Name: | BONDER CONSULTANTS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 May 2013 (12 years ago) |
Entity Number: | 4398398 |
ZIP code: | 19422 |
County: | Nassau |
Place of Formation: | New York |
Address: | 160 CANTERBURY LANE, BLUE BELL, PA, United States, 19422 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BONDER CONSULTANTS, LLC PROFIT SHARING PLAN | 2013 | 462779386 | 2014-06-05 | BONDER CONSULTANTS, LLC | 2 | |||||||||||||||||||||||||||||||||||||||||||||||
|
Active participants | 2 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 0 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 2 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2014-04-21 |
Name of individual signing | MITCH BONDER |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2014-04-21 |
Name of individual signing | MITCH BONDER |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 160 CANTERBURY LANE, BLUE BELL, PA, United States, 19422 |
Start date | End date | Type | Value |
---|---|---|---|
2013-05-03 | 2021-02-23 | Address | 7 CRESTWOOD DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210329060216 | 2021-03-29 | BIENNIAL STATEMENT | 2019-05-01 |
210223000411 | 2021-02-23 | CERTIFICATE OF CHANGE | 2021-02-23 |
130716001503 | 2013-07-16 | CERTIFICATE OF PUBLICATION | 2013-07-16 |
130503000692 | 2013-05-03 | ARTICLES OF ORGANIZATION | 2013-05-03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3946397806 | 2020-05-27 | 0235 | PPP | 7 crestwood drive, plainview, NY, 11803-6407 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Mar 2025
Sources: New York Secretary of State