Search icon

PURL NYC LLC

Company Details

Name: PURL NYC LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Feb 2002 (23 years ago)
Entity Number: 2734254
ZIP code: 10005
County: Kings
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PURL NYC LLC 401(K) PLAN 2023 010630566 2024-10-09 PURL NYC LLC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 451130
Sponsor’s telephone number 2124208796
Plan sponsor’s address 459 BROOME STREET, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2024-10-09
Name of individual signing JENNIFER HOVERSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-09
Name of individual signing JENNIFER HOVERSON
Valid signature Filed with authorized/valid electronic signature
PURL NYC LLC 401(K) PLAN 2023 010630566 2024-10-09 PURL NYC LLC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 451130
Sponsor’s telephone number 2124208796
Plan sponsor’s address 459 BROOME STREET, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2024-10-09
Name of individual signing JENNIFER HOVERSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-09
Name of individual signing JENNIFER HOVERSON
Valid signature Filed with authorized/valid electronic signature
PURL NYC LLC 401(K) PLAN 2022 010630566 2023-09-20 PURL NYC LLC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 451130
Sponsor’s telephone number 2124208796
Plan sponsor’s address 459 BROOME STREET, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2023-09-20
Name of individual signing JENNIFER HOVERSON
Role Employer/plan sponsor
Date 2023-09-20
Name of individual signing JENNIFER HOVERSON
PURL NYC LLC 401(K) PLAN 2021 010630566 2022-09-16 PURL NYC LLC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 451130
Sponsor’s telephone number 2124208796
Plan sponsor’s address 459 BROOME STREET, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2022-09-16
Name of individual signing JENNIFER HOVERSON
Role Employer/plan sponsor
Date 2022-09-16
Name of individual signing JENNIFER HOVERSON
PURL NYC LLC 401(K) PLAN 2020 010630566 2021-07-10 PURL NYC LLC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 451130
Sponsor’s telephone number 2124208796
Plan sponsor’s address 459 BROOME STREET, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2021-07-10
Name of individual signing JOELLE HOVERSON
Role Employer/plan sponsor
Date 2021-07-10
Name of individual signing JENNIFER HOVERSON JAHNKE
PURL NYC LLC 401(K) PLAN 2019 010630566 2020-09-19 PURL NYC LLC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 451130
Sponsor’s telephone number 2124208796
Plan sponsor’s address 459 BROOME STREET, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2020-09-19
Name of individual signing JENNIFER HOVERSON JAHNKE
PURL NYC LLC 401(K) PLAN 2018 010630566 2019-09-13 PURL NYC LLC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 451130
Plan sponsor’s address 459 BROOME STREET, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2019-09-13
Name of individual signing JENNIFER HOVERSON JAHNKE

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2023-03-15 2024-02-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-02-23 2023-03-15 Address PURL SOHO, 459 BROOME ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2006-02-13 2016-02-23 Address 2 CHARLTON ST, 2B, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2002-02-22 2006-02-13 Address 10 ROCKEFELLER PLAZA, NEW YORK, NY, 10020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240202005003 2024-02-02 BIENNIAL STATEMENT 2024-02-02
230315002972 2023-03-14 CERTIFICATE OF AMENDMENT 2023-03-14
220104000559 2022-01-04 BIENNIAL STATEMENT 2022-01-04
180904006372 2018-09-04 BIENNIAL STATEMENT 2018-02-01
160223002029 2016-02-23 BIENNIAL STATEMENT 2016-02-01
070611000243 2007-06-11 CERTIFICATE OF PUBLICATION 2007-06-11
060213002085 2006-02-13 BIENNIAL STATEMENT 2006-02-01
040318002370 2004-03-18 BIENNIAL STATEMENT 2004-02-01
020222000021 2002-02-22 ARTICLES OF ORGANIZATION 2002-02-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-01-29 No data 459 BROOME ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Date of last update: 23 Feb 2025

Sources: New York Secretary of State