Search icon

ASHBAHIAN DESIGN, L.L.C.

Company Details

Name: ASHBAHIAN DESIGN, L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Sep 2002 (22 years ago)
Entity Number: 2807533
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 347 WEST 36TH STREET, SUITE 301, NEW YORK, NY, United States, 10018

Contact Details

Phone +1 212-947-6314

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ASHBAHIAN DESIGN L.L.C. PROFIT SHARING PLAN 2014 020644002 2015-10-14 ASHBAHIAN DESIGN L.L.C. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 711510
Sponsor’s telephone number 2129476314
Plan sponsor’s address 347 WEST 36TH STREET, SUITE 301, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2015-10-14
Name of individual signing BRIAN PISANELLI
ASHBAHIAN DESIGN L.L.C. PROFIT SHARING PLAN 2013 020644002 2014-10-08 ASHBAHIAN DESIGN L.L.C. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 711510
Sponsor’s telephone number 2129476314
Plan sponsor’s address 347 WEST 36TH STREET, SUITE 301, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2014-10-08
Name of individual signing BRIAN PISANELLI
ASHBAHIAN DESIGN L.L.C. PROFIT SHARING PLAN 2012 020644002 2013-07-17 ASHBAHIAN DESIGN L.L.C. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 711510
Sponsor’s telephone number 2129476314
Plan sponsor’s address 347 WEST 36TH STREET, SUITE 301, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2013-07-17
Name of individual signing BRIAN PISANELLI
ASHBAHIAN DESIGN L.L.C. PROFIT SHARING PLAN 2011 020644002 2012-08-20 ASHBAHIAN DESIGN L.L.C. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 711510
Sponsor’s telephone number 2129476314
Plan sponsor’s address 519 WEST 26TH STREET, NEW YORK, NY, 100015530

Plan administrator’s name and address

Administrator’s EIN 020644002
Plan administrator’s name ASHBAHIAN DESIGN L.L.C.
Plan administrator’s address 519 WEST 26TH STREET, NEW YORK, NY, 100015530
Administrator’s telephone number 2129476314

Signature of

Role Plan administrator
Date 2012-08-20
Name of individual signing VINCENT ASHBAHIAN
ASHBAHIAN DESIGN L.L.C. PROFIT SHARING PLAN 2010 020644002 2011-06-10 ASHBAHIAN DESIGN L.L.C. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 711510
Sponsor’s telephone number 2129476314
Plan sponsor’s address 519 WEST 26TH STREET, NEW YORK, NY, 100015530

Plan administrator’s name and address

Administrator’s EIN 020644002
Plan administrator’s name ASHBAHIAN DESIGN L.L.C.
Plan administrator’s address 519 WEST 26TH STREET, NEW YORK, NY, 100015530
Administrator’s telephone number 2129476314

Signature of

Role Plan administrator
Date 2011-06-10
Name of individual signing VINCENT ASHBAHIAN
ASHBAHIAN DESIGN L.L.C. PROFIT SHARING PLAN 2009 020644002 2010-10-15 ASHBAHIAN DESIGN L.L.C. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 711510
Sponsor’s telephone number 2129476314
Plan sponsor’s address 519 WEST 26TH STREET, NEW YORK, NY, 100015530

Plan administrator’s name and address

Administrator’s EIN 020644002
Plan administrator’s name ASHBAHIAN DESIGN L.L.C.
Plan administrator’s address 519 WEST 26TH STREET, NEW YORK, NY, 100015530
Administrator’s telephone number 2129476314

Signature of

Role Plan administrator
Date 2010-10-15
Name of individual signing TERRY RIFENBURGH

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 347 WEST 36TH STREET, SUITE 301, NEW YORK, NY, United States, 10018

Licenses

Number Status Type Date End date
1460473-DCA Inactive Business 2013-03-22 2017-02-28
1155676-DCA Inactive Business 2003-11-28 2013-06-30

History

Start date End date Type Value
2006-08-30 2013-04-24 Address 519 WEST 26TH ST, 6TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2002-10-18 2006-08-30 Address 519 W. 26TH ST. 6TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2002-09-03 2002-10-18 Address 516 W. 26 ST., 6TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130424000964 2013-04-24 CERTIFICATE OF CHANGE 2013-04-24
120911006299 2012-09-11 BIENNIAL STATEMENT 2012-09-01
101018003165 2010-10-18 BIENNIAL STATEMENT 2010-09-01
060830002131 2006-08-30 BIENNIAL STATEMENT 2006-09-01
040826002163 2004-08-26 BIENNIAL STATEMENT 2004-09-01
030110000081 2003-01-10 AFFIDAVIT OF PUBLICATION 2003-01-10
030110000066 2003-01-10 AFFIDAVIT OF PUBLICATION 2003-01-10
021018000225 2002-10-18 CERTIFICATE OF CHANGE 2002-10-18
020903000658 2002-09-03 ARTICLES OF ORGANIZATION 2002-09-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1972668 RENEWAL INVOICED 2015-02-03 100 Home Improvement Contractor License Renewal Fee
1972667 TRUSTFUNDHIC INVOICED 2015-02-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
1238914 TRUSTFUNDHIC INVOICED 2013-07-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
1238915 CNV_TFEE INVOICED 2013-07-08 7.46999979019165 WT and WH - Transaction Fee
1238918 RENEWAL INVOICED 2013-07-08 100 Home Improvement Contractor License Renewal Fee
1238916 TRUSTFUNDHIC INVOICED 2013-03-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
1238917 LICENSE INVOICED 2013-03-22 25 Home Improvement Contractor License Fee
580049 TRUSTFUNDHIC INVOICED 2011-06-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
671322 RENEWAL INVOICED 2011-06-03 100 Home Improvement Contractor License Renewal Fee
580050 TRUSTFUNDHIC INVOICED 2009-04-17 200 Home Improvement Contractor Trust Fund Enrollment Fee

Date of last update: 19 Jan 2025

Sources: New York Secretary of State