFIT SHARING PLAN 2017 270557895 2018-07-09 COMPENSATION ADVISORY PARTNERS, LLC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541990
Sponsor’s telephone number 2129219353
Plan sponsor’s address 1133 AVENUE OF THE AMERICAS, 14TH FLOOR, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2018-07-09
Name of individual signing MARGARET ENGEL
Role Employer/plan sponsor
Date 2018-07-09
Name of individual signing MARGARET ENGEL
COMPENSATION ADVISORY PARTNERS, LLC 401K PROFIT SHARING PLAN 2016 270557895 2017-07-19 COMPENSATION ADVISORY PARTNERS, LLC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541990
Sponsor’s telephone number 2129219353
Plan sponsor’s address 1133 AVENUE OF THE AMERICAS, 36TH FLOOR, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2017-07-19
Name of individual signing MARGARET ENGEL
Role Employer/plan sponsor
Date 2017-07-19
Name of individual signing MARGARET ENGEL
COMPENSATION ADVISORY PARTNERS, LLC 401K PROFIT SHARING PLAN 2015 270557895 2016-07-26 COMPENSATION ADVISORY PARTNERS, LLC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541990
Sponsor’s telephone number 2129219353
Plan sponsor’s address 1133 AVENUE OF THE AMERICAS, 36TH FLOOR, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2016-07-26
Name of individual signing MARGARET ENGEL
Role Employer/plan sponsor
Date 2016-07-26
Name of individual signing MARGARET ENGEL
COMPENSATION ADVISORY PARTNERS, LLC 401K PROFIT SHARING PLAN 2014 270557895 2015-05-26 COMPENSATION ADVISORY PARTNERS, LLC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541990
Sponsor’s telephone number 2129219353
Plan sponsor’s address 1133 AVE OF THE AMERICAS, 36TH FL, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2015-05-26
Name of individual signing MARGARET ENGEL
Role Employer/plan sponsor
Date 2015-05-26
Name of individual signing MARGARET ENGEL

DOS Process Agent

Name Role Address
C/O PETER T CHINGOS DOS Process Agent 1133 AVE OF AMERICAS, 36TH FL, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2009-06-25 2011-07-11 Address 112 WESTON ROAD, WESTPORT, CT, 06880, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110711002909 2011-07-11 BIENNIAL STATEMENT 2011-06-01
090625000942 2009-06-25 ARTICLES OF ORGANIZATION 2009-06-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6607727002 2020-04-07 0202 PPP 1133 Avenue of the Americas, NEW YORK, NY, 10036-0001
Loan Status Date 2020-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 593000
Loan Approval Amount (current) 593320
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 35
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 598610.44
Forgiveness Paid Date 2021-03-09

Date of last update: 27 Mar 2025

Sources: New York Secretary of State