Search icon

LAR PENSIONS, LLC

Company Details

Entity Name: LAR PENSIONS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Nov 2000
Business ALEI: 0664939
Annual report due: 31 Mar 2025
NAICS code: 525110 - Pension Funds
Business address: 37 North Ave, Norwalk, CT, 06851, United States
Mailing address: 37 North Ave, Suite 201, Norwalk, CT, United States, 06851
ZIP code: 06851
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: arupprecht@larpensions.com

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LAR PENSIONS, LLC RETIREMENT PLAN 2023 223765343 2024-10-14 LAR PENSIONS, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541219
Sponsor’s telephone number 2033275275
Plan sponsor’s address 37 NORTH AVE, SUITE 201, NORWALK, CT, 06851

Signature of

Role Plan administrator
Date 2024-10-14
Name of individual signing ANTONIO RUPPRECHT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-14
Name of individual signing ANTONIO RUPPRECHT
Valid signature Filed with authorized/valid electronic signature
LAR PENSIONS, LLC RETIREMENT PLAN 2022 223765343 2023-10-16 LAR PENSIONS, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541219
Sponsor’s telephone number 2033275275
Plan sponsor’s address 37 NORTH AVE, SUITE 201, NORWALK, CT, 06851

Signature of

Role Plan administrator
Date 2023-10-16
Name of individual signing ANTONIO RUPPRECHT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-10-16
Name of individual signing ANTONIO RUPPRECHT
Valid signature Filed with authorized/valid electronic signature
LAR PENSIONS, LLC RETIREMENT PLAN 2021 223765343 2022-10-17 LAR PENSIONS, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541219
Sponsor’s telephone number 2033275275
Plan sponsor’s address 84 WEST PARK PLACE, STAMFORD, CT, 06901

Signature of

Role Plan administrator
Date 2022-10-17
Name of individual signing ANTONIO RUPPRECHT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-10-17
Name of individual signing ANTONIO RUPPRECHT
Valid signature Filed with authorized/valid electronic signature
LAR PENSIONS, LLC RETIREMENT PLAN 2020 223765343 2021-10-14 LAR PENSIONS, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541219
Sponsor’s telephone number 2033275275
Plan sponsor’s address 84 WEST PARK PLACE, STAMFORD, CT, 06901

Signature of

Role Plan administrator
Date 2021-10-14
Name of individual signing ANTONIO RUPPRECHT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-10-14
Name of individual signing ANTONIO RUPPRECHT
Valid signature Filed with authorized/valid electronic signature
LAR PENSIONS, LLC RETIREMENT PLAN 2019 223765343 2020-10-13 LAR PENSIONS, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541219
Sponsor’s telephone number 2033275275
Plan sponsor’s address 84 WEST PARK PLACE, STAMFORD, CT, 06901

Signature of

Role Plan administrator
Date 2020-10-09
Name of individual signing ANTONIO RUPPRECHT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-10-09
Name of individual signing ANTONIO RUPPRECHT
Valid signature Filed with authorized/valid electronic signature
LAR PENSIONS, LLC RETIREMENT PLAN 2018 223765343 2019-10-15 LAR PENSIONS, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541219
Sponsor’s telephone number 2033275275
Plan sponsor’s address 84 WEST PARK PLACE, STAMFORD, CT, 06901

Signature of

Role Plan administrator
Date 2019-10-15
Name of individual signing ANTONIO RUPPRECHT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-10-15
Name of individual signing ANTONIO RUPPRECHT
Valid signature Filed with authorized/valid electronic signature
LAR PENSIONS, LLC RETIREMENT PLAN 2017 223765343 2018-10-15 LAR PENSIONS, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541219
Sponsor’s telephone number 2033275275
Plan sponsor’s address 84 WEST PARK PLACE, STAMFORD, CT, 06901

Signature of

Role Plan administrator
Date 2018-10-12
Name of individual signing ANTONIO RUPPRECHT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-10-12
Name of individual signing ANTONIO RUPPRECHT
Valid signature Filed with authorized/valid electronic signature
LAR PENSIONS, LLC RETIREMENT PLAN 2016 223765343 2017-07-31 LAR PENSIONS, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541219
Sponsor’s telephone number 2033275275
Plan sponsor’s address 84 WEST PARK PLACE, STAMFORD, CT, 06901

Signature of

Role Plan administrator
Date 2017-07-31
Name of individual signing ANTONIO RUPPRECHT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-07-31
Name of individual signing ANTONIO RUPPRECHT
Valid signature Filed with authorized/valid electronic signature
LAR PENSIONS, LLC RETIREMENT PLAN 2015 223765343 2016-10-17 LAR PENSIONS, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541219
Sponsor’s telephone number 2033275275
Plan sponsor’s address 84 WEST PARK PLACE, STAMFORD, CT, 06901

Signature of

Role Plan administrator
Date 2016-10-15
Name of individual signing ANTONIO RUPPRECHT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-10-15
Name of individual signing ANTONIO RUPPRECHT
Valid signature Filed with authorized/valid electronic signature
LAR PENSIONS, LLC RETIREMENT PLAN 2014 223765343 2015-10-14 LAR PENSIONS, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541219
Sponsor’s telephone number 2033275275
Plan sponsor’s address 84 WEST PARK PLACE, STAMFORD, CT, 06901

Signature of

Role Plan administrator
Date 2015-10-13
Name of individual signing ANTONIO RUPPRECHT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-10-13
Name of individual signing ANTONIO RUPPRECHT
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PETER B. BENEDICT ESQ. Agent 2777 Summer St, Suite 509, Stamford, CT, 06905, United States 2777 Summer St, Suite 509, Stamford, CT, 06905, United States +1 203-425-4314 peter@bdjuris.com 33 SACHEM LANE, GREENWICH, CT, 06830, United States

Officer

Name Role Business address Residence address
SILVIA RUPPRECHT Officer 37 North Ave, Suite 201, Norwalk, CT, 06851, United States 11 N. Calvin Rd, Weston, CT, 06851, United States
ANTONIO RUPPRECHT Officer 37 North Ave,, Suite 201, Norwalk, CT, 06851, United States 11 N.Calvin Rd, Weston, CT, 06883, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012204504 2024-12-10 No data Annual Report Annual Report No data
BF-0010260974 2023-08-22 No data Annual Report Annual Report 2022
BF-0011397544 2023-08-22 No data Annual Report Annual Report No data
0007200010 2021-03-02 No data Annual Report Annual Report 2019
0007200012 2021-03-02 No data Annual Report Annual Report 2020
0007200013 2021-03-02 No data Annual Report Annual Report 2021
0006097195 2018-02-27 No data Annual Report Annual Report 2018
0006097187 2018-02-27 No data Annual Report Annual Report 2017
0005725480 2016-12-27 No data Interim Notice Interim Notice No data
0005685480 2016-11-02 No data Annual Report Annual Report 2014

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7492107204 2020-04-28 0156 PPP 84 WEST PARK PL, STAMFORD, CT, 06901-2211
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87200
Loan Approval Amount (current) 87200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16490
Servicing Lender Name First County Bank
Servicing Lender Address 117 Prospect St, STAMFORD, CT, 06901-1201
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address STAMFORD, FAIRFIELD, CT, 06901-2211
Project Congressional District CT-04
Number of Employees 4
NAICS code 523920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16490
Originating Lender Name First County Bank
Originating Lender Address STAMFORD, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 88007.5
Forgiveness Paid Date 2021-04-08

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website