Search icon

MARTIN PATRICK EVAN LTD.

Branch

Company Details

Name: MARTIN PATRICK EVAN LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Sep 2002 (23 years ago)
Branch of: MARTIN PATRICK EVAN LTD., Illinois (Company Number CORP_63030651)
Entity Number: 2809462
ZIP code: 44113
County: New York
Place of Formation: Illinois
Address: 1267 W. 9TH STREET, SUITE 400, CLEVELAND, OH, United States, 44113
Principal Address: 331 EAST 58TH STREET, STE. 3A, NEW YORK, NY, United States, 10022

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MARTIN PATRICK EVAN, LTD. 401(K) P/S PLAN 2023 364192713 2024-09-17 MARTIN PATRICK EVAN, LTD. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 339900
Sponsor’s telephone number 2164029687
Plan sponsor’s address 979 THIRD AVE. SUITE 507, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2024-09-17
Name of individual signing GREGG E. LEMPP
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-09-17
Name of individual signing GREGG E. LEMPP
Valid signature Filed with authorized/valid electronic signature
MARTIN PATRICK EVAN, LTD. 401(K) P/S PLAN 2022 364192713 2023-06-22 MARTIN PATRICK EVAN, LTD. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 339900
Sponsor’s telephone number 2127554995
Plan sponsor’s address 979 THIRD AVENUE, SUITE 507, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2023-06-22
Name of individual signing GREGG LEMPP
MARTIN PATRICK EVAN, LTD. 401(K) P/S PLAN 2021 364192713 2022-08-24 MARTIN PATRICK EVAN, LTD. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 339900
Sponsor’s telephone number 2127554995
Plan sponsor’s address 979 THIRD AVENUE, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2022-08-24
Name of individual signing GREGG LEMPP
MARTIN PATRICK EVAN, LTD. 401(K) P/S PLAN 2020 364192713 2021-07-28 MARTIN PATRICK EVAN, LTD. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 339900
Sponsor’s telephone number 2127554995
Plan sponsor’s address 979 THIRD AVENUE, SUITE 507, NEW YORK, NY, 10022
MARTIN PATRICK EVAN, LTD. 401(K) P/S PLAN 2019 364192713 2020-08-04 MARTIN PATRICK EVAN, LTD. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 339900
Sponsor’s telephone number 2127554995
Plan sponsor’s address 979 THIRD AVENUE SUITE 507, NEW YORK, NY, 10022
MARTIN PATRICK EVAN, LTD. 401(K) P/S PLAN 2018 364192713 2019-08-08 MARTIN PATRICK EVAN, LTD. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 339900
Sponsor’s telephone number 2127554995
Plan sponsor’s address 979 THIRD AVENUE SUITE 507, NEW YORK, NY, 10022
MARTIN PATRICK EVAN, LTD. 401(K) P/S PLAN 2017 364192713 2018-07-17 MARTIN PATRICK EVAN, LTD. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 339900
Sponsor’s telephone number 2127554995
Plan sponsor’s address 979 THIRD AVENUE SUITE 507, NEW YORK, NY, 10022
MARTIN PATRICK EVAN, LTD. 401(K) P/S PLAN 2016 364192713 2017-07-18 MARTIN PATRICK EVAN LTD. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 339900
Sponsor’s telephone number 2127554995
Plan sponsor’s address 979 THIRD AVENUE SUITE 507, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2017-07-18
Name of individual signing JOHN DOLAN
MARTIN PATRICK EVAN, LTD. 401(K) P/S PLAN 2015 364192713 2016-07-29 MARTIN PATRICK EVAN, LTD. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 339900
Sponsor’s telephone number 2124218011
Plan sponsor’s address 979 THIRD AVENUE, SUITE 507, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2016-07-29
Name of individual signing JOHN DOLAN
MARTIN PATRICK EVAN, LTD. 401(K) P/S PLAN 2014 364192713 2015-07-15 MARTIN PATRICK EVAN, LTD. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 339900
Sponsor’s telephone number 2124218011
Plan sponsor’s address 331 EAST 58TH STREET SUITE 2B, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2015-07-15
Name of individual signing JOHN DOLAN

DOS Process Agent

Name Role Address
EDWARD C. HAWKINS & CO., LTD DOS Process Agent 1267 W. 9TH STREET, SUITE 400, CLEVELAND, OH, United States, 44113

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
GREGG E LEMPP Chief Executive Officer 331 E 58TH ST, STE 3A, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2012-09-14 2020-09-09 Address TRENT ROSENTHAL, 1300 POST OAK BLVD, STE:2500, HOUSTON, TX, 77056, USA (Type of address: Service of Process)
2006-12-06 2012-09-14 Address TRENT ROSENTHAL, 4265 SAN FELIPE, STE 1200, HOUSTON, TX, 77027, USA (Type of address: Service of Process)
2004-11-16 2008-10-07 Address 8665 HOLLOWAY PLAZA DR, LOS ANGELES, CA, 90069, USA (Type of address: Principal Executive Office)
2004-11-16 2006-12-06 Address 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2002-09-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2002-09-09 2004-11-16 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200909060214 2020-09-09 BIENNIAL STATEMENT 2020-09-01
SR-35841 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
120914006351 2012-09-14 BIENNIAL STATEMENT 2012-09-01
100914002163 2010-09-14 BIENNIAL STATEMENT 2010-09-01
081007002583 2008-10-07 BIENNIAL STATEMENT 2008-09-01
061206002885 2006-12-06 BIENNIAL STATEMENT 2006-09-01
041116002871 2004-11-16 BIENNIAL STATEMENT 2004-09-01
020909000514 2002-09-09 APPLICATION OF AUTHORITY 2002-09-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5470247701 2020-05-01 0202 PPP 979 3RD AVE STE 507, NEW YORK, NY, 10022-3804
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 141412
Loan Approval Amount (current) 141412
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 New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10022-3804
Project Congressional District NY-12
Number of Employees 10
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 142969.47
Forgiveness Paid Date 2021-06-11
7123938806 2021-04-21 0202 PPS 979 3rd Ave Ste 507, New York, NY, 10022-3804
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 141412
Loan Approval Amount (current) 141412
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, 10022-3804
Project Congressional District NY-12
Number of Employees 8
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 142055.13
Forgiveness Paid Date 2021-10-06

Date of last update: 30 Mar 2025

Sources: New York Secretary of State