Search icon

REACH MARKETING LLC

Headquarter

Company Details

Name: REACH MARKETING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Aug 2011 (14 years ago)
Entity Number: 4124923
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 200 garden city plaza, suite 405, GARDEN CITY, NY, United States, 11530

Links between entities

Type Company Name Company Number State
Headquarter of REACH MARKETING LLC, FLORIDA M18000003858 FLORIDA
Headquarter of REACH MARKETING LLC, ILLINOIS LLC_12654871 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
REACH MARKETING LLC 401(K) PROFIT SHARING PLAN AND TRUST 2023 452990615 2024-12-03 REACH MARKETING LLC 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541800
Sponsor’s telephone number 8452015316
Plan sponsor’s address TWO BLUE HILL PLAZA, CONCOURSE LEVEL, PEARL RIVER, NY, 10965

Signature of

Role Plan administrator
Date 2024-12-03
Name of individual signing AARON LIEBSON
Valid signature Filed with authorized/valid electronic signature
REACH MARKETING LLC 401(K) PROFIT SHARING PLAN AND TRUST 2022 452990615 2023-07-19 REACH MARKETING LLC 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541800
Sponsor’s telephone number 8452015316
Plan sponsor’s address TWO BLUE HILL PLAZA, CONCOURSE LEVEL, PEARL RIVER, NY, 10965

Signature of

Role Plan administrator
Date 2023-07-19
Name of individual signing AARON LIEBSON
REACH MARKETING LLC 401(K) PROFIT SHARING PLAN AND TRUST 2021 452990615 2022-06-13 REACH MARKETING LLC 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541800
Sponsor’s telephone number 8452015316
Plan sponsor’s address TWO BLUE HILL PLAZA, CONCOURSE LEVEL, PEARL RIVER, NY, 10965

Signature of

Role Plan administrator
Date 2022-06-13
Name of individual signing AARON LIEBSON
REACH MARKETING LLC 401(K) PROFIT SHARING PLAN AND TRUST 2020 452990615 2021-10-14 REACH MARKETING LLC 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541800
Sponsor’s telephone number 8452015316
Plan sponsor’s address TWO BLUE HILL PLAZA, CONCOURSE LEVEL, PEARL RIVER, NY, 10965

Signature of

Role Plan administrator
Date 2021-10-14
Name of individual signing AARON LIEBSON
REACH MARKETING LLC 401(K) PROFIT SHARING PLAN AND TRUST 2019 452990615 2020-10-14 REACH MARKETING LLC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541800
Sponsor’s telephone number 8452015316
Plan sponsor’s address TWO BLUE HILL PLAZA, CONCOURSE LEVEL, PEARL RIVER, NY, 10965

Signature of

Role Plan administrator
Date 2020-10-14
Name of individual signing AARON LIEBSON
REACH MARKETING LLC 401(K) PROFIT SHARING PLAN AND TRUST 2018 452990615 2019-09-12 REACH MARKETING LLC 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541800
Sponsor’s telephone number 8452015316
Plan sponsor’s address TWO BLUE HILL PLAZA, CONCOURSE LEVEL, PEARL RIVER, NY, 10965

Signature of

Role Plan administrator
Date 2019-09-12
Name of individual signing AARON LIEBSON
REACH MARKETING LLC 401(K) PROFIT SHARING PLAN AND TRUST 2017 452990615 2018-07-27 REACH MARKETING LLC 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541800
Sponsor’s telephone number 8452015316
Plan sponsor’s address TWO BLUE HILL PLAZA, CONCOURSE LEVEL, PEARL RIVER, NY, 10965

Signature of

Role Plan administrator
Date 2018-07-27
Name of individual signing AARON LIEBSON
REACH MARKETING LLC 401(K) PROFIT SHARING PLAN AND TRUST 2016 452990615 2017-10-06 REACH MARKETING LLC 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812990
Sponsor’s telephone number 8452015316
Plan sponsor’s address TWO BLUE HILL PLAZA, CONCOURSE LEVEL, PEARL RIVER, NY, 10965

Signature of

Role Plan administrator
Date 2017-10-06
Name of individual signing AARON LIEBSON
REACH MARKETING LLC 401(K) PROFIT SHARING PLAN AND TRUST 2015 452990615 2016-10-10 REACH MARKETING LLC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812990
Sponsor’s telephone number 8452015316
Plan sponsor’s address TWO BLUE HILL PLAZA, CONCOURSE LEVEL, PEARL RIVER, NY, 10965

Signature of

Role Plan administrator
Date 2016-10-10
Name of individual signing AARON LIEBSON
REACH MARKETING LLC 401 K PROFIT SHARING PLAN TRUST 2014 452990615 2015-06-04 REACH MARKETING LLC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812990
Sponsor’s telephone number 8454065606
Plan sponsor’s address TWO BLUE HILL PLAZA CONCOURSE, PEARL RIVER, NY, 10965

Signature of

Role Plan administrator
Date 2015-06-04
Name of individual signing AARON LIEBSON

DOS Process Agent

Name Role Address
GENE ROSEN'S LAW FIRM DOS Process Agent 200 garden city plaza, suite 405, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2022-05-02 2023-08-01 Address 200 garden city plaza, suite 405, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2011-08-01 2022-05-02 Address 825 EAST GATE BOULEVARD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801000309 2023-08-01 BIENNIAL STATEMENT 2023-08-01
230110002356 2023-01-10 BIENNIAL STATEMENT 2021-08-01
220502001317 2022-05-02 CERTIFICATE OF CHANGE BY ENTITY 2022-05-02
140609000135 2014-06-09 CERTIFICATE OF AMENDMENT 2014-06-09
111031000575 2011-10-31 CERTIFICATE OF PUBLICATION 2011-10-31
110801000398 2011-08-01 ARTICLES OF ORGANIZATION 2011-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2871117204 2020-04-16 0202 PPP 2 BLUE HILL PLZ STE 1526 CONCOURSE LEVEL, PEARL RIVER, NY, 10965-3113
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 735455.32
Loan Approval Amount (current) 735455
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 PEARL RIVER, ROCKLAND, NY, 10965-3113
Project Congressional District NY-17
Number of Employees 37
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 743403.23
Forgiveness Paid Date 2021-05-20
1674888400 2021-02-02 0202 PPS 2 Blue Hill Plz, Pearl River, NY, 10965-3113
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 725249.45
Loan Approval Amount (current) 725249.45
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530223
Servicing Lender Name American Lending Center
Servicing Lender Address 1 World Trade Center, Suite 1130, Long Beach, CA, 90831
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pearl River, ROCKLAND, NY, 10965-3113
Project Congressional District NY-17
Number of Employees 36
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 530223
Originating Lender Name American Lending Center
Originating Lender Address Long Beach, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 731857.28
Forgiveness Paid Date 2022-01-06

Date of last update: 26 Mar 2025

Sources: New York Secretary of State