Search icon

TRAMMO, INC.

Company Details

Name: TRAMMO, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 1986 (38 years ago)
Entity Number: 1116914
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 8 W 40th St, 12th Floor, New York, NY, United States, 10018

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TRAMMO, INC. PROFIT-SHARING/401K PLAN 2023 132679131 2025-02-14 TRAMMO, INC 132
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-04-25
Business code 424990
Sponsor’s telephone number 2122233200
Plan sponsor’s mailing address 8 WEST 40TH STREET, 12TH FLOOR, NEW YORK, NY, 100182307
Plan sponsor’s address 8 WEST 40TH STREET, 12TH FLOOR, NEW YORK, NY, 100182307

Plan administrator’s name and address

Administrator’s EIN 132679131
Plan administrator’s name MARIA THEOLOGIS
Plan administrator’s address 8 WEST 40TH STREET, NEW YORK, NY, 100182307
Administrator’s telephone number 6466045228

Number of participants as of the end of the plan year

Active participants 74
Retired or separated participants receiving benefits 4
Other retired or separated participants entitled to future benefits 49
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 122
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 1
TRAMMO, INC. PROFIT-SHARING/401K PLAN 2022 132679131 2024-02-01 TRAMMO, INC 124
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-04-25
Business code 424990
Sponsor’s telephone number 2122233200
Plan sponsor’s mailing address 8 WEST 40TH STREET, 12TH FLOOR, NEW YORK, NY, 100182307
Plan sponsor’s address 8 WEST 40TH STREET, 12TH FLOOR, NEW YORK, NY, 100182307

Plan administrator’s name and address

Administrator’s EIN 208324679
Plan administrator’s name MARIA THEOLOGIS
Plan administrator’s address 8 WEST 40TH STREET, NEW YORK, NY, 100182307
Administrator’s telephone number 6466045228

Number of participants as of the end of the plan year

Active participants 68
Retired or separated participants receiving benefits 1
Other retired or separated participants entitled to future benefits 63
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 132
TRAMMO, INC. PROFIT-SHARING/401K PLAN 2021 132679131 2023-02-15 TRAMMO, INC 131
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-04-25
Business code 424990
Sponsor’s telephone number 2122233200
Plan sponsor’s mailing address 8 WEST 40TH STREET, 12TH FLOOR, NEW YORK, NY, 100182307
Plan sponsor’s address 8 WEST 40TH STREET, 12TH FLOOR, NEW YORK, NY, 100182307

Plan administrator’s name and address

Administrator’s EIN 208324679
Plan administrator’s name MARIA THEOLOGIS
Plan administrator’s address 8 WEST 40TH STREET, NEW YORK, NY, 100182307
Administrator’s telephone number 6466045228

Number of participants as of the end of the plan year

Active participants 75
Retired or separated participants receiving benefits 2
Other retired or separated participants entitled to future benefits 53
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 2
Number of participants with account balances as of the end of the plan year 124
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 1
TRAMMO, INC. PROFIT-SHARING/401K PLAN 2020 132679131 2022-02-15 TRAMMO, INC 139
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-04-25
Business code 424990
Sponsor’s telephone number 2122233200
Plan sponsor’s mailing address 8 WEST 40TH STREET, 12TH FLOOR, NEW YORK, NY, 100182307
Plan sponsor’s address 8 WEST 40TH STREET, 12TH FLOOR, NEW YORK, NY, 100182307

Plan administrator’s name and address

Administrator’s EIN 208324679
Plan administrator’s name MARIA THEOLOGIS
Plan administrator’s address 8 WEST 40TH STREET, NEW YORK, NY, 100182307
Administrator’s telephone number 6466045228

Number of participants as of the end of the plan year

Active participants 74
Retired or separated participants receiving benefits 2
Other retired or separated participants entitled to future benefits 61
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 2
Number of participants with account balances as of the end of the plan year 131
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 2
TRAMMO, INC. PROFIT-SHARING/401K PLAN 2019 132679131 2021-02-09 TRAMMO, INC 154
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-04-25
Business code 424990
Sponsor’s telephone number 2122233200
Plan sponsor’s mailing address 667 MADISON AVENUE, 4TH FLOOR, NEW YORK, NY, 100658029
Plan sponsor’s address 667 MADISON AVENUE, 4TH FLOOR, NEW YORK, NY, 100658029

Plan administrator’s name and address

Administrator’s EIN 208324679
Plan administrator’s name MARIA THEOLOGIS
Plan administrator’s address 667 MADISON AVENUE, NEW YORK, NY, 100658029
Administrator’s telephone number 6466045228

Number of participants as of the end of the plan year

Active participants 77
Retired or separated participants receiving benefits 4
Other retired or separated participants entitled to future benefits 63
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 2
Number of participants with account balances as of the end of the plan year 139
TRAMMO, INC. PROFIT-SHARING/401K PLAN 2018 132679131 2020-02-12 TRAMMO, INC 184
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-04-25
Business code 424990
Sponsor’s telephone number 2122233200
Plan sponsor’s mailing address 667 MADISON AVENUE, 4TH FLOOR, NEW YORK, NY, 100658029
Plan sponsor’s address 667 MADISON AVENUE, 4TH FLOOR, NEW YORK, NY, 100658029

Plan administrator’s name and address

Administrator’s EIN 208324679
Plan administrator’s name MARIA THEOLOGIS
Plan administrator’s address 667 MADISON AVENUE, NEW YORK, NY, 100658029
Administrator’s telephone number 6466045228

