Search icon

MARCHESA HOLDINGS, LLC

Company Details

Name: MARCHESA HOLDINGS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Dec 2007 (17 years ago)
Entity Number: 3601985
ZIP code: 10011
County: New York
Place of Formation: Delaware
Address: 80 8th Avenue, 17th Floor, NEW YORK, NY, United States, 10011

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MARCHESA HOLDINGS LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 261569350 2024-05-31 MARCHESA HOLDINGS LLC 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 448140
Sponsor’s telephone number 2107915908
Plan sponsor’s address 80 8TH AVE, NEW YORK, NY, 100115126

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 2024-05-31
Name of individual signing ERISA FIDUCIARY SERVICES, INC
MARCHESA HOLDINGS LLC 401 K PROFIT SHARING PLAN TRUST 2010 261569350 2011-05-26 MARCHESA HOLDINGS LLC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 424300
Sponsor’s telephone number 2124638124
Plan sponsor’s address 601 WEST 26TH STREET, SUITE 1425, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 261569350
Plan administrator’s name MARCHESA HOLDINGS LLC
Plan administrator’s address 601 WEST 26TH STREET, SUITE 1425, NEW YORK, NY, 10001
Administrator’s telephone number 2124638124

Signature of

Role Plan administrator
Date 2011-05-26
Name of individual signing MARCHESA HOLDINGS LLC
MARCHESA HOLDINGS LLC 2009 261569350 2010-07-29 MARCHESA HOLDINGS LLC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 424300
Sponsor’s telephone number 2124638124
Plan sponsor’s address 601 WEST 26TH STREET, SUITE 1425, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 261569350
Plan administrator’s name MARCHESA HOLDINGS LLC
Plan administrator’s address 601 WEST 26TH STREET, SUITE 1425, NEW YORK, NY, 10001
Administrator’s telephone number 2124638124

Signature of

Role Plan administrator
Date 2010-07-29
Name of individual signing MARCHESA HOLDINGS LLC

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 80 8th Avenue, 17th Floor, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2007-12-06 2010-01-06 Address SUITE 403, 413 WEST 14TH STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211222002135 2021-12-22 BIENNIAL STATEMENT 2021-12-22
120110003202 2012-01-10 BIENNIAL STATEMENT 2011-12-01
100106002199 2010-01-06 BIENNIAL STATEMENT 2009-12-01
080318000189 2008-03-18 CERTIFICATE OF PUBLICATION 2008-03-18
071206000454 2007-12-06 APPLICATION OF AUTHORITY 2007-12-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9943607004 2020-04-09 0202 PPP 80 8TH AVE 17th fl, NEW YORK, NY, 10011-5100
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1412002
Loan Approval Amount (current) 1412002
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10011-5100
Project Congressional District NY-10
Number of Employees 69
NAICS code 541490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 1430570.79
Forgiveness Paid Date 2021-08-23
6943168300 2021-01-27 0202 PPS 601 W 26th St Rm 1425, New York, NY, 10001-1160
Loan Status Date 2022-08-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1412000
Loan Approval Amount (current) 1412000
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, 10001-1160
Project Congressional District NY-12
Number of Employees 60
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 1432348.27
Forgiveness Paid Date 2022-07-08

Date of last update: 28 Mar 2025

Sources: New York Secretary of State