Search icon

H. L. PURDY, INC.

Company Details

Name: H. L. PURDY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 1923 (102 years ago)
Entity Number: 18302
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 488 MADISON AVENUE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
H. L. PURDY INC. 401(K) PROFIT SHARING PLAN 2023 131189380 2024-10-11 H. L. PURDY INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 621399
Sponsor’s telephone number 2127370122
Plan sponsor’s address 1195 LEXINGTON AVE, NEW YORK, NY, 10028

Signature of

Role Plan administrator
Date 2024-10-11
Name of individual signing JEAN POPPINGA
Valid signature Filed with authorized/valid electronic signature
H. L. PURDY INC. 401(K) PROFIT SHARING PLAN 2021 131189380 2022-07-01 H. L. PURDY INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 621399
Sponsor’s telephone number 2127370122
Plan sponsor’s address 1195 LEXINGTON AVENUE, NEW YORK, NY, 10028

Plan administrator’s name and address

Administrator’s EIN 131189380
Plan administrator’s name H. L. PURDY INC.
Plan administrator’s address 1195 LEXINGTON AVENUE, NEW YORK, NY, 10028
Administrator’s telephone number 2127370122

Signature of

Role Plan administrator
Date 2022-07-01
Name of individual signing JEAN POPPINGA
H. L. PURDY INC. 401(K) PROFIT SHARING PLAN 2020 131189380 2021-06-15 H. L. PURDY INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 621399
Sponsor’s telephone number 2127370122
Plan sponsor’s address 1195 LEXINGTON AVENUE, NEW YORK, NY, 10028

Plan administrator’s name and address

Administrator’s EIN 131189380
Plan administrator’s name H. L. PURDY INC.
Plan administrator’s address 1195 LEXINGTON AVENUE, NEW YORK, NY, 10028
Administrator’s telephone number 2127370122

Signature of

Role Plan administrator
Date 2021-06-15
Name of individual signing JEAN POPPINGA
H. L. PURDY INC. 401(K) PROFIT SHARING PLAN 2019 131189380 2020-06-29 H. L. PURDY INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 621399
Sponsor’s telephone number 2127370122
Plan sponsor’s address 1195 LEXINGTON AVENUE, NEW YORK, NY, 10028

Plan administrator’s name and address

Administrator’s EIN 131189380
Plan administrator’s name H. L. PURDY INC.
Plan administrator’s address 1195 LEXINGTON AVENUE, NEW YORK, NY, 10028
Administrator’s telephone number 2127370122

Signature of

Role Plan administrator
Date 2020-06-29
Name of individual signing JEAN POPPINGA
H. L. PURDY INC. 401(K) PROFIT SHARING PLAN 2018 131189380 2019-07-01 H. L. PURDY INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 621399
Sponsor’s telephone number 2127370122
Plan sponsor’s address 1195 LEXINGTON AVENUE, NEW YORK, NY, 10028

Plan administrator’s name and address

Administrator’s EIN 131189380
Plan administrator’s name H. L. PURDY INC.
Plan administrator’s address 1195 LEXINGTON AVENUE, NEW YORK, NY, 10028
Administrator’s telephone number 2127370122

Signature of

Role Plan administrator
Date 2019-07-01
Name of individual signing JEAN POPPINGA
H. L. PURDY INC. 401(K) PROFIT SHARING PLAN 2017 131189380 2018-06-12 H. L. PURDY INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 621399
Sponsor’s telephone number 2127370122
Plan sponsor’s address 1195 LEXINGTON AVENUE, NEW YORK, NY, 10028

Plan administrator’s name and address

Administrator’s EIN 131189380
Plan administrator’s name H. L. PURDY INC.
Plan administrator’s address 1195 LEXINGTON AVENUE, NEW YORK, NY, 10028
Administrator’s telephone number 2127370122

