Search icon

PARM FUND LLC

Company Details

Name: PARM FUND LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Apr 2014 (11 years ago)
Entity Number: 4557300
ZIP code: 10168
County: New York
Place of Formation: Delaware
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

History

Start date End date Type Value
2024-04-03 2025-01-24 Address 99 E 52nd Street, c/o Major Food Group, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2023-08-05 2024-04-03 Address 99 E 52nd Street, c/o Major Food Group, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2014-04-07 2023-08-05 Address ATT: RONALD B KREMNITZER ESQ, 7 TIMES SQUARE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250124000711 2025-01-16 CERTIFICATE OF CHANGE BY ENTITY 2025-01-16
240403000680 2024-04-03 BIENNIAL STATEMENT 2024-04-03
230805000003 2023-08-05 BIENNIAL STATEMENT 2022-04-01
140725000414 2014-07-25 CERTIFICATE OF PUBLICATION 2014-07-25
140407000042 2014-04-07 APPLICATION OF AUTHORITY 2014-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7346527105 2020-04-14 0202 PPP 110 Lafayette St, Fl 3 0.0, New York, NY, 10013-4116
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86205
Loan Approval Amount (current) 86205
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 New York, NEW YORK, NY, 10013-4116
Project Congressional District NY-10
Number of Employees 5
NAICS code 722511
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 Unanswered
Forgiveness Amount 87303.25
Forgiveness Paid Date 2021-07-27
4112318602 2021-03-18 0202 PPS 99 E 52nd St, New York, NY, 10022-5905
Loan Status Date 2021-03-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120687
Loan Approval Amount (current) 120687
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 New York, NEW YORK, NY, 10022-5905
Project Congressional District NY-12
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 122034
Forgiveness Paid Date 2022-05-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1905461 Americans with Disabilities Act - Other 2019-09-25 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-09-25
Termination Date 2020-01-17
Section 1331
Sub Section CV
Status Terminated

Parties

Name FISCHLER
Role Plaintiff
Name PARM FUND LLC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State