Search icon

MARIN GOODMAN, LLP

Company Details

Name: MARIN GOODMAN, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 19 Oct 2001 (24 years ago)
Entity Number: 2690499
ZIP code: 10528
County: Blank
Place of Formation: New York
Address: 500 MAMARONECK AVENUE, SUITE 102, HARRISON, NY, United States, 10528

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MARIN GOODMAN, LLP 401(K) PLAN 2023 134111857 2024-10-10 MARIN GOODMAN, LLP 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-04-16
Business code 541110
Sponsor’s telephone number 2126611151
Plan sponsor’s address 500 MAMARONECK AVE. SUITE 102, HARRISON, NY, 10528

Signature of

Role Plan administrator
Date 2024-10-10
Name of individual signing RICHARD P. MARIN
Valid signature Filed with authorized/valid electronic signature
MARIN GOODMAN, LLP 401(K) PLAN 2022 134111857 2023-10-10 MARIN GOODMAN, LLP 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-04-16
Business code 541110
Sponsor’s telephone number 2126611151
Plan sponsor’s address 500 MAMARONECK AVE. SUITE 102, HARRISON, NY, 10528

Signature of

Role Plan administrator
Date 2023-10-10
Name of individual signing RICHARD P. MARIN
MARIN GOODMAN, LLP 401(K) PLAN 2021 134111857 2022-10-13 MARIN GOODMAN, LLP 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-04-16
Business code 541110
Sponsor’s telephone number 2126611151
Plan sponsor’s address 500 MAMARONECK AVE. SUITE 102, HARRISON, NY, 10528

Signature of

Role Plan administrator
Date 2022-10-13
Name of individual signing RICHARD P. MARIN
MARIN GOODMAN, LLP 401(K) PLAN 2020 134111857 2021-10-06 MARIN GOODMAN, LLP 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-04-16
Business code 541110
Sponsor’s telephone number 2126611151
Plan sponsor’s address 500 MAMARONECK AVE. SUITE 102, HARRISON, NY, 10528

Signature of

Role Plan administrator
Date 2021-10-06
Name of individual signing RICHARD P. MARIN
MARIN GOODMAN, LLP 401(K) PLAN 2019 134111857 2020-10-06 MARIN GOODMAN, LLP 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-04-16
Business code 541110
Sponsor’s telephone number 2126611151
Plan sponsor’s address 500 MAMARONECK AVE. SUITE 102, HARRISON, NY, 10528

Signature of

Role Plan administrator
Date 2020-10-06
Name of individual signing RICHARD P. MARIN
MARIN GOODMAN, LLP 401(K) PLAN 2018 134111857 2019-10-11 MARIN GOODMAN, LLP 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-04-16
Business code 541110
Sponsor’s telephone number 2126611151
Plan sponsor’s address 500 MAMARONECK AVE. SUITE 102, HARRISON, NY, 10528

Signature of

Role Plan administrator
Date 2019-10-11
Name of individual signing RICHARD P. MARIN
MARIN GOODMAN, LLP 401(K) PLAN 2017 134111857 2018-10-10 MARIN GOODMAN, LLP 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-04-16
Business code 541110
Sponsor’s telephone number 2126611151
Plan sponsor’s address 500 MAMARONECK AVE. SUITE 102, HARRISON, NY, 10528

Signature of

Role Plan administrator
Date 2018-10-10
Name of individual signing RICHARD P. MARIN
MARIN GOODMAN, LLP 401(K) PLAN 2016 134111857 2017-10-10 MARIN GOODMAN, LLP 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-04-16
Business code 541110
Sponsor’s telephone number 2126611151
Plan sponsor’s address 500 MAMARONECK AVE. SUITE 501, HARRISON, NY, 10528

Signature of

Role Plan administrator
Date 2017-10-10
Name of individual signing RICHARD P. MARIN
MARIN GOODMAN, LLP 401(K) PLAN 2015 134111857 2016-10-06 MARIN GOODMAN, LLP 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-04-16
Business code 541110
Sponsor’s telephone number 2126611151
Plan sponsor’s address 500 MAMARONECK AVE. SUITE 501, HARRISON, NY, 10528

Signature of

Role Plan administrator
Date 2016-10-06
Name of individual signing RICHARD P. MARIN
MARIN GOODMAN, LLP 401(K) PLAN 2014 134111857 2015-09-24 MARIN GOODMAN, LLP 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-04-16
Business code 541110
Sponsor’s telephone number 2126611151
Plan sponsor’s address 500 MAMARONECK AVE. SUITE 501, HARRISON, NY, 10528

Signature of

Role Plan administrator
Date 2015-09-24
Name of individual signing RICHARD P. MARIN

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 500 MAMARONECK AVENUE, SUITE 102, HARRISON, NY, United States, 10528

History

Start date End date Type Value
2018-08-29 2024-06-13 Address 500 MAMARONECK AVENUE, SUITE 102, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2010-09-03 2018-08-29 Address 500 MAMARONECK AVENUE, SUITE 501, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2007-12-07 2010-09-03 Address 40 WALL ST, 57TH FL, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2001-10-19 2007-12-07 Address 685 THIRD AVENUE, 21ST FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240613001486 2024-06-13 FIVE YEAR STATEMENT 2024-06-13
180829000266 2018-08-29 CERTIFICATE OF AMENDMENT 2018-08-29
161103002025 2016-11-03 FIVE YEAR STATEMENT 2016-10-01
100903000767 2010-09-03 CERTIFICATE OF AMENDMENT 2010-09-03
100702000142 2010-07-02 CERTIFICATE OF AMENDMENT 2010-07-02
071210000620 2007-12-10 CERTIFICATE OF CONSENT 2007-12-10
071207002532 2007-12-07 FIVE YEAR STATEMENT 2006-10-01
RV-1743781 2007-03-28 REVOCATION OF REGISTRATION 2007-03-28
011019000007 2001-10-19 NOTICE OF REGISTRATION 2001-10-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1886927100 2020-04-10 0202 PPP 500 MAMARONECK AVE STE 102, HARRISON, NY, 10528-1600
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 408487
Loan Approval Amount (current) 408487
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HARRISON, WESTCHESTER, NY, 10528-1600
Project Congressional District NY-16
Number of Employees 16
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Partnership
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 413276.93
Forgiveness Paid Date 2021-06-28
3671998402 2021-02-05 0202 PPS 500 Mamaroneck Ave Ste 102, Harrison, NY, 10528-1600
Loan Status Date 2022-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 291660
Loan Approval Amount (current) 291660
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Harrison, WESTCHESTER, NY, 10528-1600
Project Congressional District NY-16
Number of Employees 16
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Partnership
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 296214.69
Forgiveness Paid Date 2022-08-30

Date of last update: 30 Mar 2025

Sources: New York Secretary of State