Search icon

M NOVAK DESIGN, INC.

Company Details

Name: M NOVAK DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 2000 (25 years ago)
Entity Number: 2522705
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 333 W 39TH ST, SUITE 1104, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
M NOVAK DESIGN, INC. 401K PLAN 2019 582556580 2020-07-09 M NOVAK DESIGN, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-08-01
Business code 541800
Sponsor’s telephone number 2123543646
Plan sponsor’s address 831 PRESIDENT STREET, SUITE 3, BROOKLYN, NY, 11215

Signature of

Role Plan administrator
Date 2020-07-09
Name of individual signing MICHELLE NOVAK
M NOVAK DESIGN, INC. 401K PLAN 2018 582556580 2019-07-11 M NOVAK DESIGN, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-08-01
Business code 541800
Sponsor’s telephone number 2123543646
Plan sponsor’s address 831 PRESIDENT STREET, SUITE 3, BROOKLYN, NY, 11215

Signature of

Role Plan administrator
Date 2019-07-11
Name of individual signing LIMA MCCABE
M NOVAK DESIGN, INC. 401K PLAN 2017 582556580 2018-11-13 M NOVAK DESIGN, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-08-01
Business code 541800
Sponsor’s telephone number 2123543646
Plan sponsor’s address 831 PRESIDENT STREET, SUITE 3, BROOKLYN, NY, 11215

Signature of

Role Plan administrator
Date 2018-11-13
Name of individual signing LIMA MCCABE
M NOVAK DESIGN, INC. 401K PLAN 2017 582556580 2018-11-03 M NOVAK DESIGN, INC. 2
Three-digit plan number (PN) 001
Effective date of plan 2009-08-01
Business code 541800
Sponsor’s telephone number 2123543646
Plan sponsor’s address 831 PRESIDENT STREET, SUITE 3, BROOKLYN, NY, 11215

Signature of

Role Plan administrator
Date 2018-11-03
Name of individual signing LIMA MCCABE
M NOVAK DESIGN, INC. 401K PLAN 2016 582556580 2017-09-08 M NOVAK DESIGN, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-08-01
Business code 541400
Sponsor’s telephone number 3473064439
Plan sponsor’s address 333 WEST 39TH STREET, 1104, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2017-09-08
Name of individual signing LIMA MCCABE
M NOVAK DESIGN 401(K) PLAN 2015 522556580 2016-10-14 M NOVAK DESIGN, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-08-01
Business code 541800
Sponsor’s telephone number 2123543646
Plan sponsor’s address 333 W 39TH ST RM 1104, NEW YORK, NY, 100181490

Signature of

Role Plan administrator
Date 2016-10-14
Name of individual signing MICHELLE NOVAK
Role Employer/plan sponsor
Date 2016-10-14
Name of individual signing MICHELLE NOVAK
M NOVAK DESIGN 401(K) PLAN 2014 522556580 2015-10-22 M NOVAK DESIGN, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-08-01
Business code 541800
Sponsor’s telephone number 2123543646
Plan sponsor’s address 333 W 39TH ST RM 1104, NEW YORK, NY, 100181490

Signature of

Role Plan administrator
Date 2015-10-22
Name of individual signing ESTA STECKLER
Role Employer/plan sponsor
Date 2015-10-22
Name of individual signing ESTA STECKLER
M NOVAK DESIGN 401(K) PLAN 2013 522556580 2014-03-05 M NOVAK DESIGN, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-08-01
Business code 541800
Sponsor’s telephone number 2123543646
Plan sponsor’s address 333 W 39TH ST RM 1104, NEW YORK, NY, 100181490

Signature of

Role Plan administrator
Date 2014-03-05
Name of individual signing MICHELLE NOVAK
Role Employer/plan sponsor
Date 2014-03-05
Name of individual signing MICHELLE NOVAK
M NOVAK DESIGN 401(K) PLAN 2012 522556580 2013-07-10 M NOVAK DESIGN, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-08-01
Business code 541800
Sponsor’s telephone number 2123543646
Plan sponsor’s address 333 W 39TH ST RM 1104, NEW YORK, NY, 100181490

Signature of

Role Plan administrator
Date 2013-07-10
Name of individual signing MICHELLE NOVAK
Role Employer/plan sponsor
Date 2013-07-10
Name of individual signing MICHELLE NOVAK
M NOVAK DESIGN 401(K) PLAN 2011 522556580 2012-07-25 M NOVAK DESIGN, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-08-01
Business code 541800
Sponsor’s telephone number 2123543646
Plan sponsor’s address 333 W 39TH ST RM 1104, NEW YORK, NY, 100181490

Plan administrator’s name and address

Administrator’s EIN 522556580
Plan administrator’s name M NOVAK DESIGN, INC.
Plan administrator’s address 333 W 39TH ST RM 1104, NEW YORK, NY, 100181490
Administrator’s telephone number 2123543646

Signature of

Role Plan administrator
Date 2012-07-25
Name of individual signing MICHELLE NOVAK
Role Employer/plan sponsor
Date 2012-07-25
Name of individual signing MICHELLE NOVAK

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 333 W 39TH ST, SUITE 1104, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
MICHELLE NOVAK Chief Executive Officer 333 W 39TH ST, SUITE 1104, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2008-06-23 2012-07-12 Address 333 W 39TH ST, SUITE 902, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2008-06-23 2012-07-12 Address 333 W 39TH ST / SUITE 902, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2008-06-23 2012-07-12 Address 333 W 39TH ST, SUITE 902, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2002-06-06 2008-06-23 Address 262 W 38TH ST / SUITE 1003, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2002-06-06 2008-06-23 Address 262 W 38TH ST / SUITE 1003, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2000-06-20 2008-06-23 Address 262 W. 38TH STREET SUITE 1003, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140611006418 2014-06-11 BIENNIAL STATEMENT 2014-06-01
120712003135 2012-07-12 BIENNIAL STATEMENT 2012-06-01
100630002501 2010-06-30 BIENNIAL STATEMENT 2010-06-01
080623002612 2008-06-23 BIENNIAL STATEMENT 2008-06-01
060601002757 2006-06-01 BIENNIAL STATEMENT 2006-06-01
040720002109 2004-07-20 BIENNIAL STATEMENT 2004-06-01
020606002013 2002-06-06 BIENNIAL STATEMENT 2002-06-01
000620000053 2000-06-20 CERTIFICATE OF INCORPORATION 2000-06-20

Date of last update: 20 Jan 2025

Sources: New York Secretary of State