Search icon

MARCUS ORKIN TESI LLP

Company Details

Name: MARCUS ORKIN TESI LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Inactive
Date of registration: 05 Jan 2010 (15 years ago)
Date of dissolution: 10 Feb 2025
Entity Number: 3895073
ZIP code: 14850
County: Blank
Place of Formation: New York
Address: ATTN: RANDALL B. MARCUS, ESQ., 200 EAST BUFFALO ST, STE 402, ITHACA, NY, United States, 14850
Principal Address: 200 EAST BUFFALO ST, STE 402, ITHACA, NY, United States, 14850

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MARCUS ORKIN TESI LLP PROFIT SHARING/401(K) PLAN 2022 160956091 2023-06-05 MARCUS ORKIN TESI LLP 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1973-01-01
Business code 541110
Sponsor’s telephone number 6072736841
Plan sponsor’s address 200 EAST BUFFALO STREET, SUITE 402, ITHACA, NY, 13850

Signature of

Role Plan administrator
Date 2023-06-05
Name of individual signing RANDALL MARCUS
Role Employer/plan sponsor
Date 2023-06-05
Name of individual signing RANDALL MARCUS
MARCUS ORKIN TESI LLP PROFIT SHARING/401(K) PLAN 2021 160956091 2022-05-12 MARCUS ORKIN TESI LLP 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1973-01-01
Business code 541110
Sponsor’s telephone number 6072736841
Plan sponsor’s address 200 EAST BUFFALO STREET, SUITE 402, ITHACA, NY, 13850

Signature of

Role Plan administrator
Date 2022-05-12
Name of individual signing RANDALL MARCUS
Role Employer/plan sponsor
Date 2022-05-12
Name of individual signing RANDALL MARCUS
MARCUS ORKIN TESI LLP PROFIT SHARING/401(K) PLAN 2020 160956091 2021-07-01 MARCUS ORKIN TESI LLP 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1973-01-01
Business code 541110
Sponsor’s telephone number 6072736841
Plan sponsor’s address 200 EAST BUFFALO STREET, SUITE 402, ITHACA, NY, 13850

Signature of

Role Plan administrator
Date 2021-07-01
Name of individual signing RANDALL MARCUS
Role Employer/plan sponsor
Date 2021-07-01
Name of individual signing RANDALL MARCUS
MARCUS ORKIN TESI LLP PROFIT SHARING/401(K) PLAN 2019 160956091 2020-07-21 MARCUS ORKIN TESI LLP 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1973-01-01
Business code 541110
Sponsor’s telephone number 6072736841
Plan sponsor’s address 200 EAST BUFFALO STREET, SUITE 402, ITHACA, NY, 13850

Signature of

Role Plan administrator
Date 2020-07-20
Name of individual signing RANDALL MARCUS
Role Employer/plan sponsor
Date 2020-07-20
Name of individual signing RANDALL MARCUS
MARCUS ORKIN TESI LLP PROFIT SHARING/401(K) PLAN 2018 160956091 2019-07-16 MARCUS ORKIN TESI LLP 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1973-01-01
Business code 541110
Sponsor’s telephone number 6072736841
Plan sponsor’s address 200 EAST BUFFALO STREET, SUITE 402, ITHACA, NY, 13850

Signature of

Role Plan administrator
Date 2019-07-15
Name of individual signing RANDALL B MARCUS
Role Employer/plan sponsor
Date 2019-07-15
Name of individual signing RANDALL B MARCUS
MARCUS ORKIN TESI LLP PROFIT SHARING/401(K) PLAN 2017 160956091 2018-07-16 MARCUS ORKIN TESI LLP 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1973-01-01
Business code 541110
Sponsor’s telephone number 6072736841
Plan sponsor’s address 200 EAST BUFFALO STREET, SUITE 402, ITHACA, NY, 14850

Signature of

Role Plan administrator
Date 2018-07-16
Name of individual signing RANDALL MARCUS
Role Employer/plan sponsor
Date 2018-07-16
Name of individual signing RANDALL MARCUS

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent ATTN: RANDALL B. MARCUS, ESQ., 200 EAST BUFFALO ST, STE 402, ITHACA, NY, United States, 14850

History

Start date End date Type Value
2014-11-14 2025-02-10 Address ATTN: RANDALL B. MARCUS, ESQ., 200 EAST BUFFALO ST, STE 402, ITHACA, NY, 14850, USA (Type of address: Service of Process)
2014-01-30 2017-01-03 Name BARNEY, GROSSMAN, DUBOW, MARCUS, ORKIN & TESI, LLP
2014-01-30 2014-11-14 Address ATTN: RANDALL B. MARCUS, ESQ., 200 EAST BUFFALO ST., STE. 402, ITHACA, NY, 14850, USA (Type of address: Service of Process)
2010-01-05 2014-01-30 Name BARNEY, GROSSMAN, DUBOW, MARCUS & ORKIN, LLP
2010-01-05 2014-01-30 Address 119 EAST SENECA STREET, SUITE 400, ITHACA, NY, 14850, USA (Type of address: Principal Executive Office)
2010-01-05 2014-01-30 Address ATTN: RANDALL B. MARCUS, ESQ., 119 EAST SENECA STREET STE 400, ITHACA, NY, 14850, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250210000505 2025-02-04 NOTICE OF WITHDRAWAL 2025-02-04
191119002039 2019-11-19 FIVE YEAR STATEMENT 2020-01-01
170103000559 2017-01-03 CERTIFICATE OF AMENDMENT 2017-01-03
141114002019 2014-11-14 FIVE YEAR STATEMENT 2015-01-01
140130000025 2014-01-30 CERTIFICATE OF AMENDMENT 2014-01-30
100323000677 2010-03-23 CERTIFICATE OF PUBLICATION 2010-03-23
100105000029 2010-01-05 NOTICE OF REGISTRATION 2010-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8307707102 2020-04-15 0248 PPP 200 E BUFFALO ST Suite 402, ITHACA, NY, 14850-4258
Loan Status Date 2021-01-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 118800
Loan Approval Amount (current) 118800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address ITHACA, TOMPKINS, NY, 14850-4258
Project Congressional District NY-19
Number of Employees 7
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 47193
Originating Lender Name Community Bank National Association
Originating Lender Address Elmira, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 119555.7
Forgiveness Paid Date 2020-12-09

Date of last update: 27 Mar 2025

Sources: New York Secretary of State