Search icon

LOUIS CAPITAL MARKETS, LP

Company Details

Name: LOUIS CAPITAL MARKETS, LP
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 12 Jun 2003 (22 years ago)
Date of dissolution: 11 Aug 2020
Entity Number: 2918216
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LCM FX LLC 401 K PROFIT SHARING PLAN TRUST 2013 571172892 2014-07-31 LOUIS CAPITAL MARKETS LP 80
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-04
Business code 523900
Sponsor’s telephone number 2126513177
Plan sponsor’s address 853 BROADWAY FL 5, NEW YORK, NY, 100034724

Signature of

Role Plan administrator
Date 2014-07-31
Name of individual signing BRAD FLASTER
LOUIS CAPITAL MARKETS LP 401K PROFIT SHARING PLAN AND TRUST 2012 571172892 2013-07-24 LOUIS CAPITAL MARKETS LP 89
Three-digit plan number (PN) 001
Effective date of plan 2006-01-04
Business code 493100
Sponsor’s telephone number 2126513198
Plan sponsor’s address 445 PARK AVE FL 16 FLOOR, NEW YORK, NY, 100228618

Signature of

Role Plan administrator
Date 2013-07-24
Name of individual signing LOUIS CAPITAL MARKETS LP
LOUIS CAPITAL MARKETS LP 401K PROFIT SHARING PLAN AND TRUST 2012 571172892 2013-07-24 LOUIS CAPITAL MARKETS LP 89
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-04
Business code 493100
Sponsor’s telephone number 2126513198
Plan sponsor’s address 445 PARK AVE FL 16 FLOOR, NEW YORK, NY, 100228618

Signature of

Role Plan administrator
Date 2013-07-24
Name of individual signing LOUIS CAPITAL MARKETS LP

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2011-08-19 2020-08-11 Address ATTN: FREDERIC VITALIS, 445 PARK AVE., 16TH FL., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2003-12-31 2011-08-19 Address 67 WALL STREET, STE. 1806, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2003-06-12 2020-08-11 Address SUITE 505, 50 CHARLES LINDBERGH BOULEVARD, UNIONDALE, NY, 11553, USA (Type of address: Registered Agent)
2003-06-12 2003-12-31 Address SUITE 505, 50 CHARLES LINDBERGH BOULEVARD, UNIONDALE, NY, 11553, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200811000301 2020-08-11 SURRENDER OF AUTHORITY 2020-08-11
110819000096 2011-08-19 CERTIFICATE OF CHANGE 2011-08-19
031231000927 2003-12-31 CERTIFICATE OF MERGER 2003-12-31
030612000003 2003-06-12 APPLICATION OF AUTHORITY 2003-06-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1176137301 2020-04-28 0202 PPP 853 BROADWAY, NEW YORK, NY, 10003
Loan Status Date 2020-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26079
Loan Approval Amount (current) 26079
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10003-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 523120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 29 Mar 2025

Sources: New York Secretary of State