Search icon

LORIN MARSH LTD.

Company Details

Name: LORIN MARSH LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 1975 (50 years ago)
Entity Number: 382849
ZIP code: 10017
County: New York
Place of Formation: New York
Principal Address: 979 THIRD AVENUE, NEW YORK, NY, United States, 10022
Address: 979 THIRD AVENUE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CARYN SCHACHT Chief Executive Officer 131 EAST 66 EAST 66TH STREET, NEW YORK, NY, United States, 10165

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 979 THIRD AVENUE, NEW YORK, NY, United States, 10017

Form 5500 Series

Employer Identification Number (EIN):
132834353
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2005-11-18 2011-10-31 Address 170 FIFTH AVE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
1997-10-14 2005-11-18 Address 40 EAST 88TH ST, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
1993-03-30 1997-10-14 Address 40 EAST 88TH STREET, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
1975-10-29 1992-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1975-10-29 1993-11-05 Address 979 THIRD AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131029002280 2013-10-29 BIENNIAL STATEMENT 2013-10-01
111031002082 2011-10-31 BIENNIAL STATEMENT 2011-10-01
091014002683 2009-10-14 BIENNIAL STATEMENT 2009-10-01
071011002577 2007-10-11 BIENNIAL STATEMENT 2007-10-01
20070221012 2007-02-21 ASSUMED NAME CORP INITIAL FILING 2007-02-21

USAspending Awards / Financial Assistance

Date:
2021-02-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
94000.00
Total Face Value Of Loan:
94000.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
148300.00
Total Face Value Of Loan:
148300.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
148300
Current Approval Amount:
148300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
149688.25
Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
94000
Current Approval Amount:
94000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
94519.61

Date of last update: 18 Mar 2025

Sources: New York Secretary of State