Search icon

PAR MARR & ASSOC. LLC

Company Details

Name: PAR MARR & ASSOC. LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Dec 2012 (12 years ago)
Entity Number: 4331157
ZIP code: 11747
County: Nassau
Place of Formation: New York
Address: 525 BROAD HOLLOW RD, MELVILLE, NY, United States, 11747

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PAR MARR & ASSOC LLC 401(K) PLAN 2023 461540540 2024-10-10 PAR MARR & ASSOC LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541211
Sponsor’s telephone number 5169216060
Plan sponsor’s address 525 BROADHOLLOW ROAD, SUITE 104, MELVILLE, NY, 11747
PAR MARR & ASSOC LLC 401(K) PLAN 2022 461540540 2023-09-20 PAR MARR & ASSOC LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541211
Sponsor’s telephone number 5169216060
Plan sponsor’s address 525 BROADHOLLOW ROAD, SUITE 104, MELVILLE, NY, 11747
PAR MARR & ASSOC LLC 401(K) PLAN 2021 461540540 2022-10-05 PAR MARR & ASSOC LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541211
Sponsor’s telephone number 5169216060
Plan sponsor’s address 525 BROADHOLLOW ROAD, SUITE 104, MELVILLE, NY, 11747
PAR MARR & ASSOC LLC 401(K) PLAN 2020 461540540 2021-07-27 PAR MARR & ASSOC LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541211
Sponsor’s telephone number 5169216060
Plan sponsor’s address 525 BROADHOLLOW ROAD, SUITE 104, MELVILLE, NY, 11747
PAR MARR & ASSOC LLC 401(K) PLAN 2019 461540540 2020-10-08 PAR MARR & ASSOC LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541211
Sponsor’s telephone number 5169216060
Plan sponsor’s address 525 BROADHOLLOW ROAD, SUITE 104, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2020-10-08
Name of individual signing ROBERT FEIN
Role Employer/plan sponsor
Date 2020-10-08
Name of individual signing ROBERT FEIN
PAR MARR & ASSOC LLC 401(K) PLAN 2018 461540540 2019-10-08 PAR MARR & ASSOC LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541211
Plan sponsor’s address 525 BROADHOLLOW ROAD, SUITE 104, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2019-10-08
Name of individual signing ROBERT FEIN
Role Employer/plan sponsor
Date 2019-10-08
Name of individual signing ROBERT FEIN
PAR MARR & ASSOC LLC 401(K) PLAN 2017 461540540 2018-10-12 PAR MARR & ASSOC LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541211
Plan sponsor’s address 525 BROADHOLLOW ROAD, SUITE 104, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2018-10-12
Name of individual signing ROBERT FEIN
Role Employer/plan sponsor
Date 2018-10-12
Name of individual signing ROBERT FEIN
PAR MARR & ASSOC LLC 401(K) PLAN 2016 461540540 2017-10-10 PAR MARR & ASSOC LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541211
Plan sponsor’s address 525 BROADHOLLOW ROAD, SUITE 104, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2017-10-10
Name of individual signing ROBERT FEIN

DOS Process Agent

Name Role Address
ROBERT FEIN DOS Process Agent 525 BROAD HOLLOW RD, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2013-04-24 2018-04-19 Address 1A CROSSWAYS PARK DR. WEST, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
2012-12-11 2013-04-24 Address 7600 JERICHO TURNPIKE, SUITE #300, WOODBURY, NY, 11797, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220107001465 2022-01-07 BIENNIAL STATEMENT 2022-01-07
180419006080 2018-04-19 BIENNIAL STATEMENT 2016-12-01
150106006484 2015-01-06 BIENNIAL STATEMENT 2014-12-01
130424000911 2013-04-24 CERTIFICATE OF CHANGE 2013-04-24
130215001152 2013-02-15 CERTIFICATE OF PUBLICATION 2013-02-15
121211000652 2012-12-11 ARTICLES OF ORGANIZATION 2012-12-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1834797303 2020-04-28 0235 PPP 525 broadhollow rd suite104, melville, NY, 11747
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148500
Loan Approval Amount (current) 148500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address melville, SUFFOLK, NY, 11747-0001
Project Congressional District NY-01
Number of Employees 11
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 150376.88
Forgiveness Paid Date 2021-08-10

Date of last update: 26 Mar 2025

Sources: New York Secretary of State