Search icon

MARWOOD GROUP & CO. USA LLC

Headquarter

Company Details

Name: MARWOOD GROUP & CO. USA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Oct 2000 (24 years ago)
Entity Number: 2562558
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 733 THIRD AVENUE, 11TH FLOOR, NEW YORK, NY, United States, 10017

Links between entities

Type Company Name Company Number State
Headquarter of MARWOOD GROUP & CO. USA LLC, Alabama 000-608-488 Alabama
Headquarter of MARWOOD GROUP & CO. USA LLC, KENTUCKY 0614520 KENTUCKY
Headquarter of MARWOOD GROUP & CO. USA LLC, KENTUCKY 1112431 KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MARWOOD GROUP & CO. USA LLC 401(K) PLAN 2010 113570166 2011-07-28 MARWOOD GROUP & CO. USA LLC 109
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-10-01
Business code 551112
Sponsor’s telephone number 2125323651
Plan sponsor’s address 733 3RD AVENUE 11TH FLOOR, NEW YORK, NY, 100173204

Plan administrator’s name and address

Administrator’s EIN 113570166
Plan administrator’s name MARWOOD GROUP & CO. USA LLC
Plan administrator’s address 733 3RD AVENUE 11TH FLOOR, NEW YORK, NY, 100173204
Administrator’s telephone number 2125323651

Signature of

Role Plan administrator
Date 2011-07-28
Name of individual signing JOHN MOORE

DOS Process Agent

Name Role Address
MARWOOD GROUP & CO. USA LLC DOS Process Agent 733 THIRD AVENUE, 11TH FLOOR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2008-01-28 2025-01-06 Address 733 THIRD AVENUE, 11TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2002-10-16 2008-01-28 Address 232 MADISON AVE / SUITE 906, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2000-11-02 2002-10-16 Address 451 RIVER ROAD, ST JAMES, NY, 11780, USA (Type of address: Service of Process)
2000-10-12 2000-11-02 Address 251 RIVER RD., ST. JAMES, NY, 11780, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250106004925 2025-01-06 BIENNIAL STATEMENT 2025-01-06
221012002018 2022-10-12 BIENNIAL STATEMENT 2022-10-01
201020060538 2020-10-20 BIENNIAL STATEMENT 2020-10-01
181031006101 2018-10-31 BIENNIAL STATEMENT 2018-10-01
161004007127 2016-10-04 BIENNIAL STATEMENT 2016-10-01
141006006309 2014-10-06 BIENNIAL STATEMENT 2014-10-01
121010006809 2012-10-10 BIENNIAL STATEMENT 2012-10-01
101018002835 2010-10-18 BIENNIAL STATEMENT 2010-10-01
081006002367 2008-10-06 BIENNIAL STATEMENT 2008-10-01
080128001351 2008-01-28 CERTIFICATE OF CHANGE 2008-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9852377001 2020-04-09 0202 PPP 733 Third Ave 11th Foor, New York, NY, 10017-3204
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3526000
Loan Approval Amount (current) 3526000
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, 10017-3204
Project Congressional District NY-12
Number of Employees 335
NAICS code 523999
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 3576104.46
Forgiveness Paid Date 2021-09-15

Date of last update: 30 Mar 2025

Sources: New York Secretary of State