Search icon

SONIN & GENIS ATTORNEYS AT LAW, LLC

Company Details

Name: SONIN & GENIS ATTORNEYS AT LAW, LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Dec 2018 (6 years ago)
Entity Number: 5461141
ZIP code: 11561
County: Nassau
Place of Formation: New York
Address: 450 WEST BROADWAY,, UNIT 406, #4B, LONG BEACH, NY, United States, 11561

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SONIN & GENIS ATTORNEYS AT LAW LLC 401(K) PROFIT SHARING PLAN 2023 832992674 2024-07-31 SONIN & GENIS, ATTORNEYS AT LAW LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541110
Sponsor’s telephone number 7185614444
Plan sponsor’s address 1 FORDHAM PLAZA, SUITE 907, BRONX, NY, 10458

Signature of

Role Plan administrator
Date 2024-07-31
Name of individual signing ROBERT GENIS
Role Employer/plan sponsor
Date 2024-07-31
Name of individual signing ROBERT GENIS
SONIN & GENIS ATTORNEYS AT LAW LLC 401(K) PROFIT SHARING PLAN 2022 832992674 2023-09-26 SONIN & GENIS, ATTORNEYS AT LAW LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541110
Sponsor’s telephone number 7185614444
Plan sponsor’s address 1 FORDHAM PLAZA, SUITE 907, BRONX, NY, 10458

Signature of

Role Plan administrator
Date 2023-09-26
Name of individual signing ROBERT GENIS
Role Employer/plan sponsor
Date 2023-09-26
Name of individual signing ROBERT GENIS

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 450 WEST BROADWAY,, UNIT 406, #4B, LONG BEACH, NY, United States, 11561

History

Start date End date Type Value
2018-12-19 2024-03-06 Address 450 WEST BROADWAY,, UNIT 406, #4B, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240306004096 2024-03-06 BIENNIAL STATEMENT 2024-03-06
181219000138 2018-12-19 ARTICLES OF ORGANIZATION 2018-12-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5291468709 2021-04-02 0202 PPS 1 Fordham Plz Rm 907, Bronx, NY, 10458-5893
Loan Status Date 2022-09-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 166095
Loan Approval Amount (current) 166095
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10458-5893
Project Congressional District NY-15
Number of Employees 13
NAICS code 541110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 168383.42
Forgiveness Paid Date 2022-08-23

Date of last update: 23 Mar 2025

Sources: New York Secretary of State