Search icon

DAVID BARRETT PARTNERS LLC

Company Details

Name: DAVID BARRETT PARTNERS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 08 Sep 2005 (20 years ago)
Date of dissolution: 10 Mar 2025
Entity Number: 3253140
ZIP code: 06830
County: New York
Place of Formation: Delaware
Address: 661 STEAMBOAT ROAD, UNIT B, GREENWICH, CT, United States, 06830

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DAVID BARRETT PARTNERS, LLC 401(K) PLAN 2023 203215497 2024-09-05 DAVID BARRETT PARTNERS, LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 2127108840
Plan sponsor’s address 230 PARK AVENUE, 3RD FLOOR, NEW YORK, NY, 10169

Signature of

Role Plan administrator
Date 2024-09-05
Name of individual signing EDWARD KISTER
Valid signature Filed with authorized/valid electronic signature
DAVID BARRETT PARTNERS, LLC 401(K) PLAN 2022 203215497 2023-06-27 DAVID BARRETT PARTNERS, LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 2127108840
Plan sponsor’s address 230 PARK AVENUE, 3RD FLOOR, NEW YORK, NY, 10169

Signature of

Role Plan administrator
Date 2023-06-27
Name of individual signing EDWARD KISTER
DAVID BARRETT PARTNERS, LLC 401(K) PLAN 2021 203215497 2022-10-07 DAVID BARRETT PARTNERS, LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 2127108840
Plan sponsor’s address 230 PARK AVENUE, SUITE 450, NEW YORK, NY, 10169

Signature of

Role Plan administrator
Date 2022-10-07
Name of individual signing EDWARD KISTER
DAVID BARRETT PARTNERS, LLC 401(K) PLAN 2020 203215497 2021-10-05 DAVID BARRETT PARTNERS, LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 2127108840
Plan sponsor’s address 230 PARK AVENUE, SUITE 450, NEW YORK, NY, 10169

Signature of

Role Plan administrator
Date 2021-10-05
Name of individual signing EDWARD KISTER
DAVID BARRETT PARTNERS, LLC 401(K) PLAN 2019 203215497 2020-07-21 DAVID BARRETT PARTNERS, LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 2127108840
Plan sponsor’s address 230 PARK AVENUE, SUITE 450, NEW YORK, NY, 10169

Signature of

Role Plan administrator
Date 2020-07-21
Name of individual signing EDWARD KISTER
DAVID BARRETT PARTNERS, LLC 401(K) PLAN 2018 203215497 2019-07-25 DAVID BARRETT PARTNERS, LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 2127108840
Plan sponsor’s address 230 PARK AVENUE, SUITE 450, NEW YORK, NY, 10169

Signature of

Role Plan administrator
Date 2019-07-25
Name of individual signing EDWARD KISTER
DAVID BARRETT PARTNERS, LLC 401(K) PLAN 2017 203215497 2018-10-12 DAVID BARRETT PARTNERS, LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 2127108840
Plan sponsor’s address 230 PARK AVENUE, SUITE 450, NEW YORK, NY, 10169

Signature of

Role Plan administrator
Date 2018-10-12
Name of individual signing EDWARD KISTER
DAVID BARRETT PARTNERS, LLC 401(K) PLAN 2016 203215497 2017-07-14 DAVID BARRETT PARTNERS, LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 2127108840
Plan sponsor’s address 230 PARK AVENUE, SUITE 450, NEW YORK, NY, 10169

Signature of

Role Plan administrator
Date 2017-07-14
Name of individual signing EDWARD KISTER
DAVID BARRETT PARTNERS, LLC 401(K) PLAN 2015 203215497 2016-07-22 DAVID BARRETT PARTNERS, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 2127108840
Plan sponsor’s address 230 PARK AVENUE, SUITE 450, NEW YORK, NY, 10169

Signature of

Role Plan administrator
Date 2016-07-22
Name of individual signing EDWARD KISTER
DAVID BARRETT PARTNERS, LLC 401(K) PLAN 2014 203215497 2015-07-22 DAVID BARRETT PARTNERS, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 2127108840
Plan sponsor’s address 230 PARK AVENUE, SUITE 450, NEW YORK, NY, 10169

Signature of

Role Plan administrator
Date 2015-07-22
Name of individual signing EDWARD KISTER

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 661 STEAMBOAT ROAD, UNIT B, GREENWICH, CT, United States, 06830

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2023-09-19 2025-03-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-09-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-06-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-09-08 2012-06-13 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250311000315 2025-03-10 SURRENDER OF AUTHORITY 2025-03-10
230919003809 2023-09-19 BIENNIAL STATEMENT 2023-09-01
211025002657 2021-10-25 BIENNIAL STATEMENT 2021-10-25
190916060014 2019-09-16 BIENNIAL STATEMENT 2019-09-01
SR-91430 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170901006739 2017-09-01 BIENNIAL STATEMENT 2017-09-01
150902006100 2015-09-02 BIENNIAL STATEMENT 2015-09-01
130903006449 2013-09-03 BIENNIAL STATEMENT 2013-09-01
120613001167 2012-06-13 CERTIFICATE OF CHANGE 2012-06-13
111007002246 2011-10-07 BIENNIAL STATEMENT 2011-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9064447106 2020-04-15 0202 PPP 230 PARK AVENUE, SUITE 450, NEW YORK, NY 10169, NEW YORK, NY, 10169-1556
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 330905
Loan Approval Amount (current) 330905
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
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, 10169-1556
Project Congressional District NY-12
Number of Employees 15
NAICS code 541612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 335179.19
Forgiveness Paid Date 2021-08-05

Date of last update: 29 Mar 2025

Sources: New York Secretary of State