Search icon

CARL MARKS ADVISORY GROUP LLC

Headquarter

Company Details

Name: CARL MARKS ADVISORY GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Oct 1997 (28 years ago)
Entity Number: 2189464
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 900 THIRD AVENUE, NEW YORK, NY, United States, 10022

Links between entities

Type Company Name Company Number State
Headquarter of CARL MARKS ADVISORY GROUP LLC, FLORIDA M10000000791 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CARL MARKS ADVISORY GROUP, LLC RETIREMENT TRUST 2012 133973576 2013-10-11 CARL MARKS ADVISORY GROUP, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 523900
Sponsor’s telephone number 2129098400
Plan sponsor’s address 900 THIRD AVENUE, 33RD FLOOR, NEW YORK, NY, 100224775

Signature of

Role Plan administrator
Date 2013-10-11
Name of individual signing ROBERT SPEER
CARL MARKS ADVISORY GROUP, LLC RETIREMENT TRUST 2011 133973576 2012-09-12 CARL MARKS ADVISORY GROUP, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 523900
Sponsor’s telephone number 2129098400
Plan sponsor’s address 900 THIRD AVENUE, 33RD FLOOR, NEW YORK, NY, 100224775

Plan administrator’s name and address

Administrator’s EIN 133973576
Plan administrator’s name CARL MARKS ADVISORY GROUP, LLC
Plan administrator’s address 900 THIRD AVENUE, 33RD FLOOR, NEW YORK, NY, 100224775
Administrator’s telephone number 2129098400

Signature of

Role Plan administrator
Date 2012-09-12
Name of individual signing ROBERT SPEER
CARL MARKS ADVISORY GROUP, LLC RETIREMENT TRUST 2010 133973576 2011-09-21 CARL MARKS ADVISORY GROUP, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 523900
Sponsor’s telephone number 2129098400
Plan sponsor’s address 900 THIRD AVENUE, 33RD FLOOR, NEW YORK, NY, 100224775

Plan administrator’s name and address

Administrator’s EIN 133973576
Plan administrator’s name CARL MARKS ADVISORY GROUP, LLC
Plan administrator’s address 900 THIRD AVENUE, 33RD FLOOR, NEW YORK, NY, 100224775
Administrator’s telephone number 2129098400

Signature of

Role Plan administrator
Date 2011-09-21
Name of individual signing ROBERT SPEER
CARL MARKS ADVISORY GROUP, LLC RETIREMENT TRUST 2009 133973576 2010-10-11 CARL MARKS ADVISORY GROUP, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 523900
Sponsor’s telephone number 2129098400
Plan sponsor’s address 900 THIRD AVENUE, 33RD FLOOR, NEW YORK, NY, 100224775

Plan administrator’s name and address

Administrator’s EIN 133973576
Plan administrator’s name CARL MARKS ADVISORY GROUP, LLC
Plan administrator’s address 900 THIRD AVENUE, 33RD FLOOR, NEW YORK, NY, 100224775
Administrator’s telephone number 2129098400

Signature of

Role Plan administrator
Date 2010-10-11
Name of individual signing ROBERT SPEER
Role Employer/plan sponsor
Date 2010-10-11
Name of individual signing ROBERT SPEER

DOS Process Agent

Name Role Address
CARL MARKS ADVISORY GROUP LLC DOS Process Agent 900 THIRD AVENUE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2005-12-28 2023-03-16 Address 900 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2005-10-20 2005-12-28 Address ATTN: RICHARD P SWANSON, 399 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2003-04-28 2005-10-20 Address ATTN: RICHARD P. SWANSON, ESQ., 875 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1999-10-19 2003-04-28 Address ATTN: RICHARD P. SWANSON, ESQ., 40 W. 57TH ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1997-10-15 1999-10-19 Address 40 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230316001811 2023-03-16 CERTIFICATE OF AMENDMENT 2023-03-16
220602003884 2022-06-02 BIENNIAL STATEMENT 2021-10-01
191003061741 2019-10-03 BIENNIAL STATEMENT 2019-10-01
171011006141 2017-10-11 BIENNIAL STATEMENT 2017-10-01
151014002048 2015-10-14 BIENNIAL STATEMENT 2015-10-01
131024002384 2013-10-24 BIENNIAL STATEMENT 2013-10-01
111031002155 2011-10-31 BIENNIAL STATEMENT 2011-10-01
091016002209 2009-10-16 BIENNIAL STATEMENT 2009-10-01
071005002357 2007-10-05 BIENNIAL STATEMENT 2007-10-01
051228000602 2005-12-28 CERTIFICATE OF MERGER 2005-12-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4703697105 2020-04-13 0202 PPP 900 Third Avenue 33rd floor, New York, NY, 10022-4775
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 450140
Loan Approval Amount (current) 450140
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, 10022-4775
Project Congressional District NY-12
Number of Employees 23
NAICS code 541618
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 -
Forgiveness Paid Date -

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1900363 Other Contract Actions 2019-01-14 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-01-14
Termination Date 2019-01-25
Section 1332
Status Terminated

Parties

Name CARL MARKS ADVISORY GROUP LLC
Role Plaintiff
Name RONPAK INC
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State