Search icon

MARLIN & ASSOCIATES HOLDING LLC

Headquarter

Company Details

Name: MARLIN & ASSOCIATES HOLDING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 29 Oct 2009 (16 years ago)
Date of dissolution: 30 Mar 2022
Entity Number: 3873091
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 570 LEXINGTON AVE, 48TH FLOOR, NEW YORK, NY, United States, 10022

Links between entities

Type Company Name Company Number State
Headquarter of MARLIN & ASSOCIATES HOLDING LLC, ILLINOIS LLC_07603096 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MARLIN & ASSOCIATES HOLDING, LLC 401(K) PROFIT SHARING PLAN 2021 271232673 2022-01-11 MARLIN & ASSOCIATES HOLDING, LLC 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 541600
Sponsor’s telephone number 2122576300
Plan sponsor’s address 570 LEXINGTON AVENUE, 48TH FLOOR, NEW YORK, NY, 100226006

Signature of

Role Plan administrator
Date 2022-01-10
Name of individual signing KENNETH MARLIN
MARLIN & ASSOCIATES HOLDING, LLC 401(K) PROFIT SHARING PLAN 2020 271232673 2021-05-28 MARLIN & ASSOCIATES HOLDING, LLC 20
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 541600
Sponsor’s telephone number 2122576300
Plan sponsor’s address 570 LEXINGTON AVENUE, 48TH FLOOR, NEW YORK, NY, 100226006

Signature of

Role Plan administrator
Date 2021-05-24
Name of individual signing KENNETH MARLIN
MARLIN & ASSOCIATES HOLDING, LLC 401(K) PROFIT SHARING PLAN 2019 271232673 2020-05-11 MARLIN & ASSOCIATES HOLDING, LLC 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 541600
Sponsor’s telephone number 2122576300
Plan sponsor’s address 570 LEXINGTON AVENUE, 48TH FLOOR, NEW YORK, NY, 100226006

Signature of

Role Plan administrator
Date 2020-05-11
Name of individual signing KENNETH MARLIN
MARLIN & ASSOCIATES HOLDING, LLC 401(K) PROFIT SHARING PLAN 2018 271232673 2019-05-16 MARLIN & ASSOCIATES HOLDING, LLC 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 541600
Sponsor’s telephone number 2122576300
Plan sponsor’s address 570 LEXINGTON AVENUE, 48TH FLOOR, NEW YORK, NY, 100226006

Signature of

Role Plan administrator
Date 2019-05-15
Name of individual signing KENNETH MARLIN
MARLIN & ASSOCIATES HOLDING, LLC 401(K) PROFIT SHARING PLAN 2017 271232673 2018-03-26 MARLIN & ASSOCIATES HOLDING, LLC 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 541600
Sponsor’s telephone number 2122576300
Plan sponsor’s address 570 LEXINGTON AVENUE, 48TH FLOOR, NEW YORK, NY, 100226006

Signature of

Role Plan administrator
Date 2018-03-22
Name of individual signing KENNETH MARLIN
MARLIN & ASSOCIATES HOLDING, LLC 401(K) PROFIT SHARING PLAN 2016 271232673 2017-06-28 MARLIN & ASSOCIATES HOLDING, LLC 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 541600
Sponsor’s telephone number 2122576300
Plan sponsor’s address 570 LEXINGTON AVENUE, 48TH FLOOR, NEW YORK, NY, 100226006

Signature of

Role Plan administrator
Date 2017-06-28
Name of individual signing KENNETH MARLIN
MARLIN & ASSOCIATES HOLDING, LLC 401(K) PROFIT SHARING PLAN 2015 271232673 2016-06-07 MARLIN & ASSOCIATES HOLDING, LLC 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 541600
Sponsor’s telephone number 2122576300
Plan sponsor’s address 570 LEXINGTON AVENUE, 48TH FLOOR, NEW YORK, NY, 100226006

Signature of

Role Plan administrator
Date 2016-06-07
Name of individual signing KENNETH MARLIN

DOS Process Agent

Name Role Address
KENNETH B. MARLIN DOS Process Agent 570 LEXINGTON AVE, 48TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2015-10-09 2022-03-30 Address 570 LEXINGTON AVE, 48TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2009-10-29 2015-10-09 Address 15 WEST 81ST STREET (6F), NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220330002852 2022-03-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-03-30
210607000559 2021-06-07 CERTIFICATE OF AMENDMENT 2021-06-07
191007060357 2019-10-07 BIENNIAL STATEMENT 2019-10-01
171005006376 2017-10-05 BIENNIAL STATEMENT 2017-10-01
151009006181 2015-10-09 BIENNIAL STATEMENT 2015-10-01
131204002004 2013-12-04 BIENNIAL STATEMENT 2013-10-01
111101002668 2011-11-01 BIENNIAL STATEMENT 2011-10-01
100108000108 2010-01-08 CERTIFICATE OF PUBLICATION 2010-01-08
091029000636 2009-10-29 ARTICLES OF ORGANIZATION 2009-10-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6771678510 2021-03-04 0202 PPS 570 Lexington Ave Fl 48 Fl 48, New York, NY, 10022-6849
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 340670
Loan Approval Amount (current) 340670
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, 10022-6849
Project Congressional District NY-12
Number of Employees 16
NAICS code 541611
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Veteran
Forgiveness Amount 341745.76
Forgiveness Paid Date 2021-06-30

Date of last update: 27 Mar 2025

Sources: New York Secretary of State