Search icon

QUIET MAN, INC.

Company Details

Name: QUIET MAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 1994 (30 years ago)
Entity Number: 1866254
ZIP code: 10022
County: New York
Place of Formation: New York
Address: ATT: JULIAN FRIEDMAN, ESQ., 425 PARK AVENUE, NEW YORK, NY, United States, 10022
Principal Address: 28 W 44TH STREET, NEW YORK, NY, United States, 10036

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
QUIET MAN, INC. 401(K) PROFIT SHARING PLAN 2012 133801358 2013-04-16 QUIET MAN, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-07-01
Business code 512100
Sponsor’s telephone number 2129214444
Plan sponsor’s address 104 WEST 29TH STREET, 5TH FLOOR, NEW YORK, NY, 100010000

Signature of

Role Plan administrator
Date 2013-04-16
Name of individual signing TYLER JARRETT
QUIET MAN, INC. 401(K) PROFIT SHARING PLAN 2011 133801358 2012-06-11 QUIET MAN, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-07-01
Business code 512100
Sponsor’s telephone number 2129214444
Plan sponsor’s address 104 WEST 29TH STREET, 5TH FLOOR, NEW YORK, NY, 100010000

Plan administrator’s name and address

Administrator’s EIN 133801358
Plan administrator’s name QUIET MAN, INC.
Plan administrator’s address 104 WEST 29TH STREET, 5TH FLOOR, NEW YORK, NY, 100010000
Administrator’s telephone number 2129214444

Signature of

Role Plan administrator
Date 2012-06-11
Name of individual signing TYLER JARRETT
QUIET MAN, INC. 401(K) PROFIT SHARING PLAN 2010 133801358 2011-10-13 QUIET MAN, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-07-01
Business code 512100
Sponsor’s telephone number 2129214444
Plan sponsor’s address 104 WEST 29TH STREET, 5TH FLOOR, NEW YORK, NY, 100010000

Plan administrator’s name and address

Administrator’s EIN 133801358
Plan administrator’s name QUIET MAN, INC.
Plan administrator’s address 104 WEST 29TH STREET, 5TH FLOOR, NEW YORK, NY, 100010000
Administrator’s telephone number 2129214444

Signature of

Role Plan administrator
Date 2011-10-13
Name of individual signing TYLER JARRETT
QUIET MAN, INC. 401(K) PROFIT SHARING PLAN 2009 133801358 2010-10-05 QUIET MAN, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-07-01
Business code 512100
Sponsor’s telephone number 2129214444
Plan sponsor’s address 104 WEST 29TH STREET, 5TH FLOOR, NEW YORK, NY, 100010000

Plan administrator’s name and address

Administrator’s EIN 133801358
Plan administrator’s name QUIET MAN, INC.
Plan administrator’s address 104 WEST 29TH STREET, 5TH FLOOR, NEW YORK, NY, 100010000
Administrator’s telephone number 2129214444

Signature of

Role Plan administrator
Date 2010-10-05
Name of individual signing SETH TABOR

DOS Process Agent

Name Role Address
C/O STILLMAN FRIEDMAN & SHAW DOS Process Agent ATT: JULIAN FRIEDMAN, ESQ., 425 PARK AVENUE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
JOHN SEMERAD Chief Executive Officer 28 W 44TH STREET, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1996-11-26 2006-12-04 Address 28 WEST 44TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1996-11-26 2006-12-04 Address 28 WEST 44TH STREET, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1996-11-26 2006-12-04 Address ATT: JULIAN FRIEDMAN, ESQ., 425 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1994-11-08 1996-11-26 Address 425 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
061204002710 2006-12-04 BIENNIAL STATEMENT 2006-11-01
041215002317 2004-12-15 BIENNIAL STATEMENT 2004-11-01
021115002391 2002-11-15 BIENNIAL STATEMENT 2002-11-01
010319002509 2001-03-19 BIENNIAL STATEMENT 2000-11-01
981117002259 1998-11-17 BIENNIAL STATEMENT 1998-11-01
961126002204 1996-11-26 BIENNIAL STATEMENT 1996-11-01
941108000164 1994-11-08 CERTIFICATE OF INCORPORATION 1994-11-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0105055 Civil Rights Employment 2001-06-07 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2001-06-07
Termination Date 2007-01-23
Section 2000
Status Terminated

Parties

Name MCCABE
Role Plaintiff
Name QUIET MAN, INC.
Role Defendant
9904392 Other Contract Actions 1999-06-17 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1999-06-17
Termination Date 1999-09-30
Section 1332

Parties

Name QUIET MAN, INC.
Role Plaintiff
Name GOLDFINE
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State