Search icon

CYPRESS ADVISORS INC.

Company Details

Name: CYPRESS ADVISORS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 1997 (28 years ago)
Entity Number: 2149143
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 65 EAST 55TH STREET, 19TH FLOOR, NEW YORK, NY, United States, 10022

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE CYPRESS GROUP 401(K) PLAN 2013 133931704 2014-01-16 CYPRESS ADVISORS, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 523900
Sponsor’s telephone number 2127050157
Plan sponsor’s mailing address 437 MADISON AVENUE, NEW YORK, NY, 10022
Plan sponsor’s address 437 MADISON AVENUE, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 133931704
Plan administrator’s name CYPRESS ADVISORS, INC.
Plan administrator’s address 437 MADISON AVENUE, NEW YORK, NY, 10022
Administrator’s telephone number 2127050157

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
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 0
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 2014-01-16
Name of individual signing LYNN HORN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-01-16
Name of individual signing LYNN HORN
Valid signature Filed with authorized/valid electronic signature
THE CYPRESS GROUP 401(K) PLAN 2012 133931704 2013-04-22 CYPRESS ADVISORS, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 523900
Sponsor’s telephone number 2127050157
Plan sponsor’s mailing address 437 MADISON AVENUE, NEW YORK, NY, 10022
Plan sponsor’s address 437 MADISON AVENUE, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 133931704
Plan administrator’s name CYPRESS ADVISORS, INC.
Plan administrator’s address 437 MADISON AVENUE, NEW YORK, NY, 10022
Administrator’s telephone number 2127050157

Number of participants as of the end of the plan year

Active participants 5
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 8
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 13
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 2013-04-22
Name of individual signing LYNN HORN
Valid signature Filed with authorized/valid electronic signature
THE CYPRESS GROUP 401(K) PLAN 2011 133931704 2012-04-24 CYPRESS ADVISORS, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 523900
Plan sponsor’s mailing address 437 MADISON AVENUE, NEW YORK, NY, 10022
Plan sponsor’s address 437 MADISON AVENUE, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 133931704
Plan administrator’s name CYPRESS ADVISORS, INC.
Plan administrator’s address 437 MADISON AVENUE, NEW YORK, NY, 10022

Number of participants as of the end of the plan year

Active participants 5
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 9
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 14
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 2012-04-24
Name of individual signing LYNN HORN
Valid signature Filed with authorized/valid electronic signature
THE CYPRESS GROUP 401(K) PLAN 2010 133931704 2011-04-29 CYPRESS ADVISORS, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 523900
Plan sponsor’s mailing address 437 MADISON AVENUE, NEW YORK, NY, 10022
Plan sponsor’s address 437 MADISON AVENUE, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 133931704
Plan administrator’s name CYPRESS ADVISORS, INC.
Plan administrator’s address 437 MADISON AVENUE, NEW YORK, NY, 10022

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 12
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 18
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 2011-04-18
Name of individual signing LYNN HORN
Valid signature Filed with authorized/valid electronic signature
THE CYPRESS GROUP 401(K) PLAN 2009 133931704 2010-04-28 CYPRESS ADVISORS, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 523900
Plan sponsor’s mailing address 65 E 55 STREET, FLOOR 28, NEW YORK, NY, 10022
Plan sponsor’s address 65 E 55 STREET, FLOOR 28, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 133931704
Plan administrator’s name CYPRESS ADVISORS, INC.
Plan administrator’s address 65 E 55 STREET, FLOOR 28, NEW YORK, NY, 10022

Number of participants as of the end of the plan year

Active participants 12
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 7
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 19
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 2010-04-28
Name of individual signing LYNN HORN
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
JEFFREY P. HUGHES DOS Process Agent 65 EAST 55TH STREET, 19TH FLOOR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
JAMES A. STERN Chief Executive Officer 65 EAST 55TH STREET, 19TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1997-06-03 1999-06-24 Address THE CYPRESS GROUP L.L.C., 65 EAST 55TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030528002721 2003-05-28 BIENNIAL STATEMENT 2003-06-01
010615002382 2001-06-15 BIENNIAL STATEMENT 2001-06-01
990624002217 1999-06-24 BIENNIAL STATEMENT 1999-06-01
970603000077 1997-06-03 APPLICATION OF AUTHORITY 1997-06-03

Date of last update: 21 Jan 2025

Sources: New York Secretary of State