Search icon

PEANUT BUTTER & CO., INC.

Company Details

Name: PEANUT BUTTER & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 1998 (27 years ago)
Entity Number: 2278338
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 119 WEST 57TH STRET, 3RD FLOOR, NEW YORK, NY, United States, 10019
Principal Address: 119 WEST 57TH STREET, 3RD FLOOR, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CTJ8RXMKAJR4 2025-01-14 119 W 57TH ST, STE 300, NEW YORK, NY, 10019, 2302, USA 119 W 57TH ST, STE 300, NEW YORK, NY, 10019, 2302, USA

Business Information

Doing Business As PEANUT BUTTER & CO
URL www.ilovepeanutbutter.com
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2024-01-17
Initial Registration Date 2022-12-15
Entity Start Date 1998-07-13
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 311821, 311911, 311919
Product and Service Codes 8940, 8945, 8970, S203

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LEE ZALBEN
Role CEO
Address 119 WEST 57TH STREET, SUITE 300, NEW YORK CITY, NY, 10019, USA
Government Business
Title PRIMARY POC
Name LEE ZALBEN
Role CEO
Address 119 WEST 57TH STREET, SUITE 300, NEW YORK CITY, NY, 10019, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PEANUT BUTTER & CO., INC. 401(K) PLAN AND TRUST 2017 134015642 2018-04-24 PEANUT BUTTER & CO., INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-07-01
Business code 424400
Sponsor’s telephone number 2127573130
Plan sponsor’s address 119 WEST 57TH STREET, SUITE 300, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2018-04-24
Name of individual signing STACEY GEISER
PEANUT BUTTER & CO., INC. 401(K) PLAN AND TRUST 2016 134015642 2017-05-23 PEANUT BUTTER & CO., INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-07-01
Business code 424400
Sponsor’s telephone number 2127573130
Plan sponsor’s address 119 WEST 57TH STREET, SUITE 300, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2017-05-23
Name of individual signing STACEY GEISER
PEANUT BUTTER & CO., INC. 401(K) PLAN AND TRUST 2015 134015642 2016-06-09 PEANUT BUTTER & CO., INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-07-01
Business code 311900
Sponsor’s telephone number 2127573130
Plan sponsor’s address 1790 BROADWAY SUITE 702, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2016-06-09
Name of individual signing PAUL PRUSIENSKY
PEANUT BUTTER & CO., INC. 401(K) PLAN AND TRUST 2014 134015642 2015-07-01 PEANUT BUTTER & CO., INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-07-01
Business code 311900
Sponsor’s telephone number 2127573130
Plan sponsor’s address 5 COLUMBUS CIRCLE, SUITE 702, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2015-07-01
Name of individual signing PAUL PRUSIENSKY
PEANUT BUTTER & CO., INC. 401(K) PLAN AND TRUST 2013 134015642 2014-06-20 PEANUT BUTTER & CO., INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-07-01
Business code 311900
Sponsor’s telephone number 2127573130
Plan sponsor’s address 5 COLUMBUS CIRCLE, SUITE 702, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2014-06-20
Name of individual signing PAUL PRUSIENSKY
PEANUT BUTTER & CO., INC. 401K PLAN AND TRUST 2012 134015642 2013-10-09 PEANUT BUTTER & CO., INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 311900
Sponsor’s telephone number 2127573130
Plan sponsor’s address 1790 BROADWAY, SUITE 716, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2013-10-09
Name of individual signing LEE ZALBEN
Role Employer/plan sponsor
Date 2013-10-09
Name of individual signing LEE ZALBEN
PEANUT BUTTER & CO., INC. 401K PLAN AND TRUST 2011 134015642 2013-04-12 PEANUT BUTTER & CO., INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-07-01
Business code 311900
Sponsor’s telephone number 2127573130
Plan sponsor’s address 1790 BROADWAY, SUITE 716, NEW YORK, NY, 10019

Plan administrator’s name and address

Administrator’s EIN 134015642
Plan administrator’s name PEANUT BUTTER & CO., INC.
Plan administrator’s address 1790 BROADWAY, SUITE 716, NEW YORK, NY, 10019
Administrator’s telephone number 2127573130

Signature of

Role Plan administrator
Date 2013-04-12
Name of individual signing LEE ZALBEN
Role Employer/plan sponsor
Date 2013-04-12
Name of individual signing LEE ZALBEN
PEANUT BUTTER & CO., INC. 401K PLAN AND TRUST 2010 134015642 2012-02-23 PEANUT BUTTER & CO., INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 311900
Sponsor’s telephone number 2127573130
Plan sponsor’s address 1790 BROADWAY, SUITE 716, NEW YORK, NY, 10019

Plan administrator’s name and address

Administrator’s EIN 134015642
Plan administrator’s name PEANUT BUTTER & CO., INC.
Plan administrator’s address 1790 BROADWAY, SUITE 716, NEW YORK, NY, 10019
Administrator’s telephone number 2127573130

Signature of

Role Plan administrator
Date 2012-02-23
Name of individual signing LEE ZALBEN
Role Employer/plan sponsor
Date 2012-02-23
Name of individual signing LEE ZALBEN
PEANUT BUTTER & CO., INC. 401K PLAN AND TRUST 2009 134015642 2010-12-16 PEANUT BUTTER & CO., INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 311900
Sponsor’s telephone number 2127573130
Plan sponsor’s address 1790 BROADWAY, SUITE 716, NEW YORK, NY, 10019

Plan administrator’s name and address

Administrator’s EIN 134015642
Plan administrator’s name PEANUT BUTTER & CO., INC.
Plan administrator’s address 1790 BROADWAY, SUITE 716, NEW YORK, NY, 10019
Administrator’s telephone number 2127573130

Signature of

Role Plan administrator
Date 2010-12-16
Name of individual signing LEE ZALBEN
Role Employer/plan sponsor
Date 2010-12-16
Name of individual signing LEE ZALBEN

Chief Executive Officer

Name Role Address
LEE ZALBEN Chief Executive Officer 119 WEST 57TH STREET, 3RD FLOOR, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
PEANUT BUTTER & CO., INC. DOS Process Agent 119 WEST 57TH STRET, 3RD FLOOR, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2018-01-02 2021-04-12 Address 119 WEST 57TH STRET, 3RD FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2013-05-20 2018-01-02 Address 5 COLUMBUS CIRCLE, STE. 702, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2005-06-17 2018-01-02 Address 144 FREEMAN ST, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office)
2005-06-17 2018-01-02 Address 144 FREEMAN ST, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2005-06-17 2013-05-20 Address 144 FREEMAN ST, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
1998-07-13 2005-06-17 Address 330 WEST 56TH STREET SUITE 7C, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1998-07-13 2000-06-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210412060725 2021-04-12 BIENNIAL STATEMENT 2020-07-01
181211006794 2018-12-11 BIENNIAL STATEMENT 2018-07-01
180102002040 2018-01-02 BIENNIAL STATEMENT 2016-07-01
130520001174 2013-05-20 CERTIFICATE OF CHANGE 2013-05-20
050617002379 2005-06-17 BIENNIAL STATEMENT 2004-07-01
000629000129 2000-06-29 CERTIFICATE OF AMENDMENT 2000-06-29
980713000316 1998-07-13 CERTIFICATE OF INCORPORATION 1998-07-13

Date of last update: 20 Jan 2025

Sources: New York Secretary of State