Search icon

THE SMITH & WOLLENSKY RESTAURANT GROUP, INC.

Company Details

Name: THE SMITH & WOLLENSKY RESTAURANT GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 May 2001 (24 years ago)
Entity Number: 2643969
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 120 W. 45TH ST., 16TH FL., NEW YORK, NY, United States, 10036

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE SMITH & WOLLENSKY RESTAURANT GROUP, INC. EMPLOYEE WELFARE BENEFIT PLAN 2009 132955836 2011-01-03 THE SMITH & WOLLENSKY RESTAURANT GROUP, INC. 384
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1987-06-01
Business code 722300
Sponsor’s telephone number 2128298877
Plan sponsor’s mailing address 880 THIRD AVENUE, 4TH FLOOR, NEW YORK, NY, 10022
Plan sponsor’s address 880 THIRD AVENUE, 4TH FLOOR, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 132955836
Plan administrator’s name THE SMITH & WOLLENSKY RESTAURANT GROUP, INC.
Plan administrator’s address 880 THIRD AVENUE, 4TH FLOOR, NEW YORK, NY, 10022
Administrator’s telephone number 2128298877

Number of participants as of the end of the plan year

Active participants 241
Retired or separated participants receiving benefits 8
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 2011-01-03
Name of individual signing CATHY TSOUKALAS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-01-03
Name of individual signing CATHY TSOUKALAS
Valid signature Filed with authorized/valid electronic signature
THE SMITH & WOLLENSKY RESTAURANT GROUP, INC. EMPLOYEE WELFARE BENEFIT PLAN 2009 132955836 2011-01-03 THE SMITH & WOLLENSKY RESTAURANT GROUP, INC. 594
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1987-06-01
Business code 722300
Sponsor’s telephone number 2128298877
Plan sponsor’s mailing address 880 THIRD AVENUE, 4TH FLOOR, NEW YORK, NY, 10022
Plan sponsor’s address 880 THIRD AVENUE, 4TH FLOOR, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 132955836
Plan administrator’s name THE SMITH & WOLLENSKY RESTAURANT GROUP, INC.
Plan administrator’s address 880 THIRD AVENUE, 4TH FLOOR, NEW YORK, NY, 10022
Administrator’s telephone number 2128298877

Number of participants as of the end of the plan year

Active participants 378
Retired or separated participants receiving benefits 6
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 2011-01-03
Name of individual signing CATHY TSOUKALAS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-01-03
Name of individual signing CATHY TSOUKALAS
Valid signature Filed with authorized/valid electronic signature
THE SMITH & WOLLENSKY RESTAURANT GROUP, INC. EMPLOYEE WELFARE BENEFIT PLAN 2009 132955836 2011-01-03 THE SMITH & WOLLENSKY RESTAURANT GROUP, INC. 651
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1987-06-01
Business code 722300
Sponsor’s telephone number 2128298877
Plan sponsor’s mailing address 880 THIRD AVENUE, 4TH FLOOR, NEW YORK, NY, 10022
Plan sponsor’s address 880 THIRD AVENUE, 4TH FLOOR, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 132955836
Plan administrator’s name THE SMITH & WOLLENSKY RESTAURANT GROUP, INC.
Plan administrator’s address 880 THIRD AVENUE, 4TH FLOOR, NEW YORK, NY, 10022
Administrator’s telephone number 2128298877

Number of participants as of the end of the plan year

Active participants 594
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 2011-01-03
Name of individual signing CATHY TSOUKALAS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-01-03
Name of individual signing CATHY TSOUKALAS
Valid signature Filed with authorized/valid electronic signature
THE SMITH & WOLLENSKY RESTAURANT GROUP, INC. EMPLOYEE WELFARE BENEFIT PLAN 2009 132955836 2011-01-03 THE SMITH & WOLLENSKY RESTAURANT GROUP, INC. 249
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1987-06-01
Business code 722300
Sponsor’s telephone number 2128298877
Plan sponsor’s mailing address 880 THIRD AVENUE, 4TH FLOOR, NEW YORK, NY, 10022
Plan sponsor’s address 880 THIRD AVENUE, 4TH FLOOR, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 132955836
Plan administrator’s name THE SMITH & WOLLENSKY RESTAURANT GROUP, INC.
Plan administrator’s address 880 THIRD AVENUE, 4TH FLOOR, NEW YORK, NY, 10022
Administrator’s telephone number 2128298877

Number of participants as of the end of the plan year

Active participants 146
Retired or separated participants receiving benefits 2
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 2011-01-03
Name of individual signing CATHY TSOUKALAS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-01-03
Name of individual signing CATHY TSOUKALAS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
FORTUNATO N VALENTI Chief Executive Officer C/OPATINA RESTAURANT GROUP LLC, 120 W. 45TH ST. 16TH FL, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2012-09-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-09-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-05-12 2012-09-04 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-05-12 2012-09-20 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2008-05-05 2008-05-12 Address 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2005-07-08 2008-05-05 Address ATTN: MR. EUGENE ZURIFF, 1114 1ST AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2003-08-08 2005-07-08 Address 1114 1ST AVENUE, ATTN: MR. EUGENE ZURIFF, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2003-05-20 2003-08-08 Address 1114 1ST AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2003-05-20 2008-05-05 Address 1114 1ST AVE, 6TH FL, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2003-05-20 2008-05-05 Address 1114 1ST AVE, 6TH FL, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-87682 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-87681 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
120920000672 2012-09-20 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-20
120904000767 2012-09-04 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-04
090429002971 2009-04-29 BIENNIAL STATEMENT 2009-05-01
080512001096 2008-05-12 CERTIFICATE OF CHANGE 2008-05-12
080505002096 2008-05-05 BIENNIAL STATEMENT 2007-05-01
050708002051 2005-07-08 BIENNIAL STATEMENT 2005-05-01
030808000176 2003-08-08 CERTIFICATE OF CHANGE 2003-08-08
030520002882 2003-05-20 BIENNIAL STATEMENT 2003-05-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State