Search icon

MARLCROFT ASSET MANAGEMENT LLC

Company Details

Name: MARLCROFT ASSET MANAGEMENT LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 07 Apr 1997 (28 years ago)
Date of dissolution: 24 Feb 2023
Entity Number: 2130544
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 133 east 58th street - suite 1102, NEW YORK, NY, United States, 10022

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MARLCROFT ASSET MANAGEMENT LLC PROFIT SHARING PLAN 2022 133943340 2023-05-30 MARLCROFT ASSET MANAGEMENT LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 523110
Sponsor’s telephone number 2129804508
Plan sponsor’s address 133 EAST 58TH STREET, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2023-05-30
Name of individual signing JAMES KING
MARLCROFT ASSET MANAGEMENT LLC 401(K) PLAN 2022 133943340 2023-05-30 MARLCROFT ASSET MANAGEMENT LLC 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-01-01
Business code 523110
Sponsor’s telephone number 2129804508
Plan sponsor’s address 133 EAST 58TH STREET, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2023-05-30
Name of individual signing JAMES KING
MARLCROFT ASSET MANAGEMENT LLC PROFIT SHARING PLAN 2021 133943340 2022-03-22 MARLCROFT ASSET MANAGEMENT LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 523110
Sponsor’s telephone number 2129804508
Plan sponsor’s address 133 EAST 58TH STREET, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2022-03-22
Name of individual signing JAMES KING
MARLCROFT ASSET MANAGEMENT LLC 401(K) PLAN 2021 133943340 2022-03-22 MARLCROFT ASSET MANAGEMENT LLC 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-01-01
Business code 523110
Sponsor’s telephone number 2129804508
Plan sponsor’s address 133 EAST 58TH STREET, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2022-03-22
Name of individual signing JAMES KING
MARLCROFT ASSET MANAGEMENT LLC 401(K) PLAN 2020 133943340 2021-03-24 MARLCROFT ASSET MANAGEMENT LLC 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-01-01
Business code 523110
Sponsor’s telephone number 2129804508
Plan sponsor’s address 133 EAST 58TH STREET, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2021-03-24
Name of individual signing JAMES KING
MARLCROFT ASSET MANAGEMENT LLC PROFIT SHARING PLAN 2020 133943340 2021-03-24 MARLCROFT ASSET MANAGEMENT LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 523110
Sponsor’s telephone number 2129804508
Plan sponsor’s address 133 EAST 58TH STREET, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2021-03-24
Name of individual signing JAMES KING
MARLCROFT ASSET MANAGEMENT LLC 401(K) PLAN 2019 133943340 2020-03-09 MARLCROFT ASSET MANAGEMENT LLC 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-01-01
Business code 523110
Sponsor’s telephone number 2129804508
Plan sponsor’s address 133 EAST 58TH STREET, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2020-03-09
Name of individual signing JAMES KING
Role Employer/plan sponsor
Date 2020-03-09
Name of individual signing JAMES KING
MARLCROFT ASSET MANAGEMENT LLC PROFIT SHARING PLAN 2019 133943340 2020-03-09 MARLCROFT ASSET MANAGEMENT LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 523110
Sponsor’s telephone number 2129804508
Plan sponsor’s address 133 EAST 58TH STREET, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2020-03-09
Name of individual signing JAMES KING
Role Employer/plan sponsor
Date 2020-03-09
Name of individual signing JAMES KING
MARLCROFT ASSET MANAGEMENT LLC PROFIT SHARING PLAN 2018 133943340 2019-02-21 MARLCROFT ASSET MANAGEMENT LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 523110
Sponsor’s telephone number 2129804508
Plan sponsor’s address 133 EAST 58TH STREET, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2019-02-21
Name of individual signing JAMES KING
Role Employer/plan sponsor
Date 2019-02-21
Name of individual signing JAMES KING
MARLCROFT ASSET MANAGEMENT LLC 401(K) PLAN 2018 133943340 2019-02-21 MARLCROFT ASSET MANAGEMENT LLC 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-01-01
Business code 523110
Sponsor’s telephone number 2129804508
Plan sponsor’s address 133 EAST 58TH STREET, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2019-02-21
Name of individual signing JAMES KING
Role Employer/plan sponsor
Date 2019-02-21
Name of individual signing JAMES KING

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
the llc DOS Process Agent 133 east 58th street - suite 1102, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2021-04-02 2023-02-24 Address 133 EAST 58 STREET SUITE #1102, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1998-01-23 2023-02-24 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1998-01-23 2021-04-02 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1997-04-07 1998-01-23 Address 342 MADISON AVE., NEW YORK, NY, 10173, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230224003078 2023-02-24 SURRENDER OF AUTHORITY 2023-02-24
210402060927 2021-04-02 BIENNIAL STATEMENT 2021-04-01
190401060671 2019-04-01 BIENNIAL STATEMENT 2019-04-01
170404006545 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150402006521 2015-04-02 BIENNIAL STATEMENT 2015-04-01
130426002115 2013-04-26 BIENNIAL STATEMENT 2013-04-01
110510002745 2011-05-10 BIENNIAL STATEMENT 2011-04-01
090403003157 2009-04-03 BIENNIAL STATEMENT 2009-04-01
070411002310 2007-04-11 BIENNIAL STATEMENT 2007-04-01
050414002281 2005-04-14 BIENNIAL STATEMENT 2005-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7857837302 2020-04-30 0202 PPP ATTN JIM KING 133 E 58TH ST STE 1102, NEW YORK, NY, 10022-1273
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60348
Loan Approval Amount (current) 60348
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10022-1273
Project Congressional District NY-12
Number of Employees 3
NAICS code 523920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61123.73
Forgiveness Paid Date 2021-08-26

Date of last update: 07 Feb 2025

Sources: New York Secretary of State