Search icon

PP LIST MANAGEMENT, INC.

Company Details

Name: PP LIST MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jul 1992 (33 years ago)
Entity Number: 1655886
ZIP code: 11937
County: New York
Place of Formation: New York
Address: PO BOX 5049, E HAMPTON, NY, United States, 11937
Principal Address: 75 West End Avenue, New York, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PP LIST MANAGEMENT 401K PROFIT PROFIT SHARING PLAN &TRUST 2022 133681722 2023-05-30 PP LIST MANAGEMENT 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 511140
Sponsor’s telephone number 2034841528
Plan sponsor’s address 62 WILLIAM STREET 9TH FLOOR, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2023-05-30
Name of individual signing MARK TRACEY
PP LIST MANAGEMENT 401K PROFIT PROFIT SHARING PLAN &TRUST 2021 133681722 2022-06-13 PP LIST MANAGEMENT 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 511140
Sponsor’s telephone number 2034841528
Plan sponsor’s address 62 WILLIAM STREET 9TH FLOOR, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2022-06-13
Name of individual signing MARK TRACEY
PP LIST MANAGEMENT 401K PROFIT PROFIT SHARING PLAN &TRUST 2020 133681722 2021-06-09 PP LIST MANAGEMENT 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 511140
Sponsor’s telephone number 2034841528
Plan sponsor’s address 62 WILLIAM STREET 9TH FLOOR, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2021-06-09
Name of individual signing MARK TRACEY
PP LIST MANAGEMENT 401K PROFIT PROFIT SHARING PLAN &TRUST 2019 133681722 2020-10-02 PP LIST MANAGEMENT 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 511140
Sponsor’s telephone number 2034841528
Plan sponsor’s address 62 WILLIAM STREET 9TH FLOOR, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2020-10-02
Name of individual signing MARK TRACEY
PP LIST MANAGEMENT 401K PROFIT PROFIT SHARING PLAN &TRUST 2018 133681722 2019-05-24 PP LIST MANAGEMENT 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 511140
Sponsor’s telephone number 2034841528
Plan sponsor’s address 62 WILLIAM STREET 9TH FLOOR, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2019-05-24
Name of individual signing MARK TRACEY
PP LIST MANAGEMENT 401K PROFIT PROFIT SHARING PLAN &TRUST 2017 133681722 2018-05-30 PP LIST MANAGEMENT 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 511140
Sponsor’s telephone number 2034841528
Plan sponsor’s address 62 WILLIAM STREET 9TH FLOOR, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2018-05-30
Name of individual signing MARK TRACEY
PP LIST MANAGEMENT 401K PROFIT PROFIT SHARING PLAN &TRUST 2016 133681722 2017-06-15 PP LIST MANAGEMENT 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 511140
Sponsor’s telephone number 2034841528
Plan sponsor’s address 62 WILLIAM STREET 9TH FLOOR, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2017-06-15
Name of individual signing MARK TRACEY
PP LIST MANAGEMENT 401K PROFIT PROFIT SHARING PLAN &TRUST 2015 133681722 2016-05-24 PP LIST MANAGEMENT 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 511140
Sponsor’s telephone number 2034841528
Plan sponsor’s address 62 WILLIAM STREET 9TH FLOOR, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2016-05-24
Name of individual signing MARK TRACEY
PP LIST MANAGEMENT 401K PROFIT PROFIT SHARING PLAN &TRUST 2014 133681722 2015-06-16 PP LIST MANAGEMENT 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 511140
Sponsor’s telephone number 2129290515
Plan sponsor’s address 62 WILLIAM STREET 9TH FLOOR, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2015-06-16
Name of individual signing BAOGUO WANG
PP LIST MANAGEMENT 401K PROFIT SHARING PLAN & TRUST 2013 133681722 2015-12-03 PP LIST MANAGEMENT 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 511140
Sponsor’s telephone number 2129290515
Plan sponsor’s address 62 WILLIAM STREET, 9TH FLOOR, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2015-12-03
Name of individual signing MARK TRACEY

Chief Executive Officer

Name Role Address
PIERRE PASTEUR Chief Executive Officer PO BOX 5049, E HAMPTON, NY, United States, 11937

DOS Process Agent

Name Role Address
PIERRE PASTEUR DOS Process Agent PO BOX 5049, E HAMPTON, NY, United States, 11937

History

Start date End date Type Value
1992-07-31 2021-10-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-07-31 2010-05-24 Address 444 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220511003008 2022-05-11 BIENNIAL STATEMENT 2020-07-01
120808002470 2012-08-08 BIENNIAL STATEMENT 2012-07-01
100805002757 2010-08-05 BIENNIAL STATEMENT 2010-07-01
100524002389 2010-05-24 BIENNIAL STATEMENT 2008-07-01
010327000574 2001-03-27 ERRONEOUS ENTRY 2001-03-27
DP-1341219 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
920731000630 1992-07-31 CERTIFICATE OF INCORPORATION 1992-07-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5413887306 2020-04-30 0202 PPP 62 William St FL 9, NEW YORK, NY, 10005
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109250
Loan Approval Amount (current) 109250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10005-0002
Project Congressional District NY-10
Number of Employees 10
NAICS code 424920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 110378.42
Forgiveness Paid Date 2021-05-13
7747248504 2021-03-06 0202 PPS 62 William St Fl 9, New York, NY, 10005-1540
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107890
Loan Approval Amount (current) 107890
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10005-1540
Project Congressional District NY-10
Number of Employees 11
NAICS code 561410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 108324.52
Forgiveness Paid Date 2021-08-04

Date of last update: 15 Mar 2025

Sources: New York Secretary of State