Search icon

NYPPEX HOLDINGS LLC

Company Details

Entity Name: NYPPEX HOLDINGS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Forfeited
Sub status: Admin Dissolution Initiated
Date Formed: 22 Sep 2022
Business ALEI: 2634820
Annual report due: 31 Mar 2023
NAICS code: 523999 - Miscellaneous Financial Investment Activities
Business address: 100 PEARL STREET, HARTFORD, CT, 06103, United States
Mailing address: 100 PEARL STREET, 14TH FLOOR, HARTFORD, CT, United States, 06103
ZIP code: 06103
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: lallen@nyppex.com

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NYPPEX HOLDINGS, LLC 401 (K) RETIREMENT PLAN 2023 061526019 2024-11-15 NYPPEX HOLDINGS,LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 523210
Sponsor’s telephone number 2039129265
Plan sponsor’s address 100 PEARL ST FL 14, HARTFORD, CT, 061034500

Signature of

Role Plan administrator
Date 2024-11-15
Name of individual signing LAURENCE ALLEN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-11-15
Name of individual signing LAURENCE ALLEN
Valid signature Filed with authorized/valid electronic signature
NYPPEX HOLDINGS, LLC 401(K) RETIREMENT PLAN 2009 061526019 2010-07-29 NYPPEX HOLDINGS, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 523210
Sponsor’s telephone number 2036227655
Plan sponsor’s address 55 OLDFIELD POINT ROAD, GREENWICH, CT, 06830

Plan administrator’s name and address

Administrator’s EIN 061526019
Plan administrator’s name NYPPEX HOLDINGS, LLC
Plan administrator’s address 55 OLDFIELD POINT ROAD, GREENWICH, CT, 06830
Administrator’s telephone number 2036227655

Signature of

Role Plan administrator
Date 2010-07-29
Name of individual signing LAURENCE G. ALLEN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-07-29
Name of individual signing LAURENCE G. ALLEN, PRINCIPAL
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
ELITE CONSULTING GROUP, LLC Agent

Officer

Name Role Business address Residence address
LAURENCE G. ALLEN Officer 100 PEARL STREET, 14TH FLOOR, HARTFORD, CT, 06103, United States 11 GREENWICH COVE DR, OLD GREENWICH, CT, 06870, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012783064 2024-10-03 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
BF-0012681142 2024-07-03 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
BF-0011014196 2022-09-22 No data Business Formation Certificate of Organization No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6912678308 2021-01-27 0156 PPS 500 W Putnam Ave Ste 400, Greenwich, CT, 06830-6096
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106922
Loan Approval Amount (current) 106922
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Greenwich, FAIRFIELD, CT, 06830-6096
Project Congressional District CT-04
Number of Employees 4
NAICS code 523120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 107926.77
Forgiveness Paid Date 2022-01-11

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website