Search icon

ARC PARTNERS, INC.

Headquarter

Company Details

Name: ARC PARTNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 1996 (29 years ago)
Entity Number: 2020015
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 60 E 42ND ST, STE 2218, NEW YORK, NY, United States, 10165
Address: ATTN: PETER MOULINOS, ESQ, 445 PARK AVE., 9TH FLR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ARC PARTNERS, INC., CONNECTICUT 0972458 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ARC PARTNERS 401(K) PLAN 2012 133885317 2013-06-17 ARC PARTNERS, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541511
Sponsor’s telephone number 2123709460
Plan sponsor’s mailing address 3 PARK AVENUE, 27TH FLOOR, NEW YORK, NY, 10016
Plan sponsor’s address 3 PARK AVENUE, 27TH FLOOR, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 133885317
Plan administrator’s name ARC PARTNERS, INC.
Plan administrator’s address 3 PARK AVENUE, 27TH FLOOR, NEW YORK, NY, 10016
Administrator’s telephone number 2123709460

Number of participants as of the end of the plan year

Active participants 6
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 18
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 24
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 2013-06-17
Name of individual signing BRENDAN OSULLIVAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-06-17
Name of individual signing BRENDAN OSULLIVAN
Valid signature Filed with authorized/valid electronic signature
ARC PARTNERS 401(K) PLAN 2011 133885317 2012-07-12 ARC PARTNERS, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541511
Sponsor’s telephone number 2123709460
Plan sponsor’s mailing address 3 PARK AVENUE, 27TH FLOOR, NEW YORK, NY, 10016
Plan sponsor’s address 3 PARK AVENUE, 27TH FLOOR, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 133885317
Plan administrator’s name ARC PARTNERS, INC.
Plan administrator’s address 3 PARK AVENUE, 27TH FLOOR, NEW YORK, NY, 10016
Administrator’s telephone number 2123709460

Number of participants as of the end of the plan year

Active participants 6
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 21
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 27
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 2012-07-12
Name of individual signing BRENDAN OSULLIVAN
Valid signature Filed with authorized/valid electronic signature
ARC PARTNERS 401(K) PLAN 2010 133885317 2011-07-05 ARC PARTNERS, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541511
Sponsor’s telephone number 2123709460
Plan sponsor’s mailing address 3 PARK AVENUE, 27TH FLOOR, NEW YORK, NY, 10016
Plan sponsor’s address 3 PARK AVENUE, 27TH FLOOR, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 133885317
Plan administrator’s name ARC PARTNERS, INC.
Plan administrator’s address 3 PARK AVENUE, 27TH FLOOR, NEW YORK, NY, 10016
Administrator’s telephone number 2123709460

Number of participants as of the end of the plan year

Active participants 8
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 22
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 30
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 1

Signature of

Role Plan administrator
Date 2011-07-05
Name of individual signing BRENDAN OSULLIVAN
Valid signature Filed with authorized/valid electronic signature
ARC PARTNERS 401(K) PLAN 2009 133885317 2010-06-28 ARC PARTNERS, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541511
Sponsor’s telephone number 2123709460
Plan sponsor’s mailing address 3 PARK AVENUE, 27TH FLOOR, NEW YORK, NY, 10016
Plan sponsor’s address 3 PARK AVENUE, 27TH FLOOR, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 133885317
Plan administrator’s name ARC PARTNERS, INC.
Plan administrator’s address 3 PARK AVENUE, 27TH FLOOR, NEW YORK, NY, 10016
Administrator’s telephone number 2123709460

Number of participants as of the end of the plan year

Active participants 9
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 22
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 31
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 3

Signature of

Role Plan administrator
Date 2010-06-28
Name of individual signing BRENDAN OSULLIVAN
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: PETER MOULINOS, ESQ, 445 PARK AVE., 9TH FLR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
BRENDON O'SULLIVAN Chief Executive Officer 60 E 42ND ST, STE 2218, NEW YORK, NY, United States, 10165

History

Start date End date Type Value
2006-08-18 2014-08-05 Address THREE PARK AVE., 27TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2006-08-18 2014-08-05 Address DON HARDER, THREE PARK AVE., 27TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2004-04-29 2006-08-18 Address ATTN: KENNETH R. ASHER, ESQ, 120 WEST 45TH ST, 38TH FLR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2004-04-29 2006-08-18 Address 330 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2000-05-22 2004-04-29 Address 330 MADISON AVENUE, 36TH FLOOR, NEW YORK, NY, 10017, 5001, USA (Type of address: Principal Executive Office)
2000-05-22 2004-04-29 Address 120 WEST 45TH STREET, 28TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2000-05-22 2006-08-18 Address DON HARDER, 330 MADISON AVE, 36TH FLOOR, NEW YORK, NY, 10017, 5001, USA (Type of address: Chief Executive Officer)
1996-04-15 2000-05-22 Address C/O 120 WEST 45TH STREET, 28TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140805002065 2014-08-05 BIENNIAL STATEMENT 2014-04-01
120612002773 2012-06-12 BIENNIAL STATEMENT 2012-04-01
100506002319 2010-05-06 BIENNIAL STATEMENT 2010-04-01
080523002810 2008-05-23 BIENNIAL STATEMENT 2008-04-01
060818002818 2006-08-18 BIENNIAL STATEMENT 2006-04-01
040429002218 2004-04-29 BIENNIAL STATEMENT 2004-04-01
020402002303 2002-04-02 BIENNIAL STATEMENT 2002-04-01
000522002080 2000-05-22 BIENNIAL STATEMENT 2000-04-01
960415000349 1996-04-15 CERTIFICATE OF INCORPORATION 1996-04-15

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
No data IDV GS10F0309W 2010-09-27 No data No data
Unique Award Key CONT_IDV_GS10F0309W_4730
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 2000000.00

Description

Title FEDERAL SUPPLY SCHEDULE CONTRACT.
NAICS Code 541611: ADMINISTRATIVE MANAGEMENT AND GENERAL MANAGEMENT CONSULTING SERVICES
Product and Service Codes R499: OTHER PROFESSIONAL SERVICES

Recipient Details

Recipient ARC PARTNERS, INC.
UEI TU85RWW1U9Q9
Recipient Address UNITED STATES, 3 PARK AVE 27TH FL, NEW YORK, NEW YORK, NEW YORK, 100165902

Date of last update: 07 Feb 2025

Sources: New York Secretary of State