Search icon

SHARPE PARTNERS, LLC

Company Details

Name: SHARPE PARTNERS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Jun 1998 (27 years ago)
Entity Number: 2270603
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 488 MADISON AVENUE, ATTN: AMY C. ONDREYKA, ESQ., NEW YORK, NY, United States, 10022

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SHARPE PARTNERS LLC 401(K) PLAN 2009 134020360 2010-08-18 SHARPE PARTNERS LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541990
Sponsor’s telephone number 2123664123
Plan sponsor’s mailing address 61 BROADWAY, ROOM 2305, NEW YORK, NY, 10006
Plan sponsor’s address 61 BROADWAY, ROOM 2305, NEW YORK, NY, 10006

Plan administrator’s name and address

Administrator’s EIN 134020360
Plan administrator’s name SHARPE PARTNERS LLC
Plan administrator’s address 61 BROADWAY, ROOM 2305, NEW YORK, NY, 10006
Administrator’s telephone number 2123664123

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 10
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 16
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 2010-08-18
Name of individual signing KATHY SHARPE
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
C/O FRANKFURT GARBUS KLEIN & SELZ, P.C. DOS Process Agent 488 MADISON AVENUE, ATTN: AMY C. ONDREYKA, ESQ., NEW YORK, NY, United States, 10022

Filings

Filing Number Date Filed Type Effective Date
980918000118 1998-09-18 AFFIDAVIT OF PUBLICATION 1998-09-18
980918000123 1998-09-18 AFFIDAVIT OF PUBLICATION 1998-09-18
980824000489 1998-08-24 CERTIFICATE OF AMENDMENT 1998-08-24
980617000602 1998-06-17 ARTICLES OF ORGANIZATION 1998-06-17

Date of last update: 24 Feb 2025

Sources: New York Secretary of State