Search icon

THE LITTLE HOE HOUSE, INC.

Company Details

Name: THE LITTLE HOE HOUSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 1969 (55 years ago)
Entity Number: 286034
ZIP code: 11730
County: Suffolk
Place of Formation: New York
Address: 10 HAWTHORNE AVENUE, EAST ISLIP, NY, United States, 11730
Principal Address: 10 HAWTHORNE AVENUE, PO BOX 156, EAST ISLIP, NY, United States, 11730

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE LITTLE HOE HOUSE, INC. DBA R&R BRETT LANDSCAPING PROFIT SHARING PLAN 2012 112205107 2013-12-20 THE LITTLE HOE HOUSE, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-05-01
Business code 561730
Sponsor’s telephone number 6315818120
Plan sponsor’s DBA name R&R BRETT LANDSCAPING
Plan sponsor’s mailing address 10 HAWTHORNE AVENUE, EAST ISLIP, NY, 117301925
Plan sponsor’s address 10 HAWTHORNE AVENUE, EAST ISLIP, NY, 117301925

Number of participants as of the end of the plan year

Active participants 8
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 7
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 15
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2013-12-10
Name of individual signing DOUGLAS MEYER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-12-10
Name of individual signing DOUGLAS MEYER
Valid signature Filed with authorized/valid electronic signature
THE LITTLE HOE HOUSE, INC. DBA R&R BRETT LANDSCAPING PROFIT SHARING PLAN 2011 112205107 2013-02-14 THE LITTLE HOE HOUSE, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-05-01
Business code 561730
Sponsor’s telephone number 6315818120
Plan sponsor’s DBA name R&R BRETT LANDSCAPING
Plan sponsor’s mailing address 10 HAWTHORNE AVENUE, EAST ISLIP, NY, 117301925
Plan sponsor’s address 10 HAWTHORNE AVENUE, EAST ISLIP, NY, 117301925

Plan administrator’s name and address

Administrator’s EIN 112205107
Plan administrator’s name THE LITTLE HOE HOUSE, INC.
Plan administrator’s address 10 HAWTHORNE AVENUE, EAST ISLIP, NY, 117301925
Administrator’s telephone number 6315818120

Number of participants as of the end of the plan year

Active participants 10
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 5
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 15
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 2

Signature of

Role Plan administrator
Date 2013-02-14
Name of individual signing DOUGLAS MEYER
Valid signature Filed with authorized/valid electronic signature
THE LITTLE HOE HOUSE, INC. DBA BRETT LANDSCAPING PROFIT SHARING PLAN 2010 112205107 2012-01-30 THE LITTLE HOE HOUSE, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-05-01
Business code 561730
Sponsor’s telephone number 6315818120
Plan sponsor’s DBA name DBA R&R BRETT LANDSCAPING
Plan sponsor’s mailing address 10 HAWTHORNE AVENUE, EAST ISLIP, NY, 117301925
Plan sponsor’s address 10 HAWTHORNE AVENUE, EAST ISLIP, NY, 117301925

Plan administrator’s name and address

Administrator’s EIN 112205107
Plan administrator’s name THE LITTLE HOE HOUSE, INC.
Plan administrator’s address 10 HAWTHORNE AVENUE, EAST ISLIP, NY, 117301925
Administrator’s telephone number 6315818120

Number of participants as of the end of the plan year

Active participants 13
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 2
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 15
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 1

Signature of

Role Plan administrator
Date 2011-12-29
Name of individual signing DOUGLAS MEYER
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 HAWTHORNE AVENUE, EAST ISLIP, NY, United States, 11730

Chief Executive Officer

Name Role Address
DOUGLAS MEYER Chief Executive Officer 10 HAWTHORNE AVE, EAST ISLIP, NY, United States, 11730

History

Start date End date Type Value
1993-04-08 1997-12-10 Address 16 HUNTTING LANE, EAST ISLIP, NY, 11730, USA (Type of address: Chief Executive Officer)
1969-12-11 1993-12-09 Address 12 HAWTHORNE AVE., EAST ISLIP, NY, 11730, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140204002176 2014-02-04 BIENNIAL STATEMENT 2013-12-01
20130110078 2013-01-10 ASSUMED NAME CORP INITIAL FILING 2013-01-10
120120002261 2012-01-20 BIENNIAL STATEMENT 2011-12-01
091215002326 2009-12-15 BIENNIAL STATEMENT 2009-12-01
071226002294 2007-12-26 BIENNIAL STATEMENT 2007-12-01
060123002679 2006-01-23 BIENNIAL STATEMENT 2005-12-01
031205002986 2003-12-05 BIENNIAL STATEMENT 2003-12-01
011206002371 2001-12-06 BIENNIAL STATEMENT 2001-12-01
000118002039 2000-01-18 BIENNIAL STATEMENT 1999-12-01
971210002452 1997-12-10 BIENNIAL STATEMENT 1997-12-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State