Search icon

MARCHETTI & SABATELLI ASSOCIATES, INC.

Headquarter

Company Details

Name: MARCHETTI & SABATELLI ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 1999 (26 years ago)
Entity Number: 2350416
ZIP code: 12207
County: Kings
Place of Formation: New York
Principal Address: 9217 FIFTH AVENUE, BROOKLYN, NY, United States, 11209
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of MARCHETTI & SABATELLI ASSOCIATES, INC., FLORIDA F08000003790 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MARCHETTI & SABATELLI ASSOCIATES, INC. 401(K) PLAN 2023 113478361 2024-11-07 MARCHETTI & SABATELLI ASSOCIATES, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 524210
Sponsor’s telephone number 7187459100
Plan sponsor’s address 9217 5TH AVENUE, BROOKLYN, NY, 11209

Signature of

Role Plan administrator
Date 2024-11-07
Name of individual signing LLOYD SABATELLI
Valid signature Filed with authorized/valid electronic signature
MARCHETTI & SABATELLI ASSOCIATES, INC. 401(K) PLAN 2023 113478361 2024-10-04 MARCHETTI & SABATELLI ASSOCIATES, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 524210
Sponsor’s telephone number 7187459100
Plan sponsor’s address 9217 5TH AVENUE, BROOKLYN, NY, 11209

Signature of

Role Plan administrator
Date 2024-10-04
Name of individual signing LLOYD SABATELLI
Valid signature Filed with authorized/valid electronic signature
MARCHETTI & SABATELLI ASSOCIATES, INC. 401(K) PLAN 2022 113478361 2023-09-28 MARCHETTI & SABATELLI ASSOCIATES, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 524210
Sponsor’s telephone number 7187459100
Plan sponsor’s address 9217 5TH AVENUE, BROOKLYN, NY, 11209

Signature of

Role Plan administrator
Date 2023-09-28
Name of individual signing LLOYD SABATELLI
MARCHETTI & SABATELLI ASSOCIATES, INC. 401(K) PLAN 2021 113478361 2022-10-05 MARCHETTI & SABATELLI ASSOCIATES, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 524210
Sponsor’s telephone number 7187459100
Plan sponsor’s address 9217 5TH AVENUE, BROOKLYN, NY, 11209

Signature of

Role Plan administrator
Date 2022-10-05
Name of individual signing LLOYD SABATELLI
MARCHETTI & SABATELLI ASSOCIATES, INC. 401(K) PLAN 2020 113478361 2021-09-22 MARCHETTI & SABATELLI ASSOCIATES, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 524210
Sponsor’s telephone number 7187459100
Plan sponsor’s address 9217 5TH AVENUE, BROOKLYN, NY, 11209

Signature of

Role Plan administrator
Date 2021-09-22
Name of individual signing LLOYD SABATELLI
MARCHETTI & SABATELLI ASSOCIATES, INC. 401(K) PLAN 2019 113478361 2020-06-05 MARCHETTI & SABATELLI ASSOCIATES, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 524210
Sponsor’s telephone number 7187459100
Plan sponsor’s address 9217 5TH AVENUE, BROOKLYN, NY, 11209

Signature of

Role Plan administrator
Date 2020-06-05
Name of individual signing LLOYD SABATELLI
MARCHETTI & SABATELLI ASSOCIATES, INC. 401(K) PLAN 2018 113478361 2019-06-10 MARCHETTI & SABATELLI ASSOCIATES, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 524210
Sponsor’s telephone number 7187459100
Plan sponsor’s address 9217 5TH AVENUE, BROOKLYN, NY, 11209

Signature of

Role Plan administrator
Date 2019-06-10
Name of individual signing LLOYD SABATELLI
MARCHETTI & SABATELLI ASSOCIATES, INC. 401(K) PLAN 2017 113478361 2018-06-19 MARCHETTI & SABATELLI ASSOCIATES, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 524210
Sponsor’s telephone number 7187459100
Plan sponsor’s address 9217 5TH AVENUE, BROOKLYN, NY, 11209

Signature of

Role Plan administrator
Date 2018-06-19
Name of individual signing LLOYD SABATELLI
MARCHETTI & SABATELLI ASSOCIATES, INC. 401(K) PLAN 2016 113478361 2017-05-17 MARCHETTI & SABATELLI ASSOCIATES, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 524210
Sponsor’s telephone number 7187459100
Plan sponsor’s address 9217 5TH AVENUE, BROOKLYN, NY, 11209

Signature of

Role Plan administrator
Date 2017-05-17
Name of individual signing LLOYD SABATELLI
MARCHETTI & SABATELLI ASSOCIATES, INC. 401(K) PLAN 2015 113478361 2016-10-12 MARCHETTI & SABATELLI ASSOCIATES, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 524210
Sponsor’s telephone number 7187459100
Plan sponsor’s address 9201 4TH AVENUE, 2ND FLOOR, BROOKLYN, NY, 11209

Signature of

Role Plan administrator
Date 2016-10-12
Name of individual signing LLOYD SABATELLI

Chief Executive Officer

Name Role Address
SCOTT WICK Chief Executive Officer 305 W FRONT STREET, SUITE 201, TRAVERSE CITY, MI, United States, 49684

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 305 W FRONT STREET, SUITE 201, TRAVERSE CITY, MI, 49684, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-03 Address 9217 5TH AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-03 Address 333 WEST GRANDVIEW PARKWAY, SUITE 201, TRAVERSE CITY, MI, 49684, USA (Type of address: Chief Executive Officer)
2023-05-18 2023-05-18 Address 9217 5TH AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2023-05-18 2025-02-03 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-05-18 2023-05-18 Address 333 WEST GRANDVIEW PARKWAY, SUITE 201, TRAVERSE CITY, MI, 49684, USA (Type of address: Chief Executive Officer)
2023-05-18 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-18 2025-02-03 Address 9217 5TH AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2023-05-18 2025-02-03 Address 333 WEST GRANDVIEW PARKWAY, SUITE 201, TRAVERSE CITY, MI, 49684, USA (Type of address: Chief Executive Officer)
2023-03-11 2023-05-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203002900 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230518000145 2023-05-18 BIENNIAL STATEMENT 2023-02-01
230311000345 2023-03-10 CERTIFICATE OF CHANGE BY ENTITY 2023-03-10
210318060444 2021-03-18 BIENNIAL STATEMENT 2021-02-01
170202006684 2017-02-02 BIENNIAL STATEMENT 2017-02-01
150217006451 2015-02-17 BIENNIAL STATEMENT 2015-02-01
130214006315 2013-02-14 BIENNIAL STATEMENT 2013-02-01
110216003012 2011-02-16 BIENNIAL STATEMENT 2011-02-01
090126002619 2009-01-26 BIENNIAL STATEMENT 2009-02-01
050314002869 2005-03-14 BIENNIAL STATEMENT 2005-02-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State