Search icon

COMPLIANCY GROUP, LLC

Company Details

Name: COMPLIANCY GROUP, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Dec 2021 (3 years ago)
Entity Number: 6357917
ZIP code: 12205
County: Suffolk
Place of Formation: Delaware
Foreign Legal Name: COMPLIANCY GROUP, LLC
Address: 1218 central ave, ste 100, ALBANY, NY, United States, 12205

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COMPLIANCY GROUP LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 800419931 2022-09-15 COMPLIANCY GROUP LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 8558544722
Plan sponsor’s address 55 BROADWAY UNIT 684, GREENLAWN, NY, 11740

Signature of

Role Plan administrator
Date 2022-09-15
Name of individual signing HASKELSON
COMPLIANCY GROUP LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 800419931 2021-05-10 COMPLIANCY GROUP LLC 28
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 8558544722
Plan sponsor’s address 55 BROADWAY UNIT 684, GREENLAWN, NY, 11740

Signature of

Role Plan administrator
Date 2021-05-10
Name of individual signing MARC HASKELSON
COMPLIANCY GROUP LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 800419931 2021-06-14 COMPLIANCY GROUP LLC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 8558544722
Plan sponsor’s address 55 BROADWAY UNIT 684, GREENLAWN, NY, 11740

Signature of

Role Plan administrator
Date 2021-06-14
Name of individual signing HASKELSON
COMPLIANCY GROUP LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 800419931 2020-06-15 COMPLIANCY GROUP LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 8558544722
Plan sponsor’s address 55 BROADWAY UNIT 684, GREENLAWN, NY, 11740

Signature of

Role Plan administrator
Date 2020-06-15
Name of individual signing MARC HASKELSON

DOS Process Agent

Name Role Address
capitol services, inc. DOS Process Agent 1218 central ave, ste 100, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2021-12-28 2022-03-24 Address 1218 central ave, ste 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220324000882 2022-03-23 CERTIFICATE OF PUBLICATION 2022-03-23
211228001106 2021-12-28 APPLICATION OF AUTHORITY 2021-12-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2932527704 2020-05-01 0235 PPP 52 BROADWAY STE 210 FL 2, GREENLAWN, NY, 11740
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 500000
Loan Approval Amount (current) 500000
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 GREENLAWN, SUFFOLK, NY, 11740-0001
Project Congressional District NY-01
Number of Employees 270
NAICS code 541618
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 504641.39
Forgiveness Paid Date 2021-04-08

Date of last update: 21 Mar 2025

Sources: New York Secretary of State