Search icon

SIEGEL & COONERTY, LLP

Company Details

Name: SIEGEL & COONERTY, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 14 Jul 2011 (14 years ago)
Entity Number: 4118165
ZIP code: 10016
County: Blank
Place of Formation: New York
Address: 600 3RD AVENUE, 25TH FL, NEW YORK, NY, United States, 10016
Principal Address: 419 PARK AVE SOUTH, 7TH FLOOR, NEW YORK, NY, United States, 10016

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SIEGEL & COONERTY, LLP 401(K) PROFIT SHARING PLAN 2023 453055511 2024-09-30 SIEGEL & COONERTY, LLP 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541110
Sponsor’s telephone number 2125320532
Plan sponsor’s address 419 PARK AVE SO. 7TH FL., NEW YORK, NY, 10016
SIEGEL & COONERTY, LLP CASH BALANCE PLAN 2023 453055511 2024-09-30 SIEGEL & COONERTY, LLP 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 541110
Sponsor’s telephone number 2125320532
Plan sponsor’s address 419 PARK AVE SO. 7TH FL., NEW YORK, NY, 10016
SIEGEL & COONERTY, LLP CASH BALANCE PLAN 2022 453055511 2023-09-21 SIEGEL & COONERTY, LLP 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 541110
Sponsor’s telephone number 2125320532
Plan sponsor’s address 419 PARK AVE SO. 7TH FL., NEW YORK, NY, 10016
SIEGEL & COONERTY, LLP 401(K) PROFIT SHARING PLAN 2022 453055511 2023-09-21 SIEGEL & COONERTY, LLP 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541110
Sponsor’s telephone number 2125320532
Plan sponsor’s address 419 PARK AVE SO. 7TH FL., NEW YORK, NY, 10016
SIEGEL & COONERTY, LLP CASH BALANCE PLAN 2021 453055511 2022-10-05 SIEGEL & COONERTY, LLP 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 541110
Sponsor’s telephone number 2125320532
Plan sponsor’s address 419 PARK AVE SO. 7TH FL., NEW YORK, NY, 10016
SIEGEL & COONERTY, LLP 401(K) PROFIT SHARING PLAN 2021 453055511 2022-10-05 SIEGEL & COONERTY, LLP 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541110
Sponsor’s telephone number 2125320532
Plan sponsor’s address 419 PARK AVE SO. 7TH FL., NEW YORK, NY, 10016
SIEGEL & COONERTY, LLP 401(K) PROFIT SHARING PLAN 2020 453055511 2021-10-13 SIEGEL & COONERTY, LLP 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541110
Sponsor’s telephone number 2125320532
Plan sponsor’s address 419 PARK AVE SO. 7TH FL., NEW YORK, NY, 10016
SIEGEL & COONERTY, LLP CASH BALANCE PLAN 2020 453055511 2021-10-13 SIEGEL & COONERTY, LLP 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 541110
Sponsor’s telephone number 2125320532
Plan sponsor’s address 419 PARK AVE SO. 7TH FL., NEW YORK, NY, 10016
SIEGEL & COONERTY, LLP 401(K) PROFIT SHARING PLAN 2019 453055511 2020-09-14 SIEGEL & COONERTY, LLP 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541110
Sponsor’s telephone number 2125320532
Plan sponsor’s address 419 PARK AVE SO. 7TH FL., NEW YORK, NY, 10016
SIEGEL & COONERTY, LLP CASH BALANCE PLAN 2019 453055511 2020-09-14 SIEGEL & COONERTY, LLP 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 541110
Sponsor’s telephone number 2125320532
Plan sponsor’s address 419 PARK AVE SO. 7TH FL., NEW YORK, NY, 10016

DOS Process Agent

Name Role Address
C/O MINTZ & GOLD DOS Process Agent 600 3RD AVENUE, 25TH FL, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2016-06-08 2023-05-23 Address 600 3RD AVENUE, 25TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2011-07-14 2016-06-08 Address 39 BROADWAY, SUITE 520, NEW YORK, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230523001519 2023-05-23 FIVE YEAR STATEMENT 2021-06-01
160608002014 2016-06-08 FIVE YEAR STATEMENT 2016-07-01
110929000902 2011-09-29 CERTIFICATE OF PUBLICATION 2011-09-29
110715000698 2011-07-15 CERTIFICATE OF AMENDMENT 2011-07-15
110714000319 2011-07-14 NOTICE OF REGISTRATION 2011-07-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7647697201 2020-04-28 0202 PPP 419 PARK AVENUE SOUTH, 7TH FL, NEW YORK, NY, 10016
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 280300
Loan Approval Amount (current) 280300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
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, 10016-0001
Project Congressional District NY-12
Number of Employees 12
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 282355.53
Forgiveness Paid Date 2021-01-26

Date of last update: 27 Mar 2025

Sources: New York Secretary of State