Name: | RICHARD L. HOFFMAN & ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Feb 1987 (38 years ago) |
Entity Number: | 1143206 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 15 West 36th Street, SUITE 900, New York, NY, United States, 10018 |
Principal Address: | 15 WEST 36TH STREET, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | RICHARD L. HOFFMAN & ASSOCIATES, INC., CONNECTICUT | 1338770 | CONNECTICUT |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3YTX3 | Obsolete | Non-Manufacturer | 2004-07-28 | 2024-03-01 | 2022-02-15 | No data | |||||||||||||
|
POC | RICHARD HOFFMAN |
Phone | +1 212-594-0707 |
Address | 15 W 36TH ST RM 900, NEW YORK, NY, 10018 7926, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RICHARD L. HOFFMAN & ASSOCIATES, INC. 401(K) PROFIT SHARING PLAN | 2015 | 133393333 | 2016-10-13 | RICHARD L. HOFFMAN & ASSOCIATES, INC. | 29 | |||||||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2016-10-11 |
Name of individual signing | HAROLD ROSENBLUM |
Role | Employer/plan sponsor |
Date | 2016-10-11 |
Name of individual signing | HAROLD ROSENBLUM |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1988-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 2125940707 |
Plan sponsor’s address | 15 WEST 36TH STREET, NEW YORK, NY, 100187910 |
Signature of
Role | Plan administrator |
Date | 2015-07-23 |
Name of individual signing | HAROLD ROSENBLUM |
Role | Employer/plan sponsor |
Date | 2015-07-23 |
Name of individual signing | HAROLD ROSENBLUM |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1988-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 2125940707 |
Plan sponsor’s address | 15 W 36TH ST, NEW YORK, NY, 100187910 |
Signature of
Role | Plan administrator |
Date | 2014-07-28 |
Name of individual signing | HAROLD ROSENBLUM |
Role | Employer/plan sponsor |
Date | 2014-07-28 |
Name of individual signing | HAROLD ROSENBLUM |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1988-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 2125940707 |
Plan sponsor’s address | 15 W 36TH ST, NEW YORK, NY, 100187910 |
Signature of
Role | Plan administrator |
Date | 2013-07-18 |
Name of individual signing | HAROLD ROSENBLUM |
Role | Employer/plan sponsor |
Date | 2013-07-18 |
Name of individual signing | HAROLD ROSENBLUM |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1988-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 2125940707 |
Plan sponsor’s address | 15 W 36TH ST, NEW YORK, NY, 100187910 |
Plan administrator’s name and address
Administrator’s EIN | 133393333 |
Plan administrator’s name | RICHARD L. HOFFMAN & ASSOCIATES INC. |
Plan administrator’s address | 15 W 36TH ST, NEW YORK, NY, 100187910 |
Administrator’s telephone number | 2125940707 |
Signature of
Role | Plan administrator |
Date | 2012-07-09 |
Name of individual signing | HAROLD ROSENBLUM |
Role | Employer/plan sponsor |
Date | 2012-07-09 |
Name of individual signing | HAROLD ROSENBLUM |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1988-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 2125940707 |
Plan sponsor’s address | 15 W 36TH ST, NEW YORK, NY, 100187910 |
Plan administrator’s name and address
Administrator’s EIN | 133393333 |
Plan administrator’s name | RICHARD L. HOFFMAN & ASSOCIATES INC. |
Plan administrator’s address | 15 W 36TH ST, NEW YORK, NY, 100187910 |
Administrator’s telephone number | 2125940707 |
Signature of
Role | Plan administrator |
Date | 2011-07-21 |
Name of individual signing | HAROLD ROSENBLUM |
Role | Employer/plan sponsor |
Date | 2011-07-21 |
Name of individual signing | HAROLD ROSENBLUM |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1988-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 2125940707 |
Plan sponsor’s address | 15 W 36TH ST, NEW YORK, NY, 100187910 |
Plan administrator’s name and address
Administrator’s EIN | 133393333 |
Plan administrator’s name | RICHARD L. HOFFMAN & ASSOCIATES INC. |
Plan administrator’s address | 15 W 36TH ST, NEW YORK, NY, 100187910 |
Administrator’s telephone number | 2125940707 |
Signature of
Role | Plan administrator |
Date | 2010-07-28 |
Name of individual signing | HAROLD ROSENBLUM |
Role | Employer/plan sponsor |
Date | 2010-07-28 |
Name of individual signing | HAROLD ROSENBLUM |
Name | Role | Address |
---|---|---|
RICHARD L. HOFFMAN & ASSOCIATES, INC. | DOS Process Agent | 15 West 36th Street, SUITE 900, New York, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
RICHARD L. HOFFMAN | Chief Executive Officer | 15 WEST 36TH STREET, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-10 | 2025-02-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-02-10 | 2025-02-10 | Address | 15 WEST 36TH STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2024-11-06 | 2025-02-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-08-02 | 2025-02-10 | Address | 15 West 36th Street, SUITE 900, New York, NY, 10018, USA (Type of address: Service of Process) |
2024-08-02 | 2024-08-02 | Address | 15 WEST 36TH STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2024-08-02 | 2025-02-10 | Address | 15 WEST 36TH STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2024-08-01 | 2024-11-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-05 | 2024-08-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-04 | 2024-08-02 | Address | 15 WEST 36TH STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2023-04-04 | 2023-04-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250210003761 | 2025-02-10 | BIENNIAL STATEMENT | 2025-02-10 |
240802003172 | 2024-08-01 | RESTATED CERTIFICATE | 2024-08-01 |
230404000168 | 2023-04-04 | BIENNIAL STATEMENT | 2023-02-01 |
210210060054 | 2021-02-10 | BIENNIAL STATEMENT | 2021-02-01 |
190626002023 | 2019-06-26 | BIENNIAL STATEMENT | 2019-02-01 |
150326002050 | 2015-03-26 | BIENNIAL STATEMENT | 2015-02-01 |
B455400-3 | 1987-02-09 | CERTIFICATE OF INCORPORATION | 1987-02-09 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2066128505 | 2021-02-19 | 0202 | PPS | 15 W 36th St, New York, NY, 10018-7910 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8300737010 | 2020-04-08 | 0202 | PPP | 15 W 36TH ST, NEW YORK, NY, 10018-7104 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 16 Mar 2025
Sources: New York Secretary of State