Search icon

TOBA PAIK, LLC

Company Details

Name: TOBA PAIK, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Oct 1998 (27 years ago)
Entity Number: 2305704
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 150 LAFAYETTE STREET, #902, NEW YORK, NY, United States, 10013

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TOBA AND PAIK 401(K) PLAN AND TRUST 2014 134029417 2015-06-25 TOBA PAIK, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541310
Sponsor’s telephone number 2124311088
Plan sponsor’s address 137 VARICK STREET, SUITE 406, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2015-06-25
Name of individual signing CARY PAIK
TOBA AND PAIK 401(K) PLAN AND TRUST 2013 134029417 2014-06-24 TOBA PAIK, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541310
Sponsor’s telephone number 2124311088
Plan sponsor’s address 137 VARICK STREET, SUITE 406, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2014-06-24
Name of individual signing CARY PAIK
TOBA AND PAIK 401(K) PLAN AND TRUST 2012 134029417 2013-07-10 TOBA PAIK, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541310
Sponsor’s telephone number 2124311088
Plan sponsor’s address 137 VARICK STREET, SUITE 406, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2013-07-10
Name of individual signing CARY PAIK
TOBA AND PAIK 401(K) PLAN AND TRUST 2011 134029417 2012-09-26 TOBA PAIK, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541310
Sponsor’s telephone number 2124311088
Plan sponsor’s address 137 VARICK STREET, SUITE 406, NEW YORK, NY, 10013

Plan administrator’s name and address

Administrator’s EIN 134029417
Plan administrator’s name TOBA PAIK, LLC
Plan administrator’s address 137 VARICK STREET, SUITE 406, NEW YORK, NY, 10013
Administrator’s telephone number 2124311088

Signature of

Role Plan administrator
Date 2012-09-26
Name of individual signing CARY PAIK
TOBA AND PAIK 401(K) PLAN AND TRUST 2010 134029417 2011-09-29 TOBA PAIK, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541310
Sponsor’s telephone number 2124311088
Plan sponsor’s address 304 HUDSON STREET, 6TH FLOOR, NEW YORK, NY, 10013

Plan administrator’s name and address

Administrator’s EIN 134029417
Plan administrator’s name TOBA PAIK, LLC
Plan administrator’s address 304 HUDSON STREET, 6TH FLOOR, NEW YORK, NY, 10013
Administrator’s telephone number 2124311088

Signature of

Role Plan administrator
Date 2011-09-29
Name of individual signing CARY PAIK
TOBA AND PAIK 401(K) PLAN AND TRUST 2009 134029417 2010-10-07 TOBA PAIK, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541310
Sponsor’s telephone number 2124311088
Plan sponsor’s address 304 HUDSON STREET, 6TH FLOOR, NEW YORK, NY, 10013

Plan administrator’s name and address

Administrator’s EIN 134029417
Plan administrator’s name TOBA PAIK, LLC
Plan administrator’s address 304 HUDSON STREET, 6TH FLOOR, NEW YORK, NY, 10013
Administrator’s telephone number 2124311088

Signature of

Role Plan administrator
Date 2010-10-07
Name of individual signing CARY PAIK

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 150 LAFAYETTE STREET, #902, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
1999-04-28 2002-09-25 Address C/O PAUL A FRYD ESQ, 361 GREENWICH STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1998-10-13 1999-04-28 Address 2109 B'WAY, STE. 11-142, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040927002128 2004-09-27 BIENNIAL STATEMENT 2004-10-01
020925002011 2002-09-25 BIENNIAL STATEMENT 2002-10-01
010112000437 2001-01-12 CERTIFICATE OF AMENDMENT 2001-01-12
001004002274 2000-10-04 BIENNIAL STATEMENT 2000-10-01
990428000090 1999-04-28 CERTIFICATE OF CHANGE 1999-04-28
990209000092 1999-02-09 AFFIDAVIT OF PUBLICATION 1999-02-09
990209000088 1999-02-09 AFFIDAVIT OF PUBLICATION 1999-02-09
981013000014 1998-10-13 ARTICLES OF ORGANIZATION 1998-10-13

Date of last update: 31 Mar 2025

Sources: New York Secretary of State