Search icon

SOLIL MANAGEMENT, LLC

Company Details

Name: SOLIL MANAGEMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Jun 2001 (24 years ago)
Entity Number: 2648699
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 1185 SIXTH AVE FL 10, NEW YORK, NY, United States, 10036

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SOLIL MANAGEMENT, LLC 401(K) PLAN 2023 132900315 2024-10-08 SOLIL MANAGEMENT, LLC 108
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 531310
Sponsor’s telephone number 2122652280
Plan sponsor’s address 1185 SIXTH AVE 10TH FLOOR, NEW YORK, NY, 100362604

Signature of

Role Plan administrator
Date 2024-10-08
Name of individual signing REENA MALHOTRA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-08
Name of individual signing REENA MALHOTRA
Valid signature Filed with authorized/valid electronic signature
SOLIL MANAGEMENT, LLC 401(K) PLAN 2022 132900315 2023-10-04 SOLIL MANAGEMENT, LLC 102
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 531310
Sponsor’s telephone number 2125060403
Plan sponsor’s address 1185 SIXTH AVE 10TH FLOOR, NEW YORK, NY, 100362604

Signature of

Role Plan administrator
Date 2023-10-04
Name of individual signing REENA MALHOTRA
Role Employer/plan sponsor
Date 2023-10-04
Name of individual signing REENA MALHOTRA
SOLIL MANAGEMENT, LLC 401(K) PLAN 2021 132900315 2022-05-27 SOLIL MANAGEMENT, LLC 82
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 531310
Sponsor’s telephone number 2125060403
Plan sponsor’s address 1185 SIXTH AVE 10TH FLOOR, NEW YORK, NY, 100362604

Signature of

Role Plan administrator
Date 2022-05-27
Name of individual signing REENA MALHOTRA
Role Employer/plan sponsor
Date 2022-05-27
Name of individual signing REENA MALHOTRA
SOLIL MANAGEMENT, LLC 401(K) PLAN 2020 132900315 2021-10-08 SOLIL MANAGEMENT, LLC 94
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 531310
Sponsor’s telephone number 2125060403
Plan sponsor’s address 1185 SIXTH AVE 10TH FLOOR, NEW YORK, NY, 100362604

Signature of

Role Plan administrator
Date 2021-10-08
Name of individual signing REENA MALHOTRA
Role Employer/plan sponsor
Date 2021-10-08
Name of individual signing REENA MALHOTRA
SOLIL MANAGEMENT, LLC 401(K) PLAN 2019 132900315 2020-07-28 SOLIL MANAGEMENT, LLC 111
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 531310
Sponsor’s telephone number 2125060403
Plan sponsor’s address 1185 SIXTH AVE 10TH FLOOR, NEW YORK, NY, 100362604

Signature of

Role Plan administrator
Date 2020-07-28
Name of individual signing ETTIENNE SHUDA
Role Employer/plan sponsor
Date 2020-07-28
Name of individual signing ETTIENNE SHUDA
SOLIL MANAGEMENT, LLC 401(K) PLAN 2018 132900315 2019-06-27 SOLIL MANAGEMENT, LLC 103
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 531310
Sponsor’s telephone number 2125060403
Plan sponsor’s address 1185 SIXTH AVE 10TH FLOOR, NEW YORK, NY, 100362604

Signature of

Role Plan administrator
Date 2019-06-27
Name of individual signing PERRY BEEK
Role Employer/plan sponsor
Date 2019-06-27
Name of individual signing PERRY BEEK
SOLIL MANAGEMENT, LLC 401(K) PLAN 2017 132900315 2018-09-21 SOLIL MANAGEMENT, LLC 99
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 531310
Sponsor’s telephone number 2125060403
Plan sponsor’s address 1185 SIXTH AVE 10TH FLOOR, NEW YORK, NY, 100362604

Signature of

Role Plan administrator
Date 2018-09-21
Name of individual signing PERRY BEEK
Role Employer/plan sponsor
Date 2018-09-21
Name of individual signing PERRY BEEK
SOLIL MANAGEMENT, LLC 401(K) PLAN 2016 132900315 2017-10-11 SOLIL MANAGEMENT, LLC 103
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 531310
Sponsor’s telephone number 2125060403
Plan sponsor’s address 1185 SIXTH AVE 10TH FLOOR, NEW YORK, NY, 100362604

Signature of

Role Plan administrator
Date 2017-10-11
Name of individual signing PERRY BEEK
Role Employer/plan sponsor
Date 2017-10-11
Name of individual signing PERRY BEEK
SOLIL MANAGEMENT, LLC 401(K) PLAN 2015 132900315 2016-06-23 SOLIL MANAGEMENT, LLC 118
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 531310
Sponsor’s telephone number 2125060403
Plan sponsor’s address 1185 SIXTH AVE 10TH FLOOR, NEW YORK, NY, 100362604

Signature of

Role Plan administrator
Date 2016-06-23
Name of individual signing PERRY BEEK
Role Employer/plan sponsor
Date 2016-06-23
Name of individual signing PERRY BEEK
SOLIL MANAGEMENT, LLC 401(K) PLAN 2014 132900315 2015-09-30 SOLIL MANAGEMENT, LLC 105
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 531310
Sponsor’s telephone number 2125060403
Plan sponsor’s address 1185 SIXTH AVE 10TH FLOOR, NEW YORK, NY, 100362604

Signature of

Role Plan administrator
Date 2015-09-30
Name of individual signing PERRY BEEK
Role Employer/plan sponsor
Date 2015-09-30
Name of individual signing PERRY BEEK

DOS Process Agent

Name Role Address
SOLIL MANAGEMENT LLC DOS Process Agent 1185 SIXTH AVE FL 10, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2014-08-11 2023-06-07 Address 1185 SIXTH AVE FL 10, NEW YORK, NY, 10036, 2604, USA (Type of address: Service of Process)
2001-06-11 2014-08-11 Address 640 FIFTH AVE 3RD FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230607001905 2023-06-07 BIENNIAL STATEMENT 2023-06-01
210610060198 2021-06-10 BIENNIAL STATEMENT 2021-06-01
190606060512 2019-06-06 BIENNIAL STATEMENT 2019-06-01
170605006996 2017-06-05 BIENNIAL STATEMENT 2017-06-01
150602007051 2015-06-02 BIENNIAL STATEMENT 2015-06-01
140811000232 2014-08-11 CERTIFICATE OF CHANGE 2014-08-11
130607006796 2013-06-07 BIENNIAL STATEMENT 2013-06-01
110621003295 2011-06-21 BIENNIAL STATEMENT 2011-06-01
090626002017 2009-06-26 BIENNIAL STATEMENT 2009-06-01
070807002299 2007-08-07 BIENNIAL STATEMENT 2007-06-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2007064 Fair Labor Standards Act 2020-08-31 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-08-31
Termination Date 2022-12-23
Date Issue Joined 2021-03-16
Section 0002
Sub Section FL
Status Terminated

Parties

Name SHAMIS
Role Plaintiff
Name SOLIL MANAGEMENT, LLC
Role Defendant
1703156 Fair Labor Standards Act 2017-04-28 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-04-28
Termination Date 2017-09-20
Date Issue Joined 2017-08-16
Pretrial Conference Date 2017-06-19
Section 1331
Sub Section FL
Status Terminated

Parties

Name NACAJ
Role Plaintiff
Name SOLIL MANAGEMENT, LLC
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State