Search icon

BANNON CONSULTING SERVICES LLC

Company Details

Name: BANNON CONSULTING SERVICES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Nov 2011 (13 years ago)
Entity Number: 4162540
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 231 WEST 21ST ST. #4A, NEW YORK, NY, United States, 10011

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BANNON CONSULTING SERVICES LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 454056650 2024-05-16 BANNON CONSULTING SERVICES LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 453990
Sponsor’s telephone number 9178418752
Plan sponsor’s address 24 HORATIO ST APT 5, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2024-05-16
Name of individual signing EDWARD ROJAS
BANNON CONSULTING SERVICES LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 454056650 2023-04-07 BANNON CONSULTING SERVICES LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 453990
Sponsor’s telephone number 9178418752
Plan sponsor’s address 24 HORATIO ST APT 5, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2023-04-07
Name of individual signing EDWARD ROJAS
BANNON CONSULTING SERVICES LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 454056650 2022-04-05 BANNON CONSULTING SERVICES LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 453990
Sponsor’s telephone number 9178418752
Plan sponsor’s address 39 W 14TH ST STE 504, NEW YORK, NY, 100117403

Signature of

Role Plan administrator
Date 2022-04-05
Name of individual signing EDWARD ROJAS
BANNON CONSULTING SERVICES LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 454056650 2021-04-28 BANNON CONSULTING SERVICES LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 453990
Sponsor’s telephone number 9178418752
Plan sponsor’s address 39 W 14TH ST STE 504, NEW YORK, NY, 100117403

Signature of

Role Plan administrator
Date 2021-04-28
Name of individual signing EDWARD ROJAS
BANNON CONSULTING SERVICES LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 454056650 2020-07-17 BANNON CONSULTING SERVICES LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 453990
Sponsor’s telephone number 9178418752
Plan sponsor’s address 39 W 14TH ST STE 504, NEW YORK, NY, 100117403

Signature of

Role Plan administrator
Date 2020-07-17
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
ROB BANNON DOS Process Agent 231 WEST 21ST ST. #4A, NEW YORK, NY, United States, 10011

Filings

Filing Number Date Filed Type Effective Date
140211006292 2014-02-11 BIENNIAL STATEMENT 2013-11-01
111107000262 2011-11-07 ARTICLES OF ORGANIZATION 2011-11-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1145647701 2020-05-01 0202 PPP 39 West 14th Street 504, NEW YORK, NY, 10011
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91272
Loan Approval Amount (current) 91272
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, 10011-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 92084.47
Forgiveness Paid Date 2021-03-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State