Search icon

SMART DESIGN LLC

Company Details

Name: SMART DESIGN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Jun 1998 (27 years ago)
Entity Number: 2273849
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 601 W 26TH ST / 18TH FL, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 212-807-8150

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
2549007317KZ77D1SL71 2273849 US-NY GENERAL ACTIVE 1998-06-29

Addresses

Legal 601 W 26TH ST, 18TH FL, New York, US-NY, US, 10001
Headquarters 63 Flushing Ave, Bldg 127 Suite 3B, Brooklyn, US-NY, US, 11205

Registration details

Registration Date 2021-05-06
Last Update 2024-04-10
Status ISSUED
Next Renewal 2025-05-06
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 2273849

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SMART DESIGN LLC CORPORATE PROFIT SHARING401K PLAN 2010 134012862 2013-08-05 SMART DESIGN, LLC 115
Three-digit plan number (PN) 001
Effective date of plan 1987-07-01
Business code 541310
Sponsor’s telephone number 2127844077
Plan sponsor’s mailing address 601 W 26TH STREET, NEW YORK, NY, 10001
Plan sponsor’s address SUITE 1820, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 134012862
Plan administrator’s name SMART DESIGN LLC
Plan administrator’s address 601 W 26TH STREET, NEW YORK, NY, 10001
Administrator’s telephone number 2127844077

Number of participants as of the end of the plan year

Active participants 86
Other retired or separated participants entitled to future benefits 27
Number of participants with account balances as of the end of the plan year 113
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 4

Signature of

Role Plan administrator
Date 2013-08-05
Name of individual signing DAVID WERZINGER
Valid signature Filed with authorized/valid electronic signature
SMART DESIGN LLC CORPORATE PROFIT SHARING401K PLAN 2010 134012862 2013-08-06 SMART DESIGN, LLC 115
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-07-01
Business code 541310
Sponsor’s telephone number 2127844077
Plan sponsor’s mailing address 601 W 26TH STREET, NEW YORK, NY, 10001
Plan sponsor’s address SUITE 1820, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 134012862
Plan administrator’s name SMART DESIGN LLC
Plan administrator’s address 601 W 26TH STREET, NEW YORK, NY, 10001
Administrator’s telephone number 2127844077

Number of participants as of the end of the plan year

Active participants 86
Other retired or separated participants entitled to future benefits 27
Number of participants with account balances as of the end of the plan year 113
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 4

Signature of

Role Plan administrator
Date 2013-08-06
Name of individual signing DAVID WERZINGER
Valid signature Filed with authorized/valid electronic signature
SMART DESIGN LLC CORPORATE PROFIT SHARING401K PLAN 2010 134012862 2011-10-17 SMART DESIGN, LLC 115
Three-digit plan number (PN) 001
Effective date of plan 1987-07-01
Business code 541310
Sponsor’s telephone number 2127844077
Plan sponsor’s mailing address 601 W 26TH STREET, NEW YORK, NY, 10001
Plan sponsor’s address SUITE 1820, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 134012862
Plan administrator’s name SMART DESIGN LLC
Plan administrator’s address 601 W 26TH STREET, NEW YORK, NY, 10001
Administrator’s telephone number 2127844077

Number of participants as of the end of the plan year

Active participants 86
Other retired or separated participants entitled to future benefits 27
Number of participants with account balances as of the end of the plan year 113
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 4

Signature of

Role Plan administrator
Date 2011-10-17
Name of individual signing MONIKA BRZUCHNALSKA
Valid signature Filed with authorized/valid electronic signature
SMART DESIGN LLC CORPORATE PROFIT SHARING401K PLAN 2009 134012862 2010-10-15 SMART DESIGN, LLC 119
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-07-01
Business code 541310
Sponsor’s telephone number 2127844077
Plan sponsor’s mailing address 601 W 26TH STREET, NEW YORK, NY, 10001
Plan sponsor’s address SUITE 1820, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 134012862
Plan administrator’s name SMART DESIGN LLC
Plan administrator’s address 601 W 26TH STREET, NEW YORK, NY, 10001
Administrator’s telephone number 2127844077

Number of participants as of the end of the plan year

Active participants 85
Other retired or separated participants entitled to future benefits 27
Number of participants with account balances as of the end of the plan year 112
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 2

Signature of

Role Plan administrator
Date 2010-10-15
Name of individual signing DAVID WERZINGER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 601 W 26TH ST / 18TH FL, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2005-12-05 2006-05-30 Address 601 W 26TH ST 18TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1998-06-29 2005-12-05 Address COREY S. KUPFER, 40 WALL STREET, 32ND FLOOR, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
1998-06-29 2005-12-05 Address 137 VARICK STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180606006909 2018-06-06 BIENNIAL STATEMENT 2018-06-01
160603006954 2016-06-03 BIENNIAL STATEMENT 2016-06-01
140609006858 2014-06-09 BIENNIAL STATEMENT 2014-06-01
120731002546 2012-07-31 BIENNIAL STATEMENT 2012-06-01
100625002439 2010-06-25 BIENNIAL STATEMENT 2010-06-01
060530002034 2006-05-30 BIENNIAL STATEMENT 2006-06-01
051205000698 2005-12-05 CERTIFICATE OF CHANGE 2005-12-05
040604002059 2004-06-04 BIENNIAL STATEMENT 2004-06-01
020522002187 2002-05-22 BIENNIAL STATEMENT 2002-06-01
000531002270 2000-05-31 BIENNIAL STATEMENT 2000-06-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State