Search icon

MARANS, NEWMAN, TSOLIS & NAZINITSKY LLC

Company Details

Name: MARANS, NEWMAN, TSOLIS & NAZINITSKY LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Nov 2003 (21 years ago)
Entity Number: 2978777
ZIP code: 10006
County: New York
Place of Formation: New York
Address: 29 BROADWAY, STE 2400, NEW YORK, NY, United States, 10006

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MARANS NEWMAN TSOLIS & NAZINITSKY LLC CASH OR DEFERRED PLAN 2023 200434814 2024-05-10 MARANS NEWMAN TSOLIS & NAZINITSKY LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541110
Sponsor’s telephone number 2129680244
Plan sponsor’s address 29 BROADWAY, SUITE 2400, NEW YORK, NY, 10006
MARANS NEWMAN TSOLIS & NAZINITSKY LLC CASH OR DEFERRED PLAN 2022 200434814 2023-04-15 MARANS NEWMAN TSOLIS & NAZINITSKY LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541110
Sponsor’s telephone number 2129680244
Plan sponsor’s address 29 BROADWAY, SUITE 2400, NEW YORK, NY, 100063201
MARANS NEWMAN TSOLIS & NAZINITSKY LLC CASH OR DEFERRED PLAN 2021 200434814 2022-03-15 MARANS NEWMAN TSOLIS & NAZINITSKY LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541110
Sponsor’s telephone number 2129680244
Plan sponsor’s address 29 BROADWAY, SUITE 2400, NEW YORK, NY, 100063201
MARANS NEWMAN TSOLIS & NAZINITSKY LLC CASH OR DEFERRED PLAN 2020 200434814 2021-03-16 MARANS NEWMAN TSOLIS & NAZINITSKY LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541110
Sponsor’s telephone number 2129680244
Plan sponsor’s address 29 BROADWAY, SUITE 2400, NEW YORK, NY, 100063201

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 29 BROADWAY, STE 2400, NEW YORK, NY, United States, 10006

History

Start date End date Type Value
2008-04-11 2020-03-03 Name MARANS, WEISZ & NEWMAN, LLC
2005-10-31 2023-11-07 Address 29 BROADWAY, STE 2400, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2003-11-18 2008-04-11 Name MARANS & WEISZ, LLC
2003-11-18 2005-10-31 Address 29 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231107002094 2023-11-07 BIENNIAL STATEMENT 2023-11-01
230130001523 2023-01-30 BIENNIAL STATEMENT 2021-11-01
200303000685 2020-03-03 CERTIFICATE OF AMENDMENT 2020-03-03
191104062553 2019-11-04 BIENNIAL STATEMENT 2019-11-01
151103007007 2015-11-03 BIENNIAL STATEMENT 2015-11-01
131106006510 2013-11-06 BIENNIAL STATEMENT 2013-11-01
111206002178 2011-12-06 BIENNIAL STATEMENT 2011-11-01
091215002242 2009-12-15 BIENNIAL STATEMENT 2009-11-01
080411000509 2008-04-11 CERTIFICATE OF AMENDMENT 2008-04-11
071106002366 2007-11-06 BIENNIAL STATEMENT 2007-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3566547300 2020-04-29 0202 PPP 29 BROADWAY, NEW YORK, NY, 10006
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 202500
Loan Approval Amount (current) 202500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10006-0001
Project Congressional District NY-10
Number of Employees 13
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 204635.96
Forgiveness Paid Date 2021-06-02

Date of last update: 29 Mar 2025

Sources: New York Secretary of State