Search icon

S. RADOFF ASSOCIATES, LLC

Company Details

Name: S. RADOFF ASSOCIATES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Apr 2002 (23 years ago)
Entity Number: 2754806
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 88 LEXINGTON AVENUE, UNIT 506, NEW YORK, NY, United States, 10016

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
S. RADOFF ASSOCIATES, LLC 401(K) PLAN 2018 020603569 2019-01-20 S. RADOFF ASSOCIATES, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541910
Sponsor’s telephone number 7188844400
Plan sponsor’s address 145 LEXINGTON AVENUE, #7, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2019-01-20
Name of individual signing SANDRA RADOFF
S. RADOFF ASSOCIATES, LLC 401(K) PLAN 2017 020603569 2018-04-28 S. RADOFF ASSOCIATES, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541910
Sponsor’s telephone number 7188844400
Plan sponsor’s address 4481 DOUGLAS AVENUE, RIVERDALE, NY, 10471

Signature of

Role Plan administrator
Date 2018-04-28
Name of individual signing SANDRA RADOFF
S. RADOFF ASSOCIATES, LLC 401(K) PLAN 2016 020603569 2017-04-22 S. RADOFF ASSOCIATES, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541910
Sponsor’s telephone number 7188844400
Plan sponsor’s address 4481 DOUGLAS AVENUE, RIVERDALE, NY, 10471

Signature of

Role Plan administrator
Date 2017-04-22
Name of individual signing SANDRA RADOFF
S. RADOFF ASSOCIATES, LLC 401(K) PLAN 2015 020603569 2016-03-30 S. RADOFF ASSOCIATES, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541910
Sponsor’s telephone number 7188844400
Plan sponsor’s address 4481 DOUGLAS AVENUE, RIVERDALE, NY, 10471

Signature of

Role Plan administrator
Date 2016-03-30
Name of individual signing SANDRA RADOFF
S. RADOFF ASSOCIATES, LLC 401(K) PLAN 2014 020603569 2015-05-16 S. RADOFF ASSOCIATES, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541910
Sponsor’s telephone number 7188844400
Plan sponsor’s address 4481 DOUGLAS AVENUE, RIVERDALE, NY, 10471

Signature of

Role Plan administrator
Date 2015-05-16
Name of individual signing SANDRA RADOFF
S. RADOFF ASSOCIATES, LLC 401(K) PLAN 2013 020603569 2014-06-24 S. RADOFF ASSOCIATES, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541910
Sponsor’s telephone number 7188844400
Plan sponsor’s address 4481 DOUGLAS AVENUE, RIVERDALE, NY, 10471

Signature of

Role Plan administrator
Date 2014-06-24
Name of individual signing SANDRA RADOFF
S. RADOFF ASSOCIATES, LLC 401(K) PLAN 2012 020603569 2013-03-13 S. RADOFF ASSOCIATES, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541910
Sponsor’s telephone number 7188844400
Plan sponsor’s address 4481 DOUGLAS AVENUE, RIVERDALE, NY, 10471

Signature of

Role Plan administrator
Date 2013-03-13
Name of individual signing SANDRA RADOFF
S. RADOFF ASSOCIATES, LLC 401(K) PLAN 2011 020603569 2012-03-08 S. RADOFF ASSOCIATES, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541910
Sponsor’s telephone number 7188844400
Plan sponsor’s address 4481 DOUGLAS AVENUE, RIVERDALE, NY, 10471

Plan administrator’s name and address

Administrator’s EIN 020603569
Plan administrator’s name S. RADOFF ASSOCIATES, LLC
Plan administrator’s address 4481 DOUGLAS AVENUE, RIVERDALE, NY, 10471
Administrator’s telephone number 7188844400

Signature of

Role Plan administrator
Date 2012-03-08
Name of individual signing SANDRA RADOFF
S. RADOFF ASSOCIATES LLC DEFINED BENEFIT PLAN & TRUST 2011 020603569 2012-04-13 S. RADOFF ASSOCIATES LLC 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2003-01-01
Business code 541910
Sponsor’s telephone number 7188844400
Plan sponsor’s address 4481 DOUGLAS AVENUE, BRONX, NY, 10471

Plan administrator’s name and address

Administrator’s EIN 020603569
Plan administrator’s name S. RADOFF ASSOCIATES LLC
Plan administrator’s address 4481 DOUGLAS AVENUE, BRONX, NY, 10471
Administrator’s telephone number 7188844400

Signature of

Role Plan administrator
Date 2012-04-13
Name of individual signing SANDRA RADOFF
Role Employer/plan sponsor
Date 2012-04-13
Name of individual signing SANDRA RADOFF
S. RADOFF ASSOCIATES LLC DEFINED BENEFIT PLAN & TRUST 2010 020603569 2011-07-27 S. RADOFF ASSOCIATES LLC 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2003-01-01
Business code 541910
Sponsor’s telephone number 7188844400
Plan sponsor’s address 4481 DOUGLAS AVENUE, RIVERDALE, NY, 10471

Plan administrator’s name and address

Administrator’s EIN 020603569
Plan administrator’s name S. RADOFF ASSOCIATES LLC
Plan administrator’s address 4481 DOUGLAS AVENUE, RIVERDALE, NY, 10471
Administrator’s telephone number 7188844400

Signature of

Role Plan administrator
Date 2011-07-27
Name of individual signing SANDRA RADOFF
Role Employer/plan sponsor
Date 2011-07-27
Name of individual signing SANDRA RADOFF

DOS Process Agent

Name Role Address
S. RADOFF ASSOCIATES, LLC DOS Process Agent 88 LEXINGTON AVENUE, UNIT 506, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2020-04-03 2024-04-02 Address 145 LEXINGTON AVENUE, UNIT 7, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2006-05-01 2020-04-03 Address 4481 DOUGLAS AVE, BRONX, NY, 10471, USA (Type of address: Service of Process)
2002-04-15 2006-05-01 Address 392 CENTRAL PARK WEST, STE 7L, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240402004475 2024-04-02 BIENNIAL STATEMENT 2024-04-02
200403060343 2020-04-03 BIENNIAL STATEMENT 2020-04-01
180416006034 2018-04-16 BIENNIAL STATEMENT 2018-04-01
160418006346 2016-04-18 BIENNIAL STATEMENT 2016-04-01
140408007670 2014-04-08 BIENNIAL STATEMENT 2014-04-01
120523002099 2012-05-23 BIENNIAL STATEMENT 2012-04-01
100421003357 2010-04-21 BIENNIAL STATEMENT 2010-04-01
080415002533 2008-04-15 BIENNIAL STATEMENT 2008-04-01
060501002248 2006-05-01 BIENNIAL STATEMENT 2006-04-01
040402002154 2004-04-02 BIENNIAL STATEMENT 2004-04-01

Date of last update: 06 Feb 2025

Sources: New York Secretary of State