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 (49 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LORIN MARSH, LTD. RETIREMENT PLAN AND TRUST 2020 132834353 2021-06-28 LORIN MARSH, LTD. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 423200
Sponsor’s telephone number 2127598700
Plan sponsor’s address 200 LEXINGTON AVENUE, #809, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2021-06-28
Name of individual signing CARYN SCHACHT
LORIN MARSH, LTD. RETIREMENT PLAN AND TRUST 2019 132834353 2020-09-29 LORIN MARSH, LTD. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 423200
Sponsor’s telephone number 2127598700
Plan sponsor’s address 200 LEXINGTON AVENUE, #809, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2020-09-29
Name of individual signing CARYN SCHACHT
LORIN MARSH, LTD. RETIREMENT PLAN AND TRUST 2018 132834353 2019-06-17 LORIN MARSH, LTD. 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 423200
Sponsor’s telephone number 2127598700
Plan sponsor’s address 200 LEXINGTON AVENUE, #809, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2019-06-17
Name of individual signing CARYN SCHACHT

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

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
051118002519 2005-11-18 BIENNIAL STATEMENT 2005-10-01
031001002144 2003-10-01 BIENNIAL STATEMENT 2003-10-01
011002002268 2001-10-02 BIENNIAL STATEMENT 2001-10-01
991025002719 1999-10-25 BIENNIAL STATEMENT 1999-10-01
971014002223 1997-10-14 BIENNIAL STATEMENT 1997-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1812027207 2020-04-15 0202 PPP 200 LEXINGTON AVE, NEW YORK, NY, 10016-6255
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148300
Loan Approval Amount (current) 148300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10016-6255
Project Congressional District NY-12
Number of Employees 10
NAICS code 423220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 149688.25
Forgiveness Paid Date 2021-03-29
5448388501 2021-02-27 0202 PPS 200 Lexington Ave Rm 809, New York, NY, 10016-6101
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94000
Loan Approval Amount (current) 94000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10016-6101
Project Congressional District NY-12
Number of Employees 12
NAICS code 423220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 94519.61
Forgiveness Paid Date 2021-09-21

Date of last update: 01 Mar 2025

Sources: New York Secretary of State