Search icon

STAWSKI PARTNERS CORP.

Company Details

Name: STAWSKI PARTNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 1993 (32 years ago)
Entity Number: 1726171
ZIP code: 10036
County: New York
Place of Formation: New York
Address: ATTN ED NOVAK, 530 5TH AVE, NEW YORK, NY, United States, 10036
Principal Address: 565 5TH AVE, 30TH FL, NEW YORK, NY, United States, 10017

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
KIPP STAWSKI MANAGEMENT 401(K )PLAN 2022 133717449 2023-07-12 STAWSKI PARTNERS CORP. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 531310
Sponsor’s telephone number 2126978400
Plan sponsor’s mailing address 565 FIFTH AVENUE, NEW YORK, NY, 10017
Plan sponsor’s address 565 FIFTH AVENUE, NEW YORK, NY, 10017

Number of participants as of the end of the plan year

Active participants 14
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 2
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 12
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 2023-07-10
Name of individual signing SOLOMON BAZIAN
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
HOFFHEIMER GARTLIR & GROSS LLP DOS Process Agent ATTN ED NOVAK, 530 5TH AVE, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
AXEL STAWSKI Chief Executive Officer 565 5TH AVE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2024-08-23 2024-08-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-05-01 2011-05-25 Address 565 5TH AVE, 30TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2003-05-08 2009-05-01 Address 565 5TH AVE, 14TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1999-06-10 2013-05-23 Address ATTN: GEOFFREY P. PICKET, ESQ., 521 FIFTH AVENUE, 9TH FLOOR, NEW YORK, NY, 10175, USA (Type of address: Service of Process)
1997-03-26 1999-06-10 Address ATTN: WILLIAM M. KUFELD, ESQ., 521 FIFTH AVENUE, 9TH FLOOR, NEW YORK, NY, 10175, USA (Type of address: Service of Process)
1995-09-19 2003-05-08 Address 950 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1995-09-19 2003-05-08 Address 950 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1993-05-12 2024-08-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-05-12 1997-03-26 Address 529 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130523002229 2013-05-23 BIENNIAL STATEMENT 2013-05-01
110525002356 2011-05-25 BIENNIAL STATEMENT 2011-05-01
101122000851 2010-11-22 CERTIFICATE OF AMENDMENT 2010-11-22
090501002547 2009-05-01 BIENNIAL STATEMENT 2009-05-01
070601002438 2007-06-01 BIENNIAL STATEMENT 2007-05-01
050712002600 2005-07-12 BIENNIAL STATEMENT 2005-05-01
030508002216 2003-05-08 BIENNIAL STATEMENT 2003-05-01
010518002351 2001-05-18 BIENNIAL STATEMENT 2001-05-01
990610002030 1999-06-10 BIENNIAL STATEMENT 1999-05-01
970529002432 1997-05-29 BIENNIAL STATEMENT 1997-05-01

Date of last update: 22 Jan 2025

Sources: New York Secretary of State