Search icon

SO SWEET LLC

Company Details

Name: SO SWEET LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Nov 1997 (27 years ago)
Entity Number: 2203060
ZIP code: 10022
County: New York
Place of Formation: New York
Address: ATTN: KENNETH A. SCHULMAN, 410 PARK AVE., NEW YORK, NY, United States, 10022

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SO SWEET LLC PROFIT SHARING AND 401(K) PLAN 2017 133980301 2018-10-12 SO SWEET LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 424300
Sponsor’s telephone number 2127191182
Plan sponsor’s address 10 BLUE GRASS COURT, HUNTINGTON, NY, 11743

Signature of

Role Plan administrator
Date 2018-10-12
Name of individual signing THOMAS J PERSAMPIRE
Role Employer/plan sponsor
Date 2018-10-12
Name of individual signing THOMAS J PERSAMPIRE
SO SWEET LLC PROFIT SHARING AND 401(K) PLAN 2016 133980301 2017-10-16 SO SWEET LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 424300
Sponsor’s telephone number 2127191182
Plan sponsor’s address 10 BLUE GRASS COURT, HUNTINGTON, NY, 11743

Signature of

Role Plan administrator
Date 2017-10-13
Name of individual signing THOMAS J. PERSAMPIRE
Role Employer/plan sponsor
Date 2017-10-13
Name of individual signing THOMAS J. PERSAMPIRE
SO SWEET LLC PROFIT SHARING AND 401(K) PLAN 2015 133980301 2016-10-17 SO SWEET LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 424300
Sponsor’s telephone number 2127191182
Plan sponsor’s address 10 BLUE GRASS COURT, HUNTINGTON, NY, 11743

Signature of

Role Plan administrator
Date 2016-10-17
Name of individual signing THOMAS J PERSAMPIRE
Role Employer/plan sponsor
Date 2016-10-17
Name of individual signing THOMAS J PERSAMPIRE
SO SWEET LLC PROFIT SHARING AND 401(K) PLAN 2014 133980301 2015-10-08 SO SWEET LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 424300
Sponsor’s telephone number 2127191182
Plan sponsor’s address 10 BLUE GRASS CT., HUNTINGTON, NY, 11743

Signature of

Role Plan administrator
Date 2015-10-08
Name of individual signing THOMAS J PERSAMPIRE
Role Employer/plan sponsor
Date 2015-10-08
Name of individual signing THOMAS J PERSAMPIRE
SO SWEET LLC DEFINED BENEFIT PLAN 2014 133980301 2015-05-29 SO SWEET LLC 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-01-01
Business code 424300
Sponsor’s telephone number 2127191182
Plan sponsor’s address 10 BLUE GRASS COURT, HUNTINGTON, NY, 11743

Signature of

Role Plan administrator
Date 2015-05-29
Name of individual signing THOMAS J PERSAMPIRE
Role Employer/plan sponsor
Date 2015-05-29
Name of individual signing THOMAS J PERSAMPIRE
SO SWEET LLC PROFIT SHARING AND 401(K) PLAN 2013 133980301 2014-10-15 SO SWEET LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 424300
Sponsor’s telephone number 2127191182
Plan sponsor’s address 215 WEST 40TH STREET, 1OTH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2014-10-15
Name of individual signing THOMAS J PERSAMPIRE
Role Employer/plan sponsor
Date 2014-10-15
Name of individual signing THOMAS J PERSAMPIRE
SO SWEET LLC DEFINED BENEFIT PLAN 2013 133980301 2014-10-15 SO SWEET LLC 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-01-01
Business code 424300
Sponsor’s telephone number 2127191182
Plan sponsor’s address 215 WEST 40TH STREET, 1OTH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2014-10-15
Name of individual signing THOMAS J PERSAMPIRE
Role Employer/plan sponsor
Date 2014-10-15
Name of individual signing THOMAS J PERSAMPIRE
SO SWEET LLC DEFINED BENEFIT PLAN 2012 133980301 2013-10-15 SO SWEET LLC 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-01-01
Business code 424300
Sponsor’s telephone number 2127191182
Plan sponsor’s address 215 WEST 40TH STREET, 1OTH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2013-10-15
Name of individual signing THOMAS J PERSAMPIRE
Role Employer/plan sponsor
Date 2013-10-15
Name of individual signing THOMAS J PERSAMPIRE
SO SWEET LLC PROFIT SHARING AND 401(K) PLAN 2012 133980301 2013-10-15 SO SWEET LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 424300
Sponsor’s telephone number 2127191182
Plan sponsor’s address 215 WEST 40TH STREET, 1OTH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2013-10-15
Name of individual signing THOMAS J PERSAMPIRE
Role Employer/plan sponsor
Date 2013-10-15
Name of individual signing THOMAS J PERSAMPIRE
SO SWEET LLC DEFINED BENEFIT PLAN 2011 133980301 2012-10-12 SO SWEET LLC 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-01-01
Business code 424300
Sponsor’s telephone number 2127191182
Plan sponsor’s address 215 WEST 40TH STREET, 1OTH FLOOR, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 133980301
Plan administrator’s name SO SWEET LLC
Plan administrator’s address 215 WEST 40TH STREET, 1OTH FLOOR, NEW YORK, NY, 10018
Administrator’s telephone number 2127191182

Signature of

Role Plan administrator
Date 2012-10-12
Name of individual signing THOMAS J PERSAMPIRE
Role Employer/plan sponsor
Date 2012-10-12
Name of individual signing THOMAS J PERSAMPIRE

Agent

Name Role Address
KENNETH A. SCHULMAN, C/O PRYOR CASHMAN SHERMAN & FLYNN Agent 410 PARK AVENUE, 10TH FL., NEW YORK, NY, 10022

DOS Process Agent

Name Role Address
PRYOR, CASHMAN, SHERMAN & FLYNN, LLP DOS Process Agent ATTN: KENNETH A. SCHULMAN, 410 PARK AVE., NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2007-01-04 2007-01-10 Address SHERMAN & FLYNN, 410 PARK AVENUE 10TH FL., NEW YORK, NY, 10022, USA (Type of address: Registered Agent)
1997-11-26 2007-01-04 Address C/O KREINDLER & RELKIN, 350 FIFTH AVENUE, NEW YORK, NY, 10118, USA (Type of address: Registered Agent)
1997-11-26 2000-05-16 Address 350 FIFTH AVENUE, NEW YORK, NY, 10118, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071224002143 2007-12-24 BIENNIAL STATEMENT 2007-11-01
070110000692 2007-01-10 CERTIFICATE OF CORRECTION 2007-01-10
070104001066 2007-01-04 CERTIFICATE OF CHANGE 2007-01-04
000516002161 2000-05-16 BIENNIAL STATEMENT 1999-11-01
980205000245 1998-02-05 AFFIDAVIT OF PUBLICATION 1998-02-05
980205000241 1998-02-05 AFFIDAVIT OF PUBLICATION 1998-02-05
971126000535 1997-11-26 ARTICLES OF ORGANIZATION 1997-11-26

Date of last update: 24 Feb 2025

Sources: New York Secretary of State