Search icon

NUFAMI, INC.

Company Details

Name: NUFAMI, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 1997 (28 years ago)
Entity Number: 2133605
ZIP code: 11021
County: New York
Place of Formation: Delaware
Address: 18 BEVERLY RD, GREAT NECK, NY, United States, 11021

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NUFAMI INC 401K PLAN 2013 133940770 2014-10-06 NUFAMI INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 523900
Sponsor’s telephone number 2122529230
Plan sponsor’s address 112 WEST 34TH STREET, SUITE 1902, NEW YORK, NY, 10120

Signature of

Role Plan administrator
Date 2014-10-06
Name of individual signing JULIE PHILLIPS
Role Employer/plan sponsor
Date 2014-10-06
Name of individual signing JULIE PHILLIPS
NUFAMI INC 401K PLAN 2013 133940770 2014-05-27 NUFAMI INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 523900
Sponsor’s telephone number 2122529230
Plan sponsor’s address 112 WEST 34TH STREET, SUITE 1902, NEW YORK, NY, 10120

Signature of

Role Plan administrator
Date 2014-05-27
Name of individual signing JULIE PHILLIPS
Role Employer/plan sponsor
Date 2014-05-27
Name of individual signing JULIE PHILLIPS
NUFAMI INC 401K PLAN 2012 133940770 2013-06-04 NUFAMI INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 523900
Sponsor’s telephone number 2122529230
Plan sponsor’s address 112 WEST 34TH STREET, SUITE 1902, NEW YORK, NY, 10120

Signature of

Role Plan administrator
Date 2013-06-04
Name of individual signing JULIE PHILLIPS
Role Employer/plan sponsor
Date 2013-06-04
Name of individual signing JULIE PHILLIPS
NUFAMI INC 401K PLAN 2011 133940770 2012-07-16 NUFAMI INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 523900
Sponsor’s telephone number 2122524230
Plan sponsor’s address 112 WEST 34TH STREET, SUITE 907, NEW YORK, NY, 10120

Plan administrator’s name and address

Administrator’s EIN 133940770
Plan administrator’s name NUFAMI INC
Plan administrator’s address 112 WEST 34TH STREET, SUITE 907, NEW YORK, NY, 10120
Administrator’s telephone number 2122524230

Signature of

Role Plan administrator
Date 2012-07-16
Name of individual signing JULIE PHILLIPS
Role Employer/plan sponsor
Date 2012-07-16
Name of individual signing JULIE PHILLIPS
NUFAMI INC 401K PLAN 2010 133940770 2011-08-03 NUFAMI INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 523900
Sponsor’s telephone number 2122524230
Plan sponsor’s address 112 WEST 34TH STREET, SUITE 907, NEW YORK, NY, 10120

Plan administrator’s name and address

Administrator’s EIN 133940770
Plan administrator’s name NUFAMI INC
Plan administrator’s address 112 WEST 34TH STREET, SUITE 907, NEW YORK, NY, 10120
Administrator’s telephone number 2122524230

Signature of

Role Plan administrator
Date 2011-08-03
Name of individual signing JULIE PHILLIPS
Role Employer/plan sponsor
Date 2011-08-03
Name of individual signing JULIE PHILLIPS

DOS Process Agent

Name Role Address
JORGE KAPLAN DOS Process Agent 18 BEVERLY RD, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
JORGE KAPLAN Chief Executive Officer 18 BEVERLY RD, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2023-04-02 2023-04-02 Address 18 BEVERLY RD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2021-04-01 2023-04-02 Address 18 BEVERLY RD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2021-04-01 2023-04-02 Address 18 BEVERLY RD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2019-04-11 2021-04-01 Address 300 E. 56TH ST, 18-D, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2019-04-11 2021-04-01 Address 300 E. 56TH ST, 18-D, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2013-05-14 2019-04-11 Address 112 WEST 34TH ST, STE 1902, NEW YORK, NY, 10120, USA (Type of address: Principal Executive Office)
2013-05-14 2019-04-11 Address 112 WEST 34T ST, STE 1902, NEW YORK, NY, 10120, USA (Type of address: Chief Executive Officer)
2013-05-14 2019-04-11 Address 112 WEST 34TH ST, STE 1902, NEW YORK, NY, 10120, USA (Type of address: Service of Process)
2011-05-10 2013-05-14 Address 112 W 34TH STREET / SUITE 800, NEW YORK, NY, 10120, USA (Type of address: Chief Executive Officer)
2011-05-10 2013-05-14 Address 112 W 34TH STREET / SUITE 800, NEW YORK, NY, 10120, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230402000394 2023-04-02 BIENNIAL STATEMENT 2023-04-01
210401061629 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190411060816 2019-04-11 BIENNIAL STATEMENT 2019-04-01
181228006292 2018-12-28 BIENNIAL STATEMENT 2017-04-01
130514002384 2013-05-14 BIENNIAL STATEMENT 2013-04-01
110510002146 2011-05-10 BIENNIAL STATEMENT 2011-04-01
100712002889 2010-07-12 BIENNIAL STATEMENT 2009-04-01
091228000503 2009-12-28 CERTIFICATE OF AMENDMENT 2009-12-28
070507002009 2007-05-07 BIENNIAL STATEMENT 2007-04-01
050519002187 2005-05-19 BIENNIAL STATEMENT 2005-04-01

Date of last update: 21 Jan 2025

Sources: New York Secretary of State