Number of participants as of the end of the plan year

Active participants 81
Retired or separated participants receiving benefits 3
Other retired or separated participants entitled to future benefits 73
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 2
Number of participants with account balances as of the end of the plan year 154
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 4
TRAMMO, INC. PROFIT-SHARING/401K PLAN 2017 132679131 2019-02-12 TRAMMO, INC 213
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-04-25
Business code 424990
Sponsor’s telephone number 2122233200
Plan sponsor’s mailing address 1 ROCKEFELLER PLZ, NEW YORK, NY, 100202003
Plan sponsor’s address 1 ROCKEFELLER PLZ, NEW YORK, NY, 100202003

Plan administrator’s name and address

Administrator’s EIN 208324679
Plan administrator’s name MARIA THEOLOGIS
Plan administrator’s address 1 ROCKEFELLER PLZ, NEW YORK, NY, 100202003
Administrator’s telephone number 6466045228

Number of participants as of the end of the plan year

Active participants 110
Retired or separated participants receiving benefits 1
Other retired or separated participants entitled to future benefits 79
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 2
Number of participants with account balances as of the end of the plan year 184
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 7
TRAMMO, INC. MEDICAL AND DENTAL EMPL. BENEFITS 2017 132679131 2018-06-19 TRAMMO, INC. 139
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2004-01-01
Business code 424700
Sponsor’s telephone number 2122233200
Plan sponsor’s mailing address ONE ROCKEFELLER PLAZA, NEW YORK, NY, 10020
Plan sponsor’s address ONE ROCKEFELLER PLAZA, NEW YORK, NY, 10020

Number of participants as of the end of the plan year

Active participants 97

Signature of

Role Plan administrator
Date 2018-06-19
Name of individual signing YVONNE LINGEN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-06-19
Name of individual signing YVONNE LINGEN
Valid signature Filed with authorized/valid electronic signature
TRAMMO, INC. LIFE INS. DISABILITY AND AD&D 2017 132679131 2018-06-19 TRAMMO, INC. 102
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2004-01-01
Business code 424700
Sponsor’s telephone number 2122233200
Plan sponsor’s mailing address ONE ROCKEFELLER PLAZA, NEW YORK, NY, 10020
Plan sponsor’s address ONE ROCKEFELLER PLAZA, NEW YORK, NY, 10020

Number of participants as of the end of the plan year

Active participants 102

Signature of

Role Plan administrator
Date 2018-06-19
Name of individual signing YVONNE LINGEN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-06-19
Name of individual signing YVONNE LINGEN
Valid signature Filed with authorized/valid electronic signature
TRAMMO, INC. PROFIT SHARING / 401(K) PLAN 2016 132679131 2018-02-15 TRAMMO, INC. 215
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-04-25
Business code 424990
Sponsor’s telephone number 2122233200
Plan sponsor’s mailing address 1 ROCKEFELLER PLZ, NEW YORK, NY, 100202003
Plan sponsor’s address 1 ROCKEFELLER PLZ, NEW YORK, NY, 100202003

Plan administrator’s name and address

Administrator’s EIN 208324679
Plan administrator’s name JERRY HIRSH
Plan administrator’s address 1 ROCKEFELLER PLZ, NEW YORK, NY, 100202003
Administrator’s telephone number 6466045228

Number of participants as of the end of the plan year

Active participants 130
Number of participants with account balances as of the end of the plan year 213
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2018-02-15
Name of individual signing JERRY HIRSH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-02-15
Name of individual signing JERRY HIRSH
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
EDWARD G. WEINER Chief Executive Officer 8 W 40TH ST, 12TH FLOOR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2024-10-04 2024-10-04 Address 667 MADISON AVENUE 4TH FLOOR, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2024-10-04 2024-10-04 Address 8 W 40TH ST 12TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-10-04 2024-10-04 Address 8 W 40TH ST, 12TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2020-10-01 2024-10-04 Address 667 MADISON AVENUE 4TH FLOOR, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2018-10-01 2020-10-01 Address 1 ROCKEFELLER PLAZA, 9TH FLOOR, NEW YORK, NY, 10020, 2078, USA (Type of address: Chief Executive Officer)
2016-10-03 2018-10-01 Address 1 ROCKEFELLER PLAZA, 9TH FLOOR, NEW YORK, NY, 10020, 2078, USA (Type of address: Chief Executive Officer)
2012-10-01 2016-10-03 Address 320 PARK AVE, NEW YORK, NY, 10022, 6987, USA (Type of address: Chief Executive Officer)
2012-06-29 2024-10-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2012-06-29 2024-10-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2010-10-21 2012-06-29 Address ATTN: FRED M. LOWENFELS, 320 PARK AVENUE 10TH FLOOR, NEW YORK, NY, 10022, 6987, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241004000034 2024-10-04 BIENNIAL STATEMENT 2024-10-04
221005001275 2022-10-05 BIENNIAL STATEMENT 2022-10-01
201001060540 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181001007327 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161003006524 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141001006432 2014-10-01 BIENNIAL STATEMENT 2014-10-01
131023000366 2013-10-23 CERTIFICATE OF AMENDMENT 2013-10-23
121001006141 2012-10-01 BIENNIAL STATEMENT 2012-10-01
120629000628 2012-06-29 CERTIFICATE OF CHANGE 2012-06-29
101021002803 2010-10-21 BIENNIAL STATEMENT 2010-10-01

Date of last update: 27 Feb 2025

Sources: New York Secretary of State