Search icon

DOUGLAS ELLIMAN, LLC

Company Details

Name: DOUGLAS ELLIMAN, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 May 1999 (26 years ago)
Entity Number: 2382535
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DOUGLAS ELLIMAN HEALTH PLAN 2010 141875073 2011-12-15 DOUGLAS ELLIMAN, LLC 411
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2004-06-01
Business code 531390
Sponsor’s telephone number 2128917695
Plan sponsor’s mailing address 575 MADISON AVENUE, NEW YORK, NY, 10022
Plan sponsor’s address 575 MADISON AVENUE, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 141875073
Plan administrator’s name DOUGLAS ELLIMAN, LLC
Plan administrator’s address 575 MADISON AVENUE, NEW YORK, NY, 10022
Administrator’s telephone number 2128917695

Number of participants as of the end of the plan year

Active participants 797
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
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 0
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 2011-12-15
Name of individual signing KAREN CHESLEIGH
Valid signature Filed with authorized/valid electronic signature
DOUGLAS ELLIMAN LLC 401K RETIREMENT SAVINGS PLAN 2010 141875073 2011-10-25 DOUGLAS ELLIMAN LLC 218
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-07-01
Business code 531390
Sponsor’s telephone number 2128917139
Plan sponsor’s mailing address 575 MADISON AVENUE, 4TH FLOOR, NEW YORK, NY, 10022
Plan sponsor’s address 575 MADISON AVENUE, 4TH FLOOR, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 141875073
Plan administrator’s name DOUGLAS ELLIMAN LLC
Plan administrator’s address 575 MADISON AVENUE, 4TH FLOOR, NEW YORK, NY, 10022
Administrator’s telephone number 2128917139

Number of participants as of the end of the plan year

Active participants 153
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 32
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 105
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 2011-10-25
Name of individual signing KENNETH HABER
Valid signature Filed with authorized/valid electronic signature
PRUDENTIAL DOUGLAS ELLIMAN HEALTH PLAN 2009 141875073 2010-05-03 DOUGLAS ELLIMAN, LLC 386
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2004-10-01
Business code 531390
Sponsor’s telephone number 2128917695
Plan sponsor’s mailing address 575 MADISON AVENUE, NEW YORK, NY, 10022
Plan sponsor’s address 575 MADISON AVENUE, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 141875073
Plan administrator’s name DOUGLAS ELLIMAN, LLC
Plan administrator’s address 575 MADISON AVENUE, NEW YORK, NY, 10022
Administrator’s telephone number 2128917695

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
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 0
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 2010-05-03
Name of individual signing KAREN CHESLEIGH
Valid signature Filed with incorrect/unrecognized electronic signature
DOUGLAS ELLIMAN LLC 401K RETIREMENT SAVINGS PLAN 2009 141875073 2010-10-15 DOUGLAS ELLIMAN LLC 222
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-07-01
Business code 531390
Sponsor’s telephone number 2128917139
Plan sponsor’s mailing address 575 MADISON AVENUE, 4TH FLOOR, NEW YORK, NY, 10022
Plan sponsor’s address 575 MADISON AVENUE, 4TH FLOOR, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 141875073
Plan administrator’s name DOUGLAS ELLIMAN LLC
Plan administrator’s address 575 MADISON AVENUE, 4TH FLOOR, NEW YORK, NY, 10022
Administrator’s telephone number 2128917139

Number of participants as of the end of the plan year

Active participants 193
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 25
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 110
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 7

Signature of

Role Plan administrator
Date 2010-10-15
Name of individual signing KENNETH HABER
Valid signature Filed with authorized/valid electronic signature
DOUGLAS ELLIMAN WELFARE PLAN 2009 141875073 2011-12-15 DOUGLAS ELLIMAN, LLC 474
File View Page
Three-digit plan number (PN) 503
Effective date of plan 2004-06-01
Business code 531390
Sponsor’s telephone number 2128917695
Plan sponsor’s mailing address 575 MADISON AVENUE, NEW YORK, NY, 10022
Plan sponsor’s address 575 MADISON AVENUE, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 141875073
Plan administrator’s name DOUGLAS ELLIMAN, LLC
Plan administrator’s address 575 MADISON AVENUE, NEW YORK, NY, 10022
Administrator’s telephone number 2128917695