Signature of

Role Plan administrator
Date 2018-06-12
Name of individual signing JEAN POPPINGA
H. L. PURDY INC. 401(K) PROFIT SHARING PLAN 2016 131189380 2017-06-06 H. L. PURDY INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 621399
Sponsor’s telephone number 2127370122
Plan sponsor’s address 1195 LEXINGTON AVENUE, NEW YORK, NY, 10028

Plan administrator’s name and address

Administrator’s EIN 131189380
Plan administrator’s name H. L. PURDY INC.
Plan administrator’s address 1195 LEXINGTON AVENUE, NEW YORK, NY, 10028
Administrator’s telephone number 2127370122

Signature of

Role Plan administrator
Date 2017-06-06
Name of individual signing JEAN POPPINGA
H. L. PURDY INC. 401(K) PROFIT SHARING PLAN 2015 131189380 2016-06-21 H. L. PURDY INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 621399
Sponsor’s telephone number 2127370122
Plan sponsor’s address 1195 LEXINGTON AVENUE, NEW YORK, NY, 10028

Plan administrator’s name and address

Administrator’s EIN 131189380
Plan administrator’s name H. L. PURDY INC.
Plan administrator’s address 1195 LEXINGTON AVENUE, NEW YORK, NY, 10028
Administrator’s telephone number 2127370122

Signature of

Role Plan administrator
Date 2016-06-21
Name of individual signing JEAN POPPINGA
H. L. PURDY INC. 401(K) PROFIT SHARING PLAN 2014 131189380 2015-10-02 H. L. PURDY INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 621399
Sponsor’s telephone number 2127370122
Plan sponsor’s address 1195 LEXINGTON AVENUE, NEW YORK, NY, 10028

Plan administrator’s name and address

Administrator’s EIN 131189380
Plan administrator’s name H. L. PURDY INC.
Plan administrator’s address 1195 LEXINGTON AVENUE, NEW YORK, NY, 10028
Administrator’s telephone number 2127370122

Signature of

Role Plan administrator
Date 2015-10-02
Name of individual signing JEAN POPPINGA
H. L. PURDY INC. 401(K) PROFIT SHARING PLAN 2013 131189380 2014-06-24 H. L. PURDY INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 621399
Sponsor’s telephone number 2126888050
Plan sponsor’s address 1195 LEXINGTON AVENUE, NEW YORK, NY, 10028

Plan administrator’s name and address

Administrator’s EIN 131189380
Plan administrator’s name H. L. PURDY INC.
Plan administrator’s address 1195 LEXINGTON AVENUE, NEW YORK, NY, 10028
Administrator’s telephone number 2126888050

Signature of

Role Plan administrator
Date 2014-06-24
Name of individual signing MICHAEL POPPINGA

Chief Executive Officer

Name Role Address
MICHAEL POPPINGA Chief Executive Officer 488 MADISON AVE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
H. L. PURDY, INC. DOS Process Agent 488 MADISON AVENUE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2015-03-02 2021-03-03 Address 488 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2009-03-12 2015-03-02 Address 501 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2003-05-27 2009-03-12 Address 501 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1993-04-23 2015-03-02 Address 501 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1993-04-23 2003-05-27 Address 501 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1993-04-23 2015-03-02 Address 501 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1934-12-19 1993-04-23 Address 506 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210303061295 2021-03-03 BIENNIAL STATEMENT 2021-03-01
190305060831 2019-03-05 BIENNIAL STATEMENT 2019-03-01
170303006886 2017-03-03 BIENNIAL STATEMENT 2017-03-01
150302007828 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130404006367 2013-04-04 BIENNIAL STATEMENT 2013-03-01
110418002927 2011-04-18 BIENNIAL STATEMENT 2011-03-01
090312003429 2009-03-12 BIENNIAL STATEMENT 2009-03-01
070402002154 2007-04-02 BIENNIAL STATEMENT 2007-03-01
030527002571 2003-05-27 BIENNIAL STATEMENT 2003-03-01
010402002572 2001-04-02 BIENNIAL STATEMENT 2001-03-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-10-03 No data 488 MADISON AVE, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Date of last update: 02 Mar 2025

Sources: New York Secretary of State