Search icon

TOCCA LLC

Company Details

Name: TOCCA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Dec 1996 (28 years ago)
Entity Number: 2094199
ZIP code: 10019
County: New York
Place of Formation: New York
Address: ATTN: DOUG HAND, 1740 Broadway, Floor 15, NEW YORK, NY, United States, 10019

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TOCCA, LLC 401(K) PROFIT SHARING PLAN 2023 133922228 2024-09-18 TOCCA, LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 315990
Sponsor’s telephone number 2129297122
Plan sponsor’s address 28 W. 25TH STREET, 5TH FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2024-09-18
Name of individual signing GORDON FINKELSTEIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-09-18
Name of individual signing GORDON FINKELSTEIN
Valid signature Filed with authorized/valid electronic signature
TOCCA, LLC 401(K) PROFIT SHARING PLAN 2022 133922228 2023-08-01 TOCCA, LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 315990
Sponsor’s telephone number 2129297122
Plan sponsor’s address 28 W. 25TH STREET, 5TH FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2023-08-01
Name of individual signing GORDON FINKELSTEIN
Role Employer/plan sponsor
Date 2023-08-01
Name of individual signing GORDON FINKELSTEIN
TOCCA, LLC 401(K) PROFIT SHARING PLAN 2021 133922228 2022-05-25 TOCCA, LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 315990
Sponsor’s telephone number 2129297122
Plan sponsor’s address 28 W. 25TH STREET, 5TH FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2022-05-25
Name of individual signing GORDON FINKELSTEIN
Role Employer/plan sponsor
Date 2022-05-25
Name of individual signing GORDON FINKELSTEIN
TOCCA, LLC 401(K) PROFIT SHARING PLAN 2020 133922228 2021-01-19 TOCCA, LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 315990
Sponsor’s telephone number 2129297122
Plan sponsor’s address 28 W. 25TH STREET, 5TH FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2021-01-19
Name of individual signing GORDON FINKELSTEIN
Role Employer/plan sponsor
Date 2021-01-19
Name of individual signing GORDON FINKELSTEIN
TOCCA, LLC 401(K) PROFIT SHARING PLAN 2019 133922228 2020-07-21 TOCCA, LLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 315990
Sponsor’s telephone number 2129297122
Plan sponsor’s address 28 W. 25TH STREET, 5TH FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2020-07-21
Name of individual signing GORDON FINKELSTEIN
Role Employer/plan sponsor
Date 2020-07-21
Name of individual signing GORDON FINKELSTEIN
TOCCA, LLC 401(K) PROFIT SHARING PLAN 2018 133922228 2019-07-24 TOCCA, LLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 315990
Sponsor’s telephone number 2129297122
Plan sponsor’s address 28 W. 25TH STREET, 5TH FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2019-07-24
Name of individual signing GORDON FINKELSTEIN
Role Employer/plan sponsor
Date 2019-07-24
Name of individual signing GORDON FINKELSTEIN
TOCCA, LLC 401(K) PROFIT SHARING PLAN 2017 133922228 2018-07-31 TOCCA, LLC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 315990
Sponsor’s telephone number 2129297122
Plan sponsor’s address 28 W. 25TH STREET, 5TH FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2018-07-31
Name of individual signing GORDON FINKELSTEIN
Role Employer/plan sponsor
Date 2018-07-31
Name of individual signing GORDON FINKELSTEIN
TOCCA, LLC 401(K) PROFIT SHARING PLAN 2016 133922228 2017-06-19 TOCCA, LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 315990
Sponsor’s telephone number 2129297122
Plan sponsor’s address 28 W. 25TH STREET, 5TH FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2017-06-19
Name of individual signing GORDON FINKELSTEIN
Role Employer/plan sponsor
Date 2017-06-19
Name of individual signing GORDON FINKELSTEIN
TOCCA, LLC 401(K) PROFIT SHARING PLAN 2015 133922228 2016-08-30 TOCCA, LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 315990
Sponsor’s telephone number 2129297122
Plan sponsor’s address 28 W. 25TH STREET, 5TH FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2016-08-30
Name of individual signing GORDON FINKELSTEIN
Role Employer/plan sponsor
Date 2016-08-30
Name of individual signing GORDON FINKELSTEIN
TOCCA, LLC 401(K) PROFIT SHARING PLAN 2014 133922228 2015-08-05 TOCCA, LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 315990
Sponsor’s telephone number 2129297122
Plan sponsor’s address 28 W. 25TH STREET, 5TH FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2015-08-05
Name of individual signing GORDON FINKELSTEIN
Role Employer/plan sponsor
Date 2015-08-05
Name of individual signing GORDON FINKELSTEIN

DOS Process Agent

Name Role Address
C/O HAND BALDACHIN & ASSOCIATES LLP DOS Process Agent ATTN: DOUG HAND, 1740 Broadway, Floor 15, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2006-12-01 2019-11-26 Address ATTN: MICHAEL LEICHTLING, 405 LEXINGTON AVE, NEW YORK, NY, 10174, USA (Type of address: Service of Process)
2005-01-18 2006-12-01 Address ATTN: MICHAEL LEICHTLING, 405 LEXINGTON AVE, NEW YORK, NY, 10174, USA (Type of address: Service of Process)
2002-12-30 2005-01-18 Address ATTN MICHAEL LEICHTLING, 405 LEXINGTON AVE, NEW YORK, NY, 10174, USA (Type of address: Service of Process)
1996-12-18 2002-12-30 Address ATTN: THOMAS R. ROBERTS, ESQ., 99 PARK AVENUE, SUITE 1600, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230118003335 2023-01-18 BIENNIAL STATEMENT 2022-12-01
210706000367 2021-07-06 BIENNIAL STATEMENT 2021-07-06
191126002011 2019-11-26 BIENNIAL STATEMENT 2018-12-01
130111002344 2013-01-11 BIENNIAL STATEMENT 2012-12-01
081125002578 2008-11-25 BIENNIAL STATEMENT 2008-12-01
061201002347 2006-12-01 BIENNIAL STATEMENT 2006-12-01
050118003034 2005-01-18 BIENNIAL STATEMENT 2004-12-01
021230002252 2002-12-30 BIENNIAL STATEMENT 2002-12-01
001130002518 2000-11-30 BIENNIAL STATEMENT 2000-12-01
970414000785 1997-04-14 AFFIDAVIT OF PUBLICATION 1997-04-14

Date of last update: 07 Feb 2025

Sources: New York Secretary of State