Search icon

LARKE MANAGEMENT LLC

Company Details

Name: LARKE MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Sep 2003 (22 years ago)
Entity Number: 2952940
ZIP code: 10601
County: Westchester
Place of Formation: New York
Address: 1 Barker Avenue, Suite 305, White Plains, NY, United States, 10601

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
APPELLATE INNOVATIONS LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 200329529 2024-04-17 APPELLATE INNOVATIONS LLC 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2023-01-01
Business code 541110
Sponsor’s telephone number 9149482240
Plan sponsor’s address 1 BARKER AVE, WHITE PLAINS, NY, 106011509

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2024-04-17
Name of individual signing JAMES DIGNON
APPELLATE INNOVATIONS LLC 401 K PROFIT SHARING PLAN TRUST 2015 200329529 2016-07-27 APPELLATE INNOVATIONS LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541512
Sponsor’s telephone number 9149482240
Plan sponsor’s address 3 BARKER AVE, WHITE PLAINS, NY, 10601

Signature of

Role Plan administrator
Date 2016-07-27
Name of individual signing ERIC R LARKE
APPELLATE INNOVATIONS LLC 401 K PROFIT SHARING PLAN TRUST 2014 200329529 2015-07-29 APPELLATE INNOVATIONS LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541512
Sponsor’s telephone number 9149482240
Plan sponsor’s address 3 BARKER AVE, WHITE PLAINS, NY, 10601

Signature of

Role Plan administrator
Date 2015-07-29
Name of individual signing ERIC R LARKE
APPELLATE INNOVATIONS LLC 401 K PROFIT SHARING PLAN TRUST 2013 200329529 2014-07-31 APPELLATE INNOVATIONS LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541512
Sponsor’s telephone number 9149482240
Plan sponsor’s address 3 BARKER AVE, WHITE PLAINS, NY, 10601

Signature of

Role Plan administrator
Date 2014-07-31
Name of individual signing ERIC R. LARKE
APPELLATE INNOVATIONS LLC 401 K PROFIT SHARING PLAN TRUST 2012 200329529 2013-07-30 APPELLATE INNOVATIONS LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541512
Sponsor’s telephone number 9149482240
Plan sponsor’s address 3 BARKER AVE, WHITE PLAINS, NY, 10601

Signature of

Role Plan administrator
Date 2013-07-30
Name of individual signing APPELLATE INNOVATIONS LLC

DOS Process Agent

Name Role Address
APPELLATE INNOVATIONS LLC DOS Process Agent 1 Barker Avenue, Suite 305, White Plains, NY, United States, 10601

History

Start date End date Type Value
2024-11-26 2025-01-27 Address 1 Barker Avenue, Suite 305, White Plains, NY, 10601, USA (Type of address: Service of Process)
2011-12-21 2024-11-26 Address 3 BARKER AVE, 2ND FLR, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2003-09-11 2011-12-21 Address 108 CORPORATE PARK DRIVE, SUITE 200, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250127001172 2025-01-24 CERTIFICATE OF AMENDMENT 2025-01-24
241126003867 2024-11-26 BIENNIAL STATEMENT 2024-11-26
221107001067 2022-11-07 BIENNIAL STATEMENT 2021-09-01
131011002284 2013-10-11 BIENNIAL STATEMENT 2013-09-01
111221002002 2011-12-21 BIENNIAL STATEMENT 2011-09-01
040116000569 2004-01-16 AFFIDAVIT OF PUBLICATION 2004-01-16
040116000568 2004-01-16 AFFIDAVIT OF PUBLICATION 2004-01-16
030911000620 2003-09-11 ARTICLES OF ORGANIZATION 2003-09-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9303398610 2021-03-25 0202 PPS 3 Barker Ave Fl 2, White Plains, NY, 10601-1509
Loan Status Date 2022-09-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 200000
Loan Approval Amount (current) 200000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10601-1509
Project Congressional District NY-16
Number of Employees 13
NAICS code 541690
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 202706.85
Forgiveness Paid Date 2022-08-08
6873287004 2020-04-07 0202 PPP 3 BARKER AVE, WHITE PLAINS, NY, 10601-1509
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105500
Loan Approval Amount (current) 105500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WHITE PLAINS, WESTCHESTER, NY, 10601-1509
Project Congressional District NY-16
Number of Employees 13
NAICS code 541690
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 106751.55
Forgiveness Paid Date 2021-07-02

Date of last update: 29 Mar 2025

Sources: New York Secretary of State