Search icon

PIROZZI & HILLMAN, INC.

Company Details

Name: PIROZZI & HILLMAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 1990 (34 years ago)
Entity Number: 1478096
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 575 lexington avenue, 4th floor, NEW YORK, NY, United States, 10022
Principal Address: 274 MADISON AVENUE / ROOM 803, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3KPG3 Obsolete Non-Manufacturer 2003-10-21 2024-08-03 2024-08-02 No data

Contact Information

POC GRACE RICCIO-PIROZZI
Phone +1 212-213-5858
Fax +1 212-213-5859
Address 575 LEXINGTON AVE 4TH FL, NEW YORK, NY, 10022 6146, 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PIROZZI & HILLMAN INC 401(K) PROFIT SHARING PLAN & TRUST 2023 133585905 2024-06-18 PIROZZI & HILLMAN INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 2122135858
Plan sponsor’s address 1345 AVENUE OF THE AMERICAS, FL 2, NEW YORK, NY, 10105

Signature of

Role Plan administrator
Date 2024-06-18
Name of individual signing EDWARD ROJAS
PIROZZI & HILLMAN INC 401(K) PROFIT SHARING PLAN & TRUST 2022 133585905 2023-04-17 PIROZZI & HILLMAN INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 2122135858
Plan sponsor’s address 1345 AVENUE OF THE AMERICAS, FL 2, NEW YORK, NY, 10105

Signature of

Role Plan administrator
Date 2023-04-17
Name of individual signing EDWARD ROJAS
PIROZZI & HILLMAN INC 401(K) PROFIT SHARING PLAN & TRUST 2022 133585905 2023-04-17 PIROZZI & HILLMAN INC 4
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 2122135858
Plan sponsor’s address 1345 AVENUE OF THE AMERICAS, FL 2, NEW YORK, NY, 10105

Signature of

Role Plan administrator
Date 2023-04-17
Name of individual signing EDWARD ROJAS
PIROZZI & HILLMAN INC 401(K) PROFIT SHARING PLAN & TRUST 2021 133585905 2022-04-28 PIROZZI & HILLMAN INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 2122135858
Plan sponsor’s address 575 LEXINGTON AVENUE 4TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2022-04-28
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
GRACE RICCIO-PIROZZI DOS Process Agent 575 lexington avenue, 4th floor, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
GRACE RICCIO-PIROZZI Chief Executive Officer 575 LEXINGTON AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1993-07-28 2006-09-05 Address 274 MADISON AVENUE, ROOM 803, NEW YORK, NY, 10016, 0701, USA (Type of address: Chief Executive Officer)
1993-07-28 2006-09-05 Address 274 MADISON AVENUE, ROOM 803, NEW YORK, NY, 10016, 0701, USA (Type of address: Principal Executive Office)
1993-07-28 2006-09-05 Address 274 MADISON AVENUE, NEW YORK, NY, 10016, 0701, USA (Type of address: Service of Process)
1990-09-28 1993-07-28 Address 104 EAST 40TH STREET, SUITE 106, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210722000260 2021-07-22 BIENNIAL STATEMENT 2021-07-22
060905002137 2006-09-05 BIENNIAL STATEMENT 2006-09-01
041006002313 2004-10-06 BIENNIAL STATEMENT 2004-09-01
020905002337 2002-09-05 BIENNIAL STATEMENT 2002-09-01
000901002574 2000-09-01 BIENNIAL STATEMENT 2000-09-01
980827002535 1998-08-27 BIENNIAL STATEMENT 1998-09-01
960829002302 1996-08-29 BIENNIAL STATEMENT 1996-09-01
000055004718 1993-10-26 BIENNIAL STATEMENT 1993-09-01
930728002542 1993-07-28 BIENNIAL STATEMENT 1992-09-01
900928000134 1990-09-28 CERTIFICATE OF INCORPORATION 1990-09-28

Date of last update: 22 Jan 2025

Sources: New York Secretary of State