Search icon

STEPHEN KNOLL, LTD.

Company Details

Name: STEPHEN KNOLL, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 1991 (34 years ago)
Entity Number: 1547341
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 625 MADISON AVE, 2nd floor, NEW YORK, NY, United States, 10022
Principal Address: 625 MADISON AVE, 2ND FLR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STEPHEN KNOLL, LTD. 401(K) PLAN 2023 133609667 2024-10-11 STEPHEN KNOLL, LTD. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 812112
Sponsor’s telephone number 2124210408
Plan sponsor’s address 19 EAST 62ND ST., NEW YORK, NY, 10065

Signature of

Role Plan administrator
Date 2024-10-11
Name of individual signing ANDREW GERMANN
Valid signature Filed with authorized/valid electronic signature
STEPHEN KNOLL, LTD. 401(K) PLAN 2022 133609667 2023-11-01 STEPHEN KNOLL, LTD. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 812112
Sponsor’s telephone number 2124210408
Plan sponsor’s address 19 EAST 62ND ST., NEW YORK, NY, 10065
STEPHEN KNOLL, LTD. 401(K) PLAN 2022 133609667 2023-10-16 STEPHEN KNOLL, LTD. 34
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 812112
Sponsor’s telephone number 2124210408
Plan sponsor’s address 625 MADISON AVENUE, NEW YORK, NY, 10022
STEPHEN KNOLL, LTD. 401(K) PLAN 2021 133609667 2022-09-23 STEPHEN KNOLL, LTD. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 812112
Sponsor’s telephone number 2124210408
Plan sponsor’s address 625 MADISON AVENUE, NEW YORK, NY, 10022
STEPHEN KNOLL LTD. 401(K) PLAN 2020 133609667 2021-06-08 STEPHEN KNOLL LTD. 25
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 812112
Sponsor’s telephone number 2124210408
Plan sponsor’s address 625 MADISON AVENUE, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2021-06-08
Name of individual signing SUSAN MACKINNON
Role Employer/plan sponsor
Date 2021-06-08
Name of individual signing STEPHEN KNOLL
STEPHEN KNOLL LTD. 401(K) PLAN 2020 133609667 2021-06-22 STEPHEN KNOLL LTD. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 812112
Sponsor’s telephone number 2124210408
Plan sponsor’s address 625 MADISON AVENUE, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2021-06-22
Name of individual signing BRUCE NADELL
Role Employer/plan sponsor
Date 2021-06-22
Name of individual signing STEPHEN KNOLL
STEPHEN KNOLL LTD. 401(K) PLAN 2019 133609667 2020-05-04 STEPHEN KNOLL LTD. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 812112
Sponsor’s telephone number 2124210408
Plan sponsor’s address 625 MADISON AVENUE, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2020-05-04
Name of individual signing STEPHEN KNOLL
Role Employer/plan sponsor
Date 2020-05-04
Name of individual signing STEPHEN KNOLL
STEPHEN KNOLL LTD. 401(K) PLAN 2018 133609667 2019-05-15 STEPHEN KNOLL LTD. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 812112
Sponsor’s telephone number 2124210408
Plan sponsor’s address 625 MADISON AVENUE, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2019-05-15
Name of individual signing STEPHEN KNOLL
Role Employer/plan sponsor
Date 2019-05-15
Name of individual signing STEPHEN KNOLL
STEPHEN KNOLL LTD. 401(K) PLAN 2017 133609667 2018-06-01 STEPHEN KNOLL LTD. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 812112
Sponsor’s telephone number 2124210408
Plan sponsor’s address 625 MADISON AVENUE, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2018-06-01
Name of individual signing SUSAN MACKINNON
STEPHEN KNOLL LTD. 401(K) PLAN 2016 133609667 2017-08-04 STEPHEN KNOLL LTD. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 812112
Sponsor’s telephone number 2124210408
Plan sponsor’s address 625 MADISON AVENUE, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2017-08-04
Name of individual signing NANCY FIELDS
Role Employer/plan sponsor
Date 2017-08-04
Name of individual signing BRUCE NADELL

Chief Executive Officer

Name Role Address
STEPHEN KNOLL Chief Executive Officer 345 W 13TH ST, 4C, NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address
STEPHEN KNOLL DOS Process Agent 625 MADISON AVE, 2nd floor, NEW YORK, NY, United States, 10022

Licenses

Number Type Date End date Address
AEB-19-00036 Appearance Enhancement Business License 2019-01-08 2027-01-08 19 East 62nd Street, New York, NY, 10065

History

Start date End date Type Value
2024-02-12 2024-02-12 Address 345 W 13TH ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2024-02-12 2024-02-12 Address 345 W 13TH ST, 4C, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2003-05-01 2024-02-12 Address 345 W 13TH ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2001-06-15 2003-05-01 Address 345 W 13TH ST, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
1992-11-24 2001-06-15 Address 625 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1992-11-24 2003-05-01 Address 340 WEST 72 ST, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
1992-11-24 2024-02-12 Address 625 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1991-05-13 2024-02-12 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
1991-05-13 1992-11-24 Address 340 W. 72ND ST., NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240212003525 2024-02-12 BIENNIAL STATEMENT 2024-02-12
130801002183 2013-08-01 BIENNIAL STATEMENT 2013-05-01
110616002816 2011-06-16 BIENNIAL STATEMENT 2011-05-01
090728002479 2009-07-28 BIENNIAL STATEMENT 2009-05-01
070523002126 2007-05-23 BIENNIAL STATEMENT 2007-05-01
050810003181 2005-08-10 BIENNIAL STATEMENT 2005-05-01
030501002955 2003-05-01 BIENNIAL STATEMENT 2003-05-01
010615002556 2001-06-15 BIENNIAL STATEMENT 2001-05-01
990727002812 1999-07-27 BIENNIAL STATEMENT 1999-05-01
970529002076 1997-05-29 BIENNIAL STATEMENT 1997-05-01

Date of last update: 22 Jan 2025

Sources: New York Secretary of State