Search icon

GARRISON ASSOCIATES LLC

Company Details

Name: GARRISON ASSOCIATES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Jan 1997 (28 years ago)
Entity Number: 2099629
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 127 West 30th Street, Floor 9 - Box 1059, New York, NY, United States, 10001

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GARRISON ASSOCIATES LLC 401(K) PROFIT SHARING PLAN 2023 113355994 2024-10-03 GARRISON ASSOCIATES, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 812990
Sponsor’s telephone number 2123546003
Plan sponsor’s address 127 WEST 30TH STREET, 9TH FLOOR - #1059, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2024-10-03
Name of individual signing EDWARD ASHBURN
Valid signature Filed with authorized/valid electronic signature
GARRISON ASSOCIATES LLC 401(K) PROFIT SHARING PLAN 2022 113355994 2023-10-09 GARRISON ASSOCIATES, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 812990
Sponsor’s telephone number 2123546003
Plan sponsor’s address 127 WEST 30TH STREET, 9TH FLOOR - #1059, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2023-10-09
Name of individual signing EDWARD ASHBURN
GARRISON ASSOCIATES LLC 401(K) PROFIT SHARING PLAN 2021 113355994 2022-08-22 GARRISON ASSOCIATES, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 812990
Sponsor’s telephone number 2123546003
Plan sponsor’s address 127 WEST 30TH STREET, 9TH FLOOR - #1059, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2022-08-22
Name of individual signing EDWARD ASHBURN
GARRISON ASSOCIATES LLC 401(K) PROFIT SHARING PLAN 2020 113355994 2021-10-11 GARRISON ASSOCIATES, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541990
Sponsor’s telephone number 2123546003
Plan sponsor’s address 127 WEST 30TH STREET, 9TH FLOOR - #1059, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2021-10-11
Name of individual signing EDWARD ASHBURN
GARRISON ASSOCIATES LLC 401(K) PROFIT SHARING PLAN 2019 113355994 2021-10-25 GARRISON ASSOCIATES, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541990
Sponsor’s telephone number 2123546003
Plan sponsor’s address 6 EAST 39TH STREET, SUITE 1102, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2021-10-25
Name of individual signing EDWARD ASHBURN
GARRISON ASSOCIATES LLC 401(K) PROFIT SHARING PLAN 2019 113355994 2020-10-09 GARRISON ASSOCIATES, LLC 8
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541990
Sponsor’s telephone number 2123546003
Plan sponsor’s address 6 EAST 39TH STREET, SUITE 1102, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2020-10-09
Name of individual signing EDWARD ASHBURN
GARRISON ASSOCIATES LLC 401(K) PROFIT SHARING PLAN 2018 113355994 2019-10-11 GARRISON ASSOCIATES, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541990
Sponsor’s telephone number 2123546003
Plan sponsor’s address 6 EAST 39TH STREET, SUITE 1102, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2019-10-11
Name of individual signing EDWARD ASHBURN
GARRISON ASSOCIATES LLC 401(K) PROFIT SHARING PLAN 2017 113355994 2018-10-02 GARRISON ASSOCIATES, LLC 11
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541990
Sponsor’s telephone number 2123546003
Plan sponsor’s address 6 EAST 39TH STREET, SUITE 1102, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2018-10-02
Name of individual signing EDWARD ASHBURN
GARRISON ASSOCIATES LLC 401(K) PROFIT SHARING PLAN 2017 113355994 2018-12-12 GARRISON ASSOCIATES, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541990
Sponsor’s telephone number 2123546003
Plan sponsor’s address 6 EAST 39TH STREET, SUITE 1102, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2018-12-12
Name of individual signing EDWARD ASHBURN
GARRISON ASSOCIATES LLC 401(K) PROFIT SHARING PLAN 2016 113355994 2017-09-21 GARRISON ASSOCIATES, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541990
Sponsor’s telephone number 2123546003
Plan sponsor’s address 6 EAST 39TH STREET, SUITE 1102, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2017-09-21
Name of individual signing EDWARD ASHBURN

DOS Process Agent

Name Role Address
GARRISON ASSOCIATES LLC DOS Process Agent 127 West 30th Street, Floor 9 - Box 1059, New York, NY, United States, 10001

History

Start date End date Type Value
2020-06-26 2024-03-06 Address 6 EAST 39TH STREET, SUITE 1102, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2000-12-29 2020-06-26 Address 500 5TH AVE, SUITE 940, NEW YORK, NY, 10110, USA (Type of address: Service of Process)
1997-01-07 2000-12-29 Address 3093 SUSAN ROAD, BELLMORE, NY, 11710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240306003114 2024-03-06 BIENNIAL STATEMENT 2024-03-06
210107060737 2021-01-07 BIENNIAL STATEMENT 2021-01-01
200626060113 2020-06-26 BIENNIAL STATEMENT 2019-01-01
170222006253 2017-02-22 BIENNIAL STATEMENT 2017-01-01
150112006823 2015-01-12 BIENNIAL STATEMENT 2015-01-01
130124002138 2013-01-24 BIENNIAL STATEMENT 2013-01-01
110208002855 2011-02-08 BIENNIAL STATEMENT 2011-01-01
081224002109 2008-12-24 BIENNIAL STATEMENT 2009-01-01
061222002066 2006-12-22 BIENNIAL STATEMENT 2007-01-01
050308002255 2005-03-08 BIENNIAL STATEMENT 2005-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1046747701 2020-05-01 0202 PPP 6 E 39TH ST, NEW YORK, NY, 10016
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68279
Loan Approval Amount (current) 68279
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, 10016-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 561312
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 68890.51
Forgiveness Paid Date 2021-03-29
8451018500 2021-03-09 0202 PPS 6 E 39th St Ste 1102, New York, NY, 10016-0116
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56250
Loan Approval Amount (current) 56250
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, 10016-0116
Project Congressional District NY-12
Number of Employees 3
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56570.03
Forgiveness Paid Date 2021-10-06

Date of last update: 01 Apr 2025

Sources: New York Secretary of State