Search icon

PRIMA FIRMA, LLC

Company Details

Name: PRIMA FIRMA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 03 Jan 2002 (23 years ago)
Date of dissolution: 28 May 2015
Entity Number: 2714683
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 389 5TH AVENUE SUITE 707, NEW YORK, NY, United States, 10016

Contact Details

Phone +1 212-679-4875

Phone +1 212-935-4747

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PRIMA FIRMA 401(K) PLAN 2016 010555310 2017-07-26 PRIMA FIRMA LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-07-01
Business code 448110
Sponsor’s telephone number 6463212864
Plan sponsor’s address 47 WEST 57TH STREET, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2017-07-26
Name of individual signing LOREN LIEBERMAN
PRIMA FIRMA 401(K) PLAN 2016 010555310 2017-07-26 PRIMA FIRMA LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-07-01
Business code 448110
Sponsor’s telephone number 6463212864
Plan sponsor’s address 47 WEST 57TH STREET, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2017-07-26
Name of individual signing LOREN LIEBERMAN
PRIMA FIRMA 401(K) PLAN 2015 010555310 2016-10-17 PRIMA FIRMA LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-07-01
Business code 448110
Sponsor’s telephone number 6463212864
Plan sponsor’s address 47 WEST 57TH STREET, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2016-10-17
Name of individual signing LOREN LIEBERMAN
Role Employer/plan sponsor
Date 2016-10-17
Name of individual signing LOREN LIEBERMAN
PRIMA FIRMA 401(K) PLAN 2011 010555310 2012-10-13 PRIMA FIRMA LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-07-01
Business code 448110
Sponsor’s telephone number 2123551771
Plan sponsor’s address 47 WEST 57TH STREET, NEW YORK, NY, 10019

Plan administrator’s name and address

Administrator’s EIN 010555310
Plan administrator’s name PRIMA FIRMA LLC
Plan administrator’s address 47 WEST 57TH STREET, NEW YORK, NY, 10019
Administrator’s telephone number 2123551771

Signature of

Role Plan administrator
Date 2012-10-12
Name of individual signing LOREN LIEBERMAN
Role Employer/plan sponsor
Date 2012-10-12
Name of individual signing LOREN LIEBERMAN
PRIMA FIRMA 401(K) PLAN 2010 010555310 2011-10-17 PRIMA FIRMA LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-07-01
Business code 448110
Sponsor’s telephone number 2123551771
Plan sponsor’s address 47 WEST 57TH STREET, NEW YORK, NY, 10019

Plan administrator’s name and address

Administrator’s EIN 010555310
Plan administrator’s name PRIMA FIRMA LLC
Plan administrator’s address 47 WEST 57TH STREET, NEW YORK, NY, 10019
Administrator’s telephone number 2123551771

Signature of

Role Plan administrator
Date 2011-10-17
Name of individual signing LOREN LIEBERMAN

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 389 5TH AVENUE SUITE 707, NEW YORK, NY, United States, 10016

Licenses

Number Status Type Date End date
1468237-DCA Inactive Business 2013-06-25 2013-09-06
1460124-DCA Inactive Business 2013-03-19 2013-04-19
1220956-DCA Inactive Business 2006-04-14 2006-05-14

Filings

Filing Number Date Filed Type Effective Date
150528000586 2015-05-28 ARTICLES OF DISSOLUTION 2015-05-28
020103000516 2002-01-03 ARTICLES OF ORGANIZATION 2002-01-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-02-22 No data 47 W 57TH ST, Manhattan, NEW YORK, NY, 10019 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-02-12 No data 47 W 57TH ST, Manhattan, NEW YORK, NY, 10019 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1546638 PL VIO INVOICED 2013-12-28 6800 PL - Padlock Violation
215071 PL VIO INVOICED 2013-10-04 500 PL - Padlock Violation
1248348 CNV_TFEE INVOICED 2013-08-07 1.25 WT and WH - Transaction Fee
1248346 RENEWAL INVOICED 2013-08-07 50 Special Sale License Renewal Fee
215054 PL VIO INVOICED 2013-07-02 60 PL - Padlock Violation
1248345 LICENSE INVOICED 2013-06-26 50 Special Sales License Fee
1248347 CNV_TFEE INVOICED 2013-06-26 1.25 WT and WH - Transaction Fee
1232912 RENEWAL INVOICED 2013-03-19 50 Special Sale License Renewal Fee
1232910 CNV_TFEE INVOICED 2013-01-23 1.25 WT and WH - Transaction Fee
1232911 LICENSE INVOICED 2013-01-23 50 Special Sales License Fee

Date of last update: 06 Feb 2025

Sources: New York Secretary of State