Search icon

MARC GOLDSTEIN ASSOCIATES, LLC

Company Details

Name: MARC GOLDSTEIN ASSOCIATES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Apr 2013 (12 years ago)
Entity Number: 4389919
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 333 WEST 39TH ST. STE. 1104, NEW YORK, NY, United States, 10018

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MGA 401(K) RETIREMENT PLAN 2023 133911903 2024-10-09 MARC GOLDSTEIN ASSOCIATES 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 523900
Sponsor’s telephone number 2129895700
Plan sponsor’s address 411 THEODORE FREMD AVE, SUITE 206 S., RYE, NY, 10580

Signature of

Role Plan administrator
Date 2024-10-09
Name of individual signing MARC GOLDSTEIN
Valid signature Filed with authorized/valid electronic signature
MGA 401(K) RETIREMENT PLAN 2022 133911903 2023-10-11 MARC GOLDSTEIN ASSOCIATES 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 524210
Sponsor’s telephone number 2129895700
Plan sponsor’s address 333 WEST 39TH STREET, SUITE 1104, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2023-10-11
Name of individual signing MARC GOLDSTEIN, TRUSTEE
MGA 401(K) RETIREMENT PLAN 2021 133911903 2022-10-06 MARC GOLDSTEIN ASSOCIATES 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 524210
Sponsor’s telephone number 2129895700
Plan sponsor’s address 333 WEST 39TH STREET, SUITE 1104, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2022-10-06
Name of individual signing MARC GOLDSTEIN, TRUSTEE
Role Employer/plan sponsor
Date 2022-10-06
Name of individual signing MARC GOLDSTEIN, PRINCIPAL

DOS Process Agent

Name Role Address
MARC GOLDSTEIN C/O MARC GOLDSTEIN ASSOCIATES DOS Process Agent 333 WEST 39TH ST. STE. 1104, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2013-04-17 2023-04-21 Address 5 PENN PLAZA 23RD FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230421001406 2023-04-21 BIENNIAL STATEMENT 2023-04-01
130417000698 2013-04-17 ARTICLES OF ORGANIZATION 2013-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6341857803 2020-06-01 0202 PPP 333 west 39th Street, Suite 1104, New York, NY, 10018
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28750
Loan Approval Amount (current) 28750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
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, 10018-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 523110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29005.99
Forgiveness Paid Date 2021-04-27

Date of last update: 26 Mar 2025

Sources: New York Secretary of State