Search icon

SCBMI, INC.

Company Details

Name: SCBMI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 1999 (25 years ago)
Entity Number: 2435969
ZIP code: 10017
County: New York
Place of Formation: New York
Address: ROSEN & TETELMAN, LLP, 501 FIFTH AVE., SUITE 1404, NEW YORK, NY, United States, 10017
Principal Address: 150 W 30TH ST, 13TH FL, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SCBMI INC 401 K PROFIT SHARING PLAN TRUST 2016 134087155 2017-07-14 SCBMI INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 448120
Sponsor’s telephone number 2125640946
Plan sponsor’s address 247 W 30TH ST RM 201, NEW YORK, NY, 100012824

Signature of

Role Plan administrator
Date 2017-07-14
Name of individual signing BETTY WHITE
SCBMI INC 401 K PROFIT SHARING PLAN TRUST 2013 134087155 2014-07-22 SCBMI INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 448120
Sponsor’s telephone number 2125640946
Plan sponsor’s address 150 W 30TH ST FL 13, NEW YORK, NY, 100014140

Signature of

Role Plan administrator
Date 2014-07-22
Name of individual signing BETTY WHITE
SCBMI INC 401 K PROFIT SHARING PLAN TRUST 2012 134087155 2013-07-24 SCBMI INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 448120
Sponsor’s telephone number 2125640946
Plan sponsor’s address 150 W 30TH ST FRNT 5, NEW YORK, NY, 100014003

Signature of

Role Plan administrator
Date 2013-07-24
Name of individual signing SCBMI INC
SCBMI INC 401 K PROFIT SHARING PLAN TRUST 2011 134087155 2012-06-07 SCBMI INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 448120
Sponsor’s telephone number 2125640946
Plan sponsor’s address 150 W 30TH ST FRNT 5, NEW YORK, NY, 100014003

Plan administrator’s name and address

Administrator’s EIN 134087155
Plan administrator’s name SCBMI INC
Plan administrator’s address 150 W 30TH ST FRNT 5, NEW YORK, NY, 100014003
Administrator’s telephone number 2125640946

Signature of

Role Plan administrator
Date 2012-06-07
Name of individual signing SCBMI INC
SCBMI INC 401 K PROFIT SHARING PLAN TRUST 2010 134087155 2012-09-12 SCBMI INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 448120
Sponsor’s telephone number 2125640946
Plan sponsor’s address 150 WEST 30TH STREET, 5TH FLOOR, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 134087155
Plan administrator’s name SCBMI INC
Plan administrator’s address 150 WEST 30TH STREET, 5TH FLOOR, NEW YORK, NY, 10001
Administrator’s telephone number 2125640946

Signature of

Role Plan administrator
Date 2012-09-12
Name of individual signing SCBMI INC
SCBMI INC 2009 134087155 2010-07-19 SCBMI INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 448120
Sponsor’s telephone number 2125640946
Plan sponsor’s address 150 WEST 30TH STREET, 5TH FLOOR, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 134087155
Plan administrator’s name SCBMI INC
Plan administrator’s address 150 WEST 30TH STREET, 5TH FLOOR, NEW YORK, NY, 10001
Administrator’s telephone number 2125640946

Signature of

Role Plan administrator
Date 2010-07-19
Name of individual signing SCBMI INC

Chief Executive Officer

Name Role Address
BENNETT M MODEL Chief Executive Officer 945 5TH AVE, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
C/O TED D. ROSEN, ESQ. DOS Process Agent ROSEN & TETELMAN, LLP, 501 FIFTH AVE., SUITE 1404, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2002-01-03 2013-11-25 Address CASSIN, 150 W 30TH ST 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
131125002106 2013-11-25 BIENNIAL STATEMENT 2013-11-01
111116003007 2011-11-16 BIENNIAL STATEMENT 2011-11-01
071119003256 2007-11-19 BIENNIAL STATEMENT 2007-11-01
031106002304 2003-11-06 BIENNIAL STATEMENT 2003-11-01
020103002590 2002-01-03 BIENNIAL STATEMENT 2001-11-01
991228000844 1999-12-28 CERTIFICATE OF AMENDMENT 1999-12-28
991103000804 1999-11-03 CERTIFICATE OF INCORPORATION 1999-11-03

Date of last update: 06 Feb 2025

Sources: New York Secretary of State