Search icon

COLOMBIAN COFFEE FEDERATION INC.

Company Details

Name: COLOMBIAN COFFEE FEDERATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 1993 (32 years ago)
Entity Number: 1737687
ZIP code: 10178
County: New York
Place of Formation: New York
Address: ATTN: GREGORY M MCKENZIE, 101 PARK AVE, NEW YORK, NY, United States, 10178
Principal Address: 140 E 57TH ST, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COLOMBIAN COFFEE FEDERATION, INC. 401(K) PLAN 2023 133738062 2024-07-11 COLOMBIAN COFFEE FEDERATION, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541600
Sponsor’s telephone number 2124218300
Plan sponsor’s address 140 EAST 57TH STREET, NEW YORK, NY, 10022
COLOMBIAN COFFEE FEDERATION, INC. 401(K) PLAN 2022 133738062 2023-07-25 COLOMBIAN COFFEE FEDERATION, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541600
Sponsor’s telephone number 2124218300
Plan sponsor’s address 140 EAST 57TH STREET, NEW YORK, NY, 10022
COLOMBIAN COFFEE FEDERATION, INC. 401(K) PLAN 2021 133738062 2022-09-28 COLOMBIAN COFFEE FEDERATION, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541600
Sponsor’s telephone number 2124218300
Plan sponsor’s address 140 EAST 57TH STREET, NEW YORK, NY, 10022
COLOMBIAN COFFEE FEDERATION, INC. 401(K) PLAN 2020 133738062 2021-09-10 COLOMBIAN COFFEE FEDERATION, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541600
Sponsor’s telephone number 2124218300
Plan sponsor’s address 140 EAST 57TH STREET, NEW YORK, NY, 10022
COLOMBIAN COFFEE FEDERATION, INC. 401(K) PLAN 2019 133738062 2020-10-07 COLOMBIAN COFFEE FEDERATION, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541600
Sponsor’s telephone number 2124218300
Plan sponsor’s address 140 EAST 57TH STREET, NEW YORK, NY, 10022
COLOMBIAN COFFEE FEDERATION, INC. 401(K) PLAN 2018 133738062 2019-10-09 COLOMBIAN COFFEE FEDERATION, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541600
Sponsor’s telephone number 2124218300
Plan sponsor’s address 140 EAST 57TH STREET, NEW YORK, NY, 10022
COLOMBIAN COFFEE FEDERATION, INC. 401(K) PLAN 2017 133738062 2018-10-09 COLOMBIAN COFFEE FEDERATION, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541600
Sponsor’s telephone number 2124218300
Plan sponsor’s address 140 EAST 57TH STREET, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2018-10-09
Name of individual signing JUAN ORDUZ
COLOMBIAN COFFEE FEDERATION, INC. 401(K) PLAN 2016 133738062 2017-09-27 COLOMBIAN COFFEE FEDERATION, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541600
Sponsor’s telephone number 2124218300
Plan sponsor’s address 140 EAST 57TH STREET, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2017-09-27
Name of individual signing JUAN ORDUZ
Role Employer/plan sponsor
Date 2017-09-27
Name of individual signing JUAN ORDUZ
COLOMBIAN COFFEE FEDERATION, INC. 401(K) PLAN 2015 133738062 2016-10-03 COLOMBIAN COFFEE FEDERATION, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541600
Sponsor’s telephone number 2124218300
Plan sponsor’s address 140 EAST 57TH STREET, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2016-10-03
Name of individual signing JUAN ORDUZ
Role Employer/plan sponsor
Date 2016-10-03
Name of individual signing JUAN ORDUZ
COLOMBIAN COFFEE FEDERATION, INC. 401(K) PLAN 2014 133738062 2015-09-15 COLOMBIAN COFFEE FEDERATION, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541600
Sponsor’s telephone number 2124218300
Plan sponsor’s address 140 EAST 57TH STREET, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2015-09-15
Name of individual signing JUAN ORDUZ
Role Employer/plan sponsor
Date 2015-09-15
Name of individual signing JUAN ORDUZ

Chief Executive Officer

Name Role Address
GUIDO FERNANDEZ Chief Executive Officer 140 E 57TH ST, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
KELLEY DRYE & WARREN LLP DOS Process Agent ATTN: GREGORY M MCKENZIE, 101 PARK AVE, NEW YORK, NY, United States, 10178

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 140 E 57TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-02-07 2025-01-02 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2024-01-17 2024-02-07 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2024-01-17 2025-01-02 Address 140 E 57TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-01-17 2025-01-02 Address ATTN: GREGORY M MCKENZIE, 101 PARK AVE, NEW YORK, NY, 10178, USA (Type of address: Service of Process)
2024-01-17 2024-01-17 Address 140 E 57TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-03-03 2024-01-17 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2021-06-01 2024-01-17 Address ATTN: GREGORY M MCKENZIE, 101 PARK AVE, NEW YORK, NY, 10178, USA (Type of address: Service of Process)
2013-06-24 2021-06-01 Address ATTN: GREGORY M MCKENZIE, 101 PARK AVE, NEW YORK, NY, 10178, USA (Type of address: Service of Process)
2011-07-21 2013-06-24 Address 2099 PENNSYLVANIA AVENUE NW, STE 100, WASHINGTON, DC, 20006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102002861 2025-01-02 AMENDMENT TO BIENNIAL STATEMENT 2025-01-02
240117001523 2024-01-17 BIENNIAL STATEMENT 2024-01-17
210601061261 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190603063047 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170601006271 2017-06-01 BIENNIAL STATEMENT 2017-06-01
130624002064 2013-06-24 BIENNIAL STATEMENT 2013-06-01
110721002456 2011-07-21 BIENNIAL STATEMENT 2011-06-01
090601002669 2009-06-01 BIENNIAL STATEMENT 2009-06-01
070626002168 2007-06-26 BIENNIAL STATEMENT 2007-06-01
050811002322 2005-08-11 BIENNIAL STATEMENT 2005-06-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State