Search icon

PRIVETT SPECIAL RISK SERVICES, LLC

Headquarter

Company Details

Name: PRIVETT SPECIAL RISK SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Jul 1997 (28 years ago)
Entity Number: 2162271
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 201 EAST 28TH ST, APT 7D, NEW YORK, NY, United States, 10016

Links between entities

Type Company Name Company Number State
Headquarter of PRIVETT SPECIAL RISK SERVICES, LLC, KENTUCKY 0762691 KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PRIVETT SPECIAL RISK SERVICES, LLC 401(K) PLAN 2012 133960119 2013-04-26 PRIVETT SPECIAL RISK SERVICES, LLC 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-01-01
Business code 524210
Sponsor’s telephone number 2122317777
Plan sponsor’s address 80 BROAD STREET, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2013-04-26
Name of individual signing DONALD PRIVETT
Role Employer/plan sponsor
Date 2013-04-26
Name of individual signing DONALD PRIVETT
PRIVETT SPECIAL RISK SERVICES, LLC 401(K) PLAN 2011 133960119 2012-04-12 PRIVETT SPECIAL RISK SERVICES, LLC 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-01-01
Business code 524210
Sponsor’s telephone number 2122317777
Plan sponsor’s address 80 BROAD STREET, NEW YORK, NY, 10004

Plan administrator’s name and address

Administrator’s EIN 133960119
Plan administrator’s name PRIVETT SPECIAL RISK SERVICES, LLC
Plan administrator’s address 80 BROAD STREET, NEW YORK, NY, 10004
Administrator’s telephone number 2122317777

Signature of

Role Plan administrator
Date 2012-04-12
Name of individual signing NANCY DAVIS
Role Employer/plan sponsor
Date 2012-04-12
Name of individual signing NANCY DAVIS
PRIVETT SPECIAL RISK SERVICES LLC 401K PLAN 2010 133960119 2010-08-06 PRIVETT SPECIAL RISK SERVICES, LLC 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-01-01
Business code 524210
Sponsor’s telephone number 2125422432
Plan sponsor’s mailing address 80 BROAD STREET, NEW YORK, NY, 10004
Plan sponsor’s address 80 BROAD STREET, NEW YORK, NY, 10004

Plan administrator’s name and address

Administrator’s EIN 133960119
Plan administrator’s name NANCY DAVIS-BOURNE
Plan administrator’s address 80 BROAD STREET, NEW YORK, NY, 10004
Administrator’s telephone number 2125422432

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 2
Number of participants with account balances as of the end of the plan year 9

Signature of

Role Plan administrator
Date 2010-08-06
Name of individual signing NANCY DAVIS-BOURNE
Valid signature Filed with authorized/valid electronic signature
PRIVETT SPECIAL RISK SERVICES, LLC 401(K) PLAN 2010 133960119 2011-08-04 PRIVETT SPECIAL RISK SERVICES, LLC 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-01-01
Business code 524210
Sponsor’s telephone number 2122317777
Plan sponsor’s address 80 BROAD STREET, NEW YORK, NY, 10004

Plan administrator’s name and address

Administrator’s EIN 133960119
Plan administrator’s name PRIVETT SPECIAL RISK SERVICES, LLC
Plan administrator’s address 80 BROAD STREET, NEW YORK, NY, 10004
Administrator’s telephone number 2122317777

Signature of

Role Plan administrator
Date 2011-08-04
Name of individual signing NANCY DAVIS-BOURNE
Role Employer/plan sponsor
Date 2011-08-04
Name of individual signing NANCY DAVIS-BOURNE
PRIVETT SPECIAL RISK SERVICES, LLC 401(K) PLAN 2009 133960119 2010-08-06 PRIVETT SPECIAL RISK SERVICES, LLC 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-01-01
Business code 524210
Sponsor’s telephone number 2122317777
Plan sponsor’s mailing address 80 BROAD ST, SUITE 901, NEW YORK, NY, 10004
Plan sponsor’s address 80 BROAD ST, SUITE 901, NEW YORK, NY, 10004

Plan administrator’s name and address

Administrator’s EIN 133960119
Plan administrator’s name PRIVETT SPECIAL RISK SERVICES, LLC
Plan administrator’s address 80 BROAD ST, SUITE 901, NEW YORK, NY, 10004
Administrator’s telephone number 2122317777

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 1
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 7
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 2010-08-06
Name of individual signing NANCY DAVIS-BOURNE
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
PRIVETT SPECIAL RISK SERVICES, LLC DOS Process Agent 201 EAST 28TH ST, APT 7D, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2008-11-21 2019-07-10 Address 80 BROAD STREET, 9TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
1999-07-13 2008-11-21 Address PO BOX 998, PECK SLIP STATION, NEW YORK, NY, 10272, 0998, USA (Type of address: Service of Process)
1997-07-15 1999-07-13 Address 135 WILLIAM STREET, 16TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190710060059 2019-07-10 BIENNIAL STATEMENT 2019-07-01
170712006069 2017-07-12 BIENNIAL STATEMENT 2017-07-01
150707006355 2015-07-07 BIENNIAL STATEMENT 2015-07-01
130709006115 2013-07-09 BIENNIAL STATEMENT 2013-07-01
110830003461 2011-08-30 BIENNIAL STATEMENT 2011-07-01
090717003013 2009-07-17 BIENNIAL STATEMENT 2009-07-01
081121003239 2008-11-21 BIENNIAL STATEMENT 2007-07-01
990713002190 1999-07-13 BIENNIAL STATEMENT 1999-07-01
970912000537 1997-09-12 AFFIDAVIT OF PUBLICATION 1997-09-12
970912000527 1997-09-12 AFFIDAVIT OF PUBLICATION 1997-09-12

Date of last update: 21 Jan 2025

Sources: New York Secretary of State