Search icon

THE PROVIDENT BANK

Company Details

Name: THE PROVIDENT BANK
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jan 2003 (22 years ago)
Date of dissolution: 08 Nov 2019
Entity Number: 2861449
ZIP code: 10005
County: New York
Place of Formation: Ohio
Principal Address: 1 E 4TH ST, MS 201A, CINCINNATI, OH, United States, 45202
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PROVIDENT BANK DEFINED BENEFIT PENSION PLAN 2012 131726107 2014-07-15 PROVIDENT BANK 589
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1962-03-10
Business code 522110
Sponsor’s telephone number 8453698040
Plan sponsor’s mailing address 400 RELLA BOULEVARD, MONTEBELLO, NY, 10901
Plan sponsor’s address 400 RELLA BOULEVARD, MONTEBELLO, NY, 10901

Number of participants as of the end of the plan year

Active participants 165
Retired or separated participants receiving benefits 126
Other retired or separated participants entitled to future benefits 281
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 12
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 2014-07-15
Name of individual signing JEAN STRELLA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-07-15
Name of individual signing JEAN STRELLA
Valid signature Filed with authorized/valid electronic signature
PROVIDENT BANK DEFINED BENEFIT PENSION PLAN 2011 131726107 2013-07-12 PROVIDENT BANK 595
Three-digit plan number (PN) 001
Effective date of plan 1962-03-10
Business code 522110
Sponsor’s telephone number 8453698040
Plan sponsor’s mailing address 400 RELLA BOULEVARD, MONTEBELLO, NY, 10901
Plan sponsor’s address 400 RELLA BOULEVARD, MONTEBELLO, NY, 10901

Plan administrator’s name and address

Administrator’s EIN 131726107
Plan administrator’s name PROVIDENT BANK
Plan administrator’s address 400 RELLA BOULEVARD, MONTEBELLO, NY, 10901
Administrator’s telephone number 8453698040

Number of participants as of the end of the plan year

Active participants 194
Retired or separated participants receiving benefits 115
Other retired or separated participants entitled to future benefits 271
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 9
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 2013-07-12
Name of individual signing JEAN STRELLA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-07-12
Name of individual signing JEAN STRELLA
Valid signature Filed with authorized/valid electronic signature
PROVIDENT BANK DEFINED BENEFIT PENSION PLAN 2011 131726107 2013-07-12 PROVIDENT BANK 595
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1962-03-10
Business code 522110
Sponsor’s telephone number 8453698040
Plan sponsor’s mailing address 400 RELLA BOULEVARD, MONTEBELLO, NY, 10901
Plan sponsor’s address 400 RELLA BOULEVARD, MONTEBELLO, NY, 10901

Plan administrator’s name and address

Administrator’s EIN 131726107
Plan administrator’s name PROVIDENT BANK
Plan administrator’s address 400 RELLA BOULEVARD, MONTEBELLO, NY, 10901
Administrator’s telephone number 8453698040

Number of participants as of the end of the plan year

Active participants 194
Retired or separated participants receiving benefits 115
Other retired or separated participants entitled to future benefits 271
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 9
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 2013-07-12
Name of individual signing JEAN STRELLA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-07-12
Name of individual signing JEAN STRELLA
Valid signature Filed with authorized/valid electronic signature
PROVIDENT BANK DEFINED BENEFIT PENSION PLAN 2010 131726107 2012-07-12 PROVIDENT BANK 601
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1962-03-10
Business code 522110
Sponsor’s telephone number 8453698040
Plan sponsor’s mailing address 400 RELLA BOULEVARD, MONTEBELLO, NY, 10901
Plan sponsor’s address 400 RELLA BOULEVARD, MONTEBELLO, NY, 10901

Plan administrator’s name and address

Administrator’s EIN 131726107
Plan administrator’s name PROVIDENT BANK
Plan administrator’s address 400 RELLA BOULEVARD, MONTEBELLO, NY, 10901
Administrator’s telephone number 8453698040

Number of participants as of the end of the plan year

Active participants 224
Retired or separated participants receiving benefits 102
Other retired or separated participants entitled to future benefits 263
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 6
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 2012-07-12
Name of individual signing JEAN STRELLA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-07-12
Name of individual signing JEAN STRELLA
Valid signature Filed with authorized/valid electronic signature
PROVIDENT BANK DEFINED BENEFIT PENSION PLAN 2009 131726107 2010-08-04 PROVIDENT BANK No data
File View Page
Three-digit plan number (PN) 001
Plan sponsor’s mailing address 400 RELLA BOULEVARD, MONTEBELLO, NY, 10901
Plan sponsor’s address 400 RELLA BOULEVARD, MONTEBELLO, NY, 10901

Plan administrator’s name and address

Administrator’s EIN 131726107
Plan administrator’s name PROVIDENT BANK
Plan administrator’s address 400 RELLA BOULEVARD, MONTEBELLO, NY, 10901

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
T MICHAEL PRICE Chief Executive Officer 1 E 4TH ST, MS 201A, CINCINNATI, OH, United States, 45202

History

Start date End date Type Value
2005-02-24 2019-01-28 Address 36 E 7TH ST, STE 2400, CINCINNTI, OH, 45202, USA (Type of address: Service of Process)
2003-01-24 2019-01-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
2003-01-24 2005-02-24 Address ONE EAST FOURTH STREET, CINCINNATI, OH, 45202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191108000428 2019-11-08 CERTIFICATE OF TERMINATION 2019-11-08
SR-36524 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-36525 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
050224003363 2005-02-24 BIENNIAL STATEMENT 2005-01-01
030124000837 2003-01-24 APPLICATION OF AUTHORITY 2003-01-24

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
08084825XX0001 Export-Import Bank of the United States 31.007 - EXPORT - LOAN GUARANTEE/INSURED LOANS No data 2011-06-30 EXPORT GUARANTEED/INSURED LOANS COVERED PRODUCTS: MULTIPLE AND/OR UNSPECIFIED PRODUCTS
Recipient PROVIDENT BANK
Recipient Name Raw PROVIDENT BANK
Recipient DUNS 067789108
Recipient Address 400 RELLA BLVD, STE 308, SUFFERN, ROCKLAND, NEW YORK, 10901-4256, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 1800000.00
Link View Page

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0503777 Other Contract Actions 2005-08-09 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 2
Filing Date 2005-08-09
Termination Date 2007-09-04
Section 1331
Sub Section RP
Status Terminated

Parties

Name THE PROVIDENT BANK
Role Plaintiff
Name COMMUNITY HOME MORTGAGE CORP.
Role Defendant
0905102 Other Real Property Actions 2009-06-01 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2009-06-01
Termination Date 1900-01-01
Section 2814
Sub Section 28
Status Pending

Parties

Name SP TOWN LLC
Role Defendant
Name THE PROVIDENT BANK
Role Plaintiff
1302400 Other Contract Actions 2013-04-10 other
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-04-10
Termination Date 2014-12-11
Date Issue Joined 2013-07-02
Section 1332
Sub Section BC
Status Terminated

Parties

Name THE PROVIDENT BANK
Role Plaintiff
Name ANDRON CONSTRUCTION COR,
Role Defendant
0710386 Bankruptcy Appeals Rule 28 USC 158 2007-11-16 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-11-16
Termination Date 2008-01-23
Section 0158
Status Terminated

Parties

Name HARPER,
Role Plaintiff
Name THE PROVIDENT BANK
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State