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 |
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 | |||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
Name | Role |
---|---|
ELITE CONSULTING GROUP, LLC | Agent |
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 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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website