Search icon

NYPPEX HOLDINGS, LLC

Company Details

Name: NYPPEX HOLDINGS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Jan 2011 (14 years ago)
Entity Number: 4041318
ZIP code: 10573
County: Westchester
Place of Formation: Delaware
Address: 800 WESTCHESTER AVENUE, SUITE N349, RYE BROOK, NY, United States, 10573

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NYPPEX HOLDINGS, LLC 401(K) RETIREMENT PLAN 2021 061526019 2022-10-16 NYPPEX HOLDINGS, LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 523210
Sponsor’s telephone number 9143052800
Plan sponsor’s address 800 WESTCHESTER AVENUE, RYE BROOK, NY, 10573

Signature of

Role Plan administrator
Date 2022-10-16
Name of individual signing LAURENCE G. ALLEN
Role Employer/plan sponsor
Date 2022-10-16
Name of individual signing LAURENCE G. ALLEN, PRINCIPAL
NYPPEX HOLDINGS, LLC 401(K) RETIREMENT PLAN 2020 061526019 2021-10-15 NYPPEX HOLDINGS, LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 523210
Sponsor’s telephone number 9143052800
Plan sponsor’s address 800 WESTCHESTER AVENUE, RYE BROOK, NY, 10573

Signature of

Role Plan administrator
Date 2021-10-15
Name of individual signing LAURENCE G. ALLEN
Role Employer/plan sponsor
Date 2021-10-15
Name of individual signing LAURENCE G. ALLEN, PRINCIPAL
NYPPEX HOLDINGS, LLC 401(K) RETIREMENT PLAN 2019 061526019 2020-07-30 NYPPEX HOLDINGS, LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 523210
Sponsor’s telephone number 9143052800
Plan sponsor’s address 800 WESTCHESTER AVENUE, RYE BROOK, NY, 10573

Signature of

Role Plan administrator
Date 2020-07-30
Name of individual signing LAURENCE G. ALLEN
Role Employer/plan sponsor
Date 2020-07-30
Name of individual signing LAURENCE G. ALLEN, PRINCIPAL
NYPPEX HOLDINGS, LLC 401(K) RETIREMENT PLAN 2018 061526019 2019-07-28 NYPPEX HOLDINGS, LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 523210
Sponsor’s telephone number 9143052800
Plan sponsor’s address 800 WESTCHESTER AVENUE, RYE BROOK, NY, 10573

Signature of

Role Plan administrator
Date 2019-07-28
Name of individual signing LAURENCE G. ALLEN
Role Employer/plan sponsor
Date 2019-07-28
Name of individual signing LAURENCE G. ALLEN, PRINCIPAL
NYPPEX HOLDINGS, LLC 401(K) RETIREMENT PLAN 2017 061526019 2018-07-31 NYPPEX HOLDINGS, LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 523210
Sponsor’s telephone number 9143052800
Plan sponsor’s address 800 WESTCHESTER AVENUE, RYE BROOK, NY, 10573

Signature of

Role Plan administrator
Date 2018-07-31
Name of individual signing LAURENCE G. ALLEN
Role Employer/plan sponsor
Date 2018-07-31
Name of individual signing LAURENCE G. ALLEN, PRINCIPAL
NYPPEX HOLDINGS, LLC 401(K) RETIREMENT PLAN 2016 061526019 2017-07-10 NYPPEX HOLDINGS, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 523210
Sponsor’s telephone number 9143052800
Plan sponsor’s address 800 WESTCHESTER AVENUE, RYE BROOK, NY, 10573

Signature of

Role Plan administrator
Date 2017-07-10
Name of individual signing LAURENCE G. ALLEN
Role Employer/plan sponsor
Date 2017-07-10
Name of individual signing LAURENCE G. ALLEN, PRINCIPAL
NYPPEX HOLDINGS, LLC 401(K) RETIREMENT PLAN 2015 061526019 2016-07-07 NYPPEX HOLDINGS, LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 523210
Sponsor’s telephone number 9143052800
Plan sponsor’s address 800 WESTCHESTER AVENUE, RYE BROOK, NY, 10573

Signature of

Role Plan administrator
Date 2016-07-07
Name of individual signing LAURENCE G. ALLEN
Role Employer/plan sponsor
Date 2016-07-07
Name of individual signing LAURENCE G. ALLEN, PRINCIPAL
NYPPEX HOLDINGS, LLC 401(K) RETIREMENT PLAN 2014 061526019 2015-07-14 NYPPEX HOLDINGS, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 523210
Sponsor’s telephone number 9143052800
Plan sponsor’s address 800 WESTCHESTER AVENUE, RYE BROOK, NY, 10573

Signature of

Role Plan administrator
Date 2015-07-14
Name of individual signing LAURENCE G. ALLEN
Role Employer/plan sponsor
Date 2015-07-14
Name of individual signing LAURENCE G. ALLEN, PRINCIPAL
NYPPEX HOLDINGS, LLC 401(K) RETIREMENT PLAN 2013 061526019 2014-07-30 NYPPEX HOLDINGS, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 523210
Sponsor’s telephone number 9143052800
Plan sponsor’s address 800 WESTCHESTER AVENUE, RYE BROOK, NY, 10573

Signature of

Role Plan administrator
Date 2014-07-30
Name of individual signing LAURENCE G. ALLEN
Role Employer/plan sponsor
Date 2014-07-30
Name of individual signing LAURENCE G. ALLEN, PRINCIPAL
NYPPEX HOLDINGS, LLC 401(K) RETIREMENT PLAN 2012 061526019 2013-10-03 NYPPEX HOLDINGS, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 523210
Sponsor’s telephone number 9143052800
Plan sponsor’s address 800 WESTCHESTER AVENUE, RYE BROOK, NY, 10573

Signature of

Role Plan administrator
Date 2013-10-03
Name of individual signing LAURENCE G. ALLEN
Role Employer/plan sponsor
Date 2013-10-03
Name of individual signing LAURENCE G. ALLEN, PRINCIPAL

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 800 WESTCHESTER AVENUE, SUITE N349, RYE BROOK, NY, United States, 10573

Filings

Filing Number Date Filed Type Effective Date
110112000044 2011-01-12 APPLICATION OF AUTHORITY 2011-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8540517002 2020-04-08 0202 PPP 800 WESTCHESTER AVE Suite 349N, RYE BROOK, NY, 10573-1301
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106900
Loan Approval Amount (current) 106900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RYE BROOK, WESTCHESTER, NY, 10573-1301
Project Congressional District NY-16
Number of Employees 4
NAICS code 523120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 108174.01
Forgiveness Paid Date 2021-07-02

Date of last update: 27 Mar 2025

Sources: New York Secretary of State