Search icon

PAREDIM PARTNERS LLC

Branch

Company Details

Name: PAREDIM PARTNERS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Nov 2005 (19 years ago)
Branch of: PAREDIM PARTNERS LLC, Connecticut (Company Number 0747238)
Entity Number: 3283888
ZIP code: 10606
County: Westchester
Place of Formation: Connecticut
Address: ATTN: DAVID PARASIER, 76 SOUTH LEXINGTON AVENUE, WHITE PLAINS, NY, United States, 10606

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PAREDIM EMPLOYEE 401(K) 2023 200565682 2024-10-09 PAREDIM PARTNERS LLC 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-10-01
Business code 531310
Sponsor’s telephone number 9146863004
Plan sponsor’s address 45 KNOLLWOOD ROAD, ELMSFORD, NY, 10523

Signature of

Role Plan administrator
Date 2024-10-09
Name of individual signing DAVID PARISIER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-09
Name of individual signing DAVID PARISIER
Valid signature Filed with authorized/valid electronic signature
PAREDIM EMPLOYEE 401(K) 2022 200565682 2023-09-13 PAREDIM PARTNERS LLC 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-10-01
Business code 531310
Sponsor’s telephone number 9146863004
Plan sponsor’s address 45 KNOLLWOOD ROAD, ELMSFORD, NY, 10523

Signature of

Role Plan administrator
Date 2023-09-13
Name of individual signing DAVID PARISIER
Role Employer/plan sponsor
Date 2023-09-13
Name of individual signing DAVID PARISIER
PAREDIM EMPLOYEE 401(K) 2021 200565682 2022-08-03 PAREDIM PARTNERS LLC 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-10-01
Business code 531310
Sponsor’s telephone number 9146863004
Plan sponsor’s address 45 KNOLLWOOD ROAD, ELMSFORD, NY, 10523

Signature of

Role Plan administrator
Date 2022-08-03
Name of individual signing LISA MILLER
Role Employer/plan sponsor
Date 2022-08-03
Name of individual signing LISA MILLER
PAREDIM EMPLOYEE 401(K) 2020 200565682 2021-11-30 PAREDIM PARTNERS LLC 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-10-01
Business code 531310
Sponsor’s telephone number 9146863004
Plan sponsor’s address 45 KNOLLWOOD ROAD, ELMSFORD, NY, 10523

Signature of

Role Plan administrator
Date 2021-11-30
Name of individual signing LISA MILLER
PAREDIM EMPLOYEE 401(K) 2019 200565682 2021-11-30 PAREDIM PARTNERS LLC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-10-01
Business code 531310
Sponsor’s telephone number 9146863004
Plan sponsor’s address 45 KNOLLWOOD ROAD, ELMSFORD, NY, 10523

Signature of

Role Plan administrator
Date 2021-11-30
Name of individual signing LISA MILLER
PAREDIM EMPLOYEE 401(K) 2018 200565682 2019-07-08 PAREDIM PARTNERS LLC 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-10-01
Business code 531310
Sponsor’s telephone number 9146863004
Plan sponsor’s address 45 KNOLLWOOD ROAD, ELMSFORD, NY, 10523

Signature of

Role Plan administrator
Date 2019-07-08
Name of individual signing DAVID PARISIER
Role Employer/plan sponsor
Date 2019-07-08
Name of individual signing DAVID PARISIER
PAREDIM EMPLOYEE 401(K) 2017 200565682 2018-07-31 PAREDIM PARTNERS LLC 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-10-01
Business code 531310
Sponsor’s telephone number 9146863004
Plan sponsor’s address 45 KNOLLWOOD ROAD, ELMSFORD, NY, 10523

Signature of

Role Plan administrator
Date 2018-07-31
Name of individual signing DAVID PARISIER
Role Employer/plan sponsor
Date 2018-07-31
Name of individual signing DAVID PARISIER
PAREDIM EMPLOYEE 401(K) 2016 200565682 2017-04-24 PAREDIM PARTNERS LLC 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-10-01
Business code 531310
Sponsor’s telephone number 9146863004
Plan sponsor’s address 45 KNOLLWOOD ROAD, ELMSFORD, NY, 10523

Signature of

Role Plan administrator
Date 2017-04-24
Name of individual signing DAVID PARISIER
Role Employer/plan sponsor
Date 2017-04-24
Name of individual signing DAVID PARISIER
PAREDIM EMPLOYEE 401(K) 2015 200565682 2016-07-25 PAREDIM PARTNERS LLC 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-10-01
Business code 531310
Sponsor’s telephone number 9146863004
Plan sponsor’s address 76 S LEXINGTON AVE, WHITE PLAINS, NY, 106062544

Signature of

Role Plan administrator
Date 2016-07-25
Name of individual signing DAVID PARISIER
Role Employer/plan sponsor
Date 2016-07-25
Name of individual signing DAVID PARISIER
PAREDIM EMPLOYEE 401(K) 2014 200565682 2015-07-14 PAREDIM PARTNERS LLC 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-10-01
Business code 531310
Sponsor’s telephone number 9146863004
Plan sponsor’s address 76 S LEXINGTON AVE, WHITE PLAINS, NY, 106062544

Signature of

Role Plan administrator
Date 2015-07-14
Name of individual signing DAVID PARISIER
Role Employer/plan sponsor
Date 2015-07-14
Name of individual signing DAVID PARISIER

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent ATTN: DAVID PARASIER, 76 SOUTH LEXINGTON AVENUE, WHITE PLAINS, NY, United States, 10606

History

Start date End date Type Value
2005-11-21 2007-12-03 Address ATTN: DAVID PARASIER, 76 SOUTH LEXINTON AVENUE, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151102006680 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131106006507 2013-11-06 BIENNIAL STATEMENT 2013-11-01
111129002013 2011-11-29 BIENNIAL STATEMENT 2011-11-01
091221002683 2009-12-21 BIENNIAL STATEMENT 2009-11-01
071203002237 2007-12-03 BIENNIAL STATEMENT 2007-11-01
051121000851 2005-11-21 APPLICATION OF AUTHORITY 2005-11-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1019057101 2020-04-09 0202 PPP 45 Knollwood Road, suite 305 0.0, Elmsford, NY, 10523-2833
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 673875
Loan Approval Amount (current) 673875
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 Elmsford, WESTCHESTER, NY, 10523-2833
Project Congressional District NY-16
Number of Employees 53
NAICS code 531110
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 Unanswered
Veteran Unanswered
Forgiveness Amount 682570.23
Forgiveness Paid Date 2021-07-29

Date of last update: 29 Mar 2025

Sources: New York Secretary of State