Search icon

HYPOTHECA CAPITAL, LLC

Company Details

Name: HYPOTHECA CAPITAL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Jun 1998 (27 years ago)
Entity Number: 2269010
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 90 PARK AVE., 23RD FLOOR, NEW YORK, NY, United States, 10016

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493000NIRUOQVEX4A57 2269010 US-NY GENERAL ACTIVE 1998-06-12

Addresses

Legal C/O ADAM HOWSE, 90 PARK AVE, 23RD FLOOR, New York, US-NY, US, 10016
Headquarters 90 PARK AVE, 23RD FLOOR, New York, US-NY, US, 10016

Registration details

Registration Date 2023-07-25
Last Update 2024-06-25
Status ISSUED
Next Renewal 2025-07-25
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 2269010

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HYPOTHECA CAPITAL, LLC 401(K) PLAN 2012 134011600 2013-09-30 HYPOTHECA CAPITAL, LLC 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 525990
Sponsor’s telephone number 2127920109
Plan sponsor’s mailing address 275 MADISON AVENUE, SUITE 3200, NEW YORK, NY, 10016
Plan sponsor’s address 275 MADISON AVENUE, SUITE 3200, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 134011600
Plan administrator’s name HYPOTHECA CAPITAL, LLC
Plan administrator’s address 275 MADISON AVENUE, SUITE 3200, NEW YORK, NY, 10016
Administrator’s telephone number 2127920109

Number of participants as of the end of the plan year

Active participants 3
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 57
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 60
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 2013-09-30
Name of individual signing STEVEN MUMMA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-09-30
Name of individual signing STEVEN MUMMA
Valid signature Filed with authorized/valid electronic signature
HYPOTHECA CAPITAL, LLC 401(K) PLAN 2011 134011600 2012-10-12 HYPOTHECA CAPITAL, LLC 84
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 525990
Sponsor’s telephone number 2127920109
Plan sponsor’s mailing address 52 VANDERBILT AVENUE, SUITE 403, NEW YORK, NY, 10017
Plan sponsor’s address 52 VANDERBILT AVENUE, SUITE 403, NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 134011600
Plan administrator’s name HYPOTHECA CAPITAL, LLC
Plan administrator’s address 52 VANDERBILT AVENUE, SUITE 403, NEW YORK, NY, 10017
Administrator’s telephone number 2127920109

Number of participants as of the end of the plan year

Active participants 3
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 75
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 78
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 2012-10-12
Name of individual signing STEVEN MUMMA
Valid signature Filed with authorized/valid electronic signature
HYPOTHECA CAPITAL, LLC 401(K) PLAN 2010 134011600 2011-09-12 HYPOTHECA CAPITAL, LLC 95
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 525990
Sponsor’s telephone number 2127920109
Plan sponsor’s mailing address 52 VANDERBILT AVENUE, SUITE 403, NEW YORK, NY, 10017
Plan sponsor’s address 52 VANDERBILT AVENUE, SUITE 403, NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 134011600
Plan administrator’s name HYPOTHECA CAPITAL, LLC
Plan administrator’s address 52 VANDERBILT AVENUE, SUITE 403, NEW YORK, NY, 10017
Administrator’s telephone number 2127920109

Number of participants as of the end of the plan year

Active participants 3
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 81
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 84
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 2011-09-12
Name of individual signing STEVEN MUMMA
Valid signature Filed with authorized/valid electronic signature
HYPOTHECA CAPITAL, LLC 401(K) PLAN 2009 134011600 2010-10-06 HYPOTHECA CAPITAL, LLC 107
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 525990
Sponsor’s telephone number 2127920109
Plan sponsor’s mailing address 52 VANDERBILT AVENUE, SUITE 403, NEW YORK, NY, 10017
Plan sponsor’s address 52 VANDERBILT AVENUE, SUITE 403, NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 134011600
Plan administrator’s name HYPOTHECA CAPITAL, LLC
Plan administrator’s address 52 VANDERBILT AVENUE, SUITE 403, NEW YORK, NY, 10017
Administrator’s telephone number 2127920109

Number of participants as of the end of the plan year

Active participants 4
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 91
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 95
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 2010-10-06
Name of individual signing STEVEN MUMMA
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
NATHAN REESE Agent 275 MADISON AVE., STE. 3200, NEW YORK, NY, 10016

DOS Process Agent

Name Role Address
ADAM HOWSE DOS Process Agent 90 PARK AVE., 23RD FLOOR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2020-12-04 2024-06-24 Address 90 PARK AVE., 23RD FLOOR, NEW YORK, NY, 11373, USA (Type of address: Service of Process)
2018-11-08 2024-06-24 Address 275 MADISON AVE., STE. 3200, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2014-06-26 2020-12-04 Address 275 MADISON AVE, STE 3200, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2013-07-16 2014-06-26 Address 275 MADISON AVE., STE. 3200, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2010-05-21 2013-07-16 Address 52 VANDERBILT AVE STE 403, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2010-05-20 2010-05-21 Address 52 VANDERBILT AVENUE STE 403, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2009-09-02 2010-05-20 Address (Type of address: Service of Process)
2009-06-26 2018-11-08 Address (Type of address: Registered Agent)
2007-04-06 2009-09-02 Address 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2007-04-06 2009-06-26 Address 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240624003736 2024-06-24 BIENNIAL STATEMENT 2024-06-24
221011000968 2022-10-11 BIENNIAL STATEMENT 2022-06-01
201204002004 2020-12-04 BIENNIAL STATEMENT 2020-06-01
181126002021 2018-11-26 BIENNIAL STATEMENT 2018-06-01
181108000797 2018-11-08 CERTIFICATE OF CHANGE 2018-11-08
170828002009 2017-08-28 BIENNIAL STATEMENT 2016-06-01
140626002253 2014-06-26 BIENNIAL STATEMENT 2014-06-01
130716000843 2013-07-16 CERTIFICATE OF CHANGE (BY AGENT) 2013-07-16
121010002184 2012-10-10 BIENNIAL STATEMENT 2012-06-01
100521002131 2010-05-21 BIENNIAL STATEMENT 2010-06-01

Date of last update: 07 Feb 2025

Sources: New York Secretary of State