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
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 0
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 2011-12-15
Name of individual signing KAREN CHESLEIGH
Valid signature Filed with authorized/valid electronic signature
DOUGLAS ELLIMAN HEALTH PLAN 2009 141875073 2010-12-03 DOUGLAS ELLIMAN, LLC 487
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2004-06-01
Business code 531390
Sponsor’s telephone number 2128917695
Plan sponsor’s mailing address 575 MADISON AVENUE, NEW YORK, NY, 10022
Plan sponsor’s address 575 MADISON AVENUE, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 141875073
Plan administrator’s name DOUGLAS ELLIMAN, LLC
Plan administrator’s address 575 MADISON AVENUE, NEW YORK, NY, 10022
Administrator’s telephone number 2128917695

Number of participants as of the end of the plan year

Active participants 411
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
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 0
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 2010-12-03
Name of individual signing KAREN CHESLEIGH
Valid signature Filed with authorized/valid electronic signature
DOUGLAS ELLIMAN WELFARE PLAN 2009 141875073 2010-12-03 DOUGLAS ELLIMAN, LLC 474
Three-digit plan number (PN) 503
Effective date of plan 2004-06-01
Business code 531390
Sponsor’s telephone number 2128917695
Plan sponsor’s mailing address 575 MADISON AVENUE, NEW YORK, NY, 10022
Plan sponsor’s address 575 MADISON AVENUE, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 141875073
Plan administrator’s name DOUGLAS ELLIMAN, LLC
Plan administrator’s address 575 MADISON AVENUE, NEW YORK, NY, 10022
Administrator’s telephone number 2128917695

Number of participants as of the end of the plan year

Active participants 381
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
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 0
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 2010-12-03
Name of individual signing KAREN CHESLEIGH
Valid signature Filed with authorized/valid electronic signature
DOUGLAS ELLIMAN WELFARE PLAN 2009 141875073 2010-12-03 DOUGLAS ELLIMAN, LLC 474
Three-digit plan number (PN) 503
Effective date of plan 2004-06-01
Business code 531390
Sponsor’s telephone number 2128917695
Plan sponsor’s mailing address 575 MADISON AVENUE, NEW YORK, NY, 10022
Plan sponsor’s address 575 MADISON AVENUE, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 141875073
Plan administrator’s name DOUGLAS ELLIMAN, LLC
Plan administrator’s address 575 MADISON AVENUE, NEW YORK, NY, 10022
Administrator’s telephone number 2128917695

Number of participants as of the end of the plan year

Active participants 381
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
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 0
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 2010-12-03
Name of individual signing KAREN CHESLEIGH
Valid signature Filed with incorrect/unrecognized electronic signature

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2023-02-05 2023-05-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-02-05 2023-05-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2005-07-15 2023-02-05 Address (Type of address: Registered Agent)
2003-09-29 2023-02-05 Address ATTENTION: BRIAN K. ZIEGLER, 90 MERRICK AVENUE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)
2001-09-27 2003-05-20 Name INSIGNIA DOUGLAS ELLIMAN, LLC
2000-01-20 2003-09-29 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2000-01-20 2005-07-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-06-24 2001-09-27 Name DOUGLAS ELLIMAN, LLC
1999-05-26 2000-01-20 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1999-05-26 1999-06-24 Name DE ACQUISITION, LLC

Filings

Filing Number Date Filed Type Effective Date
230501001630 2023-05-01 BIENNIAL STATEMENT 2023-05-01
230205000456 2023-02-03 CERTIFICATE OF CHANGE BY ENTITY 2023-02-03
210503060706 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190503060832 2019-05-03 BIENNIAL STATEMENT 2019-05-01
170502007652 2017-05-02 BIENNIAL STATEMENT 2017-05-01
150526006133 2015-05-26 BIENNIAL STATEMENT 2015-05-01
130507006755 2013-05-07 BIENNIAL STATEMENT 2013-05-01
110513002019 2011-05-13 BIENNIAL STATEMENT 2011-05-01
090909002739 2009-09-09 BIENNIAL STATEMENT 2009-05-01
070703002579 2007-07-03 BIENNIAL STATEMENT 2007-05-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-10-31 No data 2142 BROADWAY, Manhattan, NEW YORK, NY, 10023 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7299807908 2020-06-17 0202 PPP 280 METROPOLITAN AVE, BROOKLYN, NY, 11211-4006
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1617
Loan Approval Amount (current) 1617
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11211-4006
Project Congressional District NY-07
Number of Employees 1
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1639.28
Forgiveness Paid Date 2021-11-04
6775497701 2020-05-01 0235 PPP 317 Jackson Avenue, Syosset, NY, 11791
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syosset, NASSAU, NY, 11791-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20306.67
Forgiveness Paid Date 2021-11-17

Date of last update: 24 Feb 2025

Sources: New York Secretary of State