Search icon

BLOCK BUILDINGS LLC

Company Details

Name: BLOCK BUILDINGS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Jan 2001 (24 years ago)
Entity Number: 2593351
ZIP code: 10018
County: New York
Place of Formation: New York
Address: C/O PHILIP HEIMLICH, 499 SEVENTH AVENUE / 21 SOUTH, NEW YORK, NY, United States, 10018

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BLOCK BUILDINGS LLC SAVINGS INCENTIVE PLAN 2023 134155045 2024-06-20 BLOCK BUILDINGS LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1950-01-01
Business code 236110
Sponsor’s telephone number 9173390344
Plan sponsor’s address 499 7TH AVENUE, SUITE.2100, SO, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2024-06-20
Name of individual signing PHILIP HEIMLICH
Role Employer/plan sponsor
Date 2024-06-20
Name of individual signing PHILIP HEIMLICH
BLOCK BUILDINGS LLC SAVINGS INCENTIVE PLAN 2022 134155045 2023-05-09 BLOCK BUILDINGS LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 236110
Sponsor’s telephone number 9173390344
Plan sponsor’s address 499 7TH AVENUE, SUITE 2100, SOUTH TOWER, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2023-05-09
Name of individual signing PHILIP HEIMLICH
BLOCK BUILDINGS LLC SAVINGS INCENTIVE PLAN 2021 134155045 2022-06-08 BLOCK BUILDINGS LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 236110
Sponsor’s telephone number 9173390344
Plan sponsor’s address 499 7TH AVENUE, SUITE.2100, SOUTH TOWER, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2022-06-08
Name of individual signing PHILIP HEIMLICH
BLOCK BUILDINGS LLC SAVINGS INCENTIVE PLAN 2020 134155045 2021-02-25 BLOCK BUILDINGS LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 236110
Sponsor’s telephone number 9173390344
Plan sponsor’s address 499 7TH AVENUE, SUITE 2100, SOUTH TOWER, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2021-02-25
Name of individual signing PHILIP HEIMLICH
BLOCK BUILDINGS LLC SAVINGS INCENTIVE PLAN 2019 134155045 2020-09-23 BLOCK BUILDINGS LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 236110
Sponsor’s telephone number 9173390344
Plan sponsor’s address 499 SEVENTH AVENUE, SUITE 2100, SOUTH TOWER, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2020-09-23
Name of individual signing ROBERT HEUN
BLOCK BUILDINGS LLC SAVINGS INCENTIVE PLAN 2018 134155045 2019-05-23 BLOCK BUILDINGS LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 236110
Sponsor’s telephone number 9173390344
Plan sponsor’s address 499 SEVENTH AVENUE, SUITE 2100, SOUTH TOWER, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2019-05-23
Name of individual signing ROBERT HEUN
BLOCK BUILDINGS LLC SAVINGS INCENTIVE PLAN 2017 134155045 2018-07-17 BLOCK BUILDINGS LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 236110
Sponsor’s telephone number 9173390344
Plan sponsor’s address 499 SEVENTH AVE, SUITE 2100, SOUTH TOWER, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2018-07-17
Name of individual signing ROBERT HEUN
BLOCK BUILDINGS LLC SAVINGS INCENTIVE PLAN 2016 134155045 2017-07-12 BLOCK BUILDINGS LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 236110
Sponsor’s telephone number 9173390344
Plan sponsor’s address 499 SEVENTH AVE, SUITE 2100, SOUTH TOWER, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2017-07-12
Name of individual signing ROBERT HEUN
BLOCK BUILDINGS LLC SAVINGS INCENTIVE PLAN 2015 134155045 2016-07-15 BLOCK BUILDINGS LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 236110
Sponsor’s telephone number 9173390344
Plan sponsor’s address 499 SEVENTH AVE, SUITE 2100, SOUTH TOWER, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2016-07-15
Name of individual signing ROBERT HEUN
BLOCK BUILDINGS LLC SAVINGS INCENTIVE PLAN 2014 134155045 2015-07-21 BLOCK BUILDINGS LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 236110
Sponsor’s telephone number 9173390344
Plan sponsor’s address 499 SEVENTH AVE, SUITE 2100, SOUTH TOWER, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2015-07-21
Name of individual signing ROBERT HEUN

DOS Process Agent

Name Role Address
BLOCK BUILDINGS LLC DOS Process Agent C/O PHILIP HEIMLICH, 499 SEVENTH AVENUE / 21 SOUTH, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2007-02-23 2013-01-28 Address C/O BOB HEUN, 499 SEVENTH AVENUE / 21 SOUTH, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2002-12-30 2007-02-23 Address C/O THOMAS BLOCK, 499 7TH AVE, 21 SOUTH, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2001-01-11 2002-12-30 Address 895 PARK, APT. 12C AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210107060618 2021-01-07 BIENNIAL STATEMENT 2021-01-01
190114060301 2019-01-14 BIENNIAL STATEMENT 2019-01-01
170105007419 2017-01-05 BIENNIAL STATEMENT 2017-01-01
150102006506 2015-01-02 BIENNIAL STATEMENT 2015-01-01
130128006299 2013-01-28 BIENNIAL STATEMENT 2013-01-01
110120002803 2011-01-20 BIENNIAL STATEMENT 2011-01-01
081219002084 2008-12-19 BIENNIAL STATEMENT 2009-01-01
070223002281 2007-02-23 BIENNIAL STATEMENT 2007-01-01
050118002268 2005-01-18 BIENNIAL STATEMENT 2005-01-01
021230002240 2002-12-30 BIENNIAL STATEMENT 2003-01-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State