Search icon

MARK HAMPTON LLC

Company Details

Name: MARK HAMPTON LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Oct 2005 (19 years ago)
Entity Number: 3274698
ZIP code: 10065
County: New York
Place of Formation: Delaware
Address: 654 MADISON AVENUE, NEW YORK, NY, United States, 10065

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MARK HAMPTON LLC 401(K) PLAN 2023 030573464 2024-06-26 MARK HAMPTON LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 337000
Sponsor’s telephone number 2127534110
Plan sponsor’s address 400 EAST 59TH ST - #10 CD, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2024-06-26
Name of individual signing ALEXA HAMPTON
MARK HAMPTON LLC 401(K) PLAN 2022 030573464 2023-04-06 MARK HAMPTON LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 337000
Sponsor’s telephone number 2127534110
Plan sponsor’s address 400 EAST 59TH ST - #10 CD, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2023-04-06
Name of individual signing ALEXA HAMPTON
MARK HAMPTON LLC 401(K) PLAN 2021 030573464 2022-05-26 MARK HAMPTON LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 337000
Sponsor’s telephone number 2127534110
Plan sponsor’s address 400 EAST 59TH ST - #10 CD, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2022-05-26
Name of individual signing ALEXA HAMPTON
MARK HAMPTON LLC 401(K) PLAN 2020 030573464 2021-08-12 MARK HAMPTON LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 337000
Sponsor’s telephone number 2127534110
Plan sponsor’s address 654 MADISON AVENUE, NEW YORK, NY, 10065

Signature of

Role Plan administrator
Date 2021-08-12
Name of individual signing ALEXA HAMPTON
MARK HAMPTON LLC 401(K) PLAN 2019 030573464 2020-09-29 MARK HAMPTON LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 337000
Sponsor’s telephone number 2127534110
Plan sponsor’s address 654 MADISON AVENUE, NEW YORK, NY, 10065

Signature of

Role Plan administrator
Date 2020-09-29
Name of individual signing ALEXA HAMPTON
MARK HAMPTON LLC 401(K) PLAN 2018 030573464 2019-04-03 MARK HAMPTON LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 337000
Sponsor’s telephone number 2127534110
Plan sponsor’s address 654 MADISON AVENUE, NEW YORK, NY, 10065

Signature of

Role Plan administrator
Date 2019-04-03
Name of individual signing ALEXA HAMPTON
MARK HAMPTON LLC 401(K) PLAN 2017 030573464 2018-03-02 MARK HAMPTON LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 337000
Sponsor’s telephone number 2127534110
Plan sponsor’s address 654 MADISON AVENUE, NEW YORK, NY, 10065

Signature of

Role Plan administrator
Date 2018-03-02
Name of individual signing ALEXA HAMPTON
MARK HAMPTON LLC 401(K) PLAN 2016 030573464 2017-02-13 MARK HAMPTON LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 337000
Sponsor’s telephone number 2127534110
Plan sponsor’s address 654 MADISON AVENUE, NEW YORK, NY, 10065

Signature of

Role Plan administrator
Date 2017-02-13
Name of individual signing ALEXA HAMPTON
MARK HAMPTON LLC 401(K) PLAN 2015 030573464 2016-02-22 MARK HAMPTON LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 337000
Sponsor’s telephone number 2127534110
Plan sponsor’s address 654 MADISON AVENUE, NEW YORK, NY, 10065

Signature of

Role Plan administrator
Date 2016-02-22
Name of individual signing ALEXA HAMPTON
MARK HAMPTON LLC 401(K) PLAN 2014 030573464 2015-03-12 MARK HAMPTON LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 337000
Sponsor’s telephone number 2127534110
Plan sponsor’s address 654 MADISON AVENUE, NEW YORK, NY, 10065

Signature of

Role Plan administrator
Date 2015-03-12
Name of individual signing ALEXA HAMPTON

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 654 MADISON AVENUE, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2007-10-03 2009-10-14 Address 654 MADISON AVENUE, NEW YORK, NY, 10015, USA (Type of address: Service of Process)
2005-10-28 2007-10-03 Address 654 MADISON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191003060132 2019-10-03 BIENNIAL STATEMENT 2019-10-01
131025006327 2013-10-25 BIENNIAL STATEMENT 2013-10-01
111031002276 2011-10-31 BIENNIAL STATEMENT 2011-10-01
091014002202 2009-10-14 BIENNIAL STATEMENT 2009-10-01
071003002627 2007-10-03 BIENNIAL STATEMENT 2007-10-01
051028000762 2005-10-28 APPLICATION OF AUTHORITY 2005-10-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6684738506 2021-03-04 0202 PPS 654 Madison Ave Fl 21, New York, NY, 10065-8453
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 175517
Loan Approval Amount (current) 175517
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10065-8453
Project Congressional District NY-12
Number of Employees 7
NAICS code 541410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 176635.04
Forgiveness Paid Date 2021-10-26
2648277704 2020-05-01 0202 PPP 654 Madison Ave Fl 21, New York, NY, 10065
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 195422
Loan Approval Amount (current) 195422
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10065-0001
Project Congressional District NY-12
Number of Employees 8
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 197448.85
Forgiveness Paid Date 2021-05-21

Date of last update: 29 Mar 2025

Sources: New York Secretary of State