Search icon

AVATAR NEW YORK LLC

Company Details

Name: AVATAR NEW YORK LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Apr 2003 (22 years ago)
Entity Number: 2895112
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 122 HUDSON ST., FOURTH FLOOR, NEW YORK, NY, United States, 10013

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
717H6 Active Non-Manufacturer 2013-12-18 2024-02-29 No data No data

Contact Information

POC TODD L. JOHNSON
Phone +1 212-361-6100
Fax +1 917-591-7717
Address 122 HUDSON ST FL 4, NEW YORK, NY, 10013 2355, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AVATAR NEW YORK, LLC 401(K) PROFIT SHARING PLAN 2017 010778480 2018-03-27 AVATAR NEW YORK, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541519
Sponsor’s telephone number 2123616100
Plan sponsor’s address 122 HUDSON STREET, 4TH FLOOR, NEW YORK, NY, 10013
AVATAR NEW YORK, LLC 401(K) PROFIT SHARING PLAN 2016 010778480 2017-07-03 AVATAR NEW YORK, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541519
Sponsor’s telephone number 2123616100
Plan sponsor’s address 122 HUDSON STREET, 4TH FLOOR, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2017-07-03
Name of individual signing CHARLES MCCOY
Role Employer/plan sponsor
Date 2017-07-03
Name of individual signing CHARLES MCCOY
AVATAR NEW YORK, LLC 401(K) PROFIT SHARING PLAN 2016 010778480 2017-02-27 AVATAR NEW YORK, LLC 11
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541519
Sponsor’s telephone number 2123616100
Plan sponsor’s address 122 HUDSON STREET, 4TH FLOOR, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2017-02-27
Name of individual signing PATRICK TULLY
AVATAR NEW YORK, LLC 401(K) PROFIT SHARING PLAN 2015 010778480 2016-07-20 AVATAR NEW YORK, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541519
Sponsor’s telephone number 2123616100
Plan sponsor’s address 122 HUDSON STREET, 4TH FLOOR, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2016-05-24
Name of individual signing PATRICK TULLY
Role Employer/plan sponsor
Date 2016-05-24
Name of individual signing PATRICK TULLY
AVATAR NEW YORK, LLC 401(K) PROFIT SHARING PLAN 2014 010778480 2015-06-26 AVATAR NEW YORK, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541519
Sponsor’s telephone number 2123616100
Plan sponsor’s address 122 HUDSON STREET, 4TH FLOOR, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2015-06-11
Name of individual signing AMBER MORGAN
Role Employer/plan sponsor
Date 2015-06-11
Name of individual signing AMBER MORGAN
AVATAR NEW YORK, LLC 401(K) PROFIT SHARING PLAN 2013 010778480 2014-05-14 AVATAR NEW YORK, LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541519
Sponsor’s telephone number 2123616100
Plan sponsor’s address 122 HUDSON STREET, 4TH FLOOR, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2014-05-14
Name of individual signing PATRICK TULLY
Role Employer/plan sponsor
Date 2014-05-14
Name of individual signing PATRICK TULLY
AVATAR NEW YORK, LLC 401(K) PROFIT SHARING PLAN 2012 010778480 2013-04-25 AVATAR NEW YORK, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541519
Sponsor’s telephone number 2123616100
Plan sponsor’s address 122 HUDSON STREET, 4TH FLOOR, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2013-04-24
Name of individual signing CHARLES MCCOY
Role Employer/plan sponsor
Date 2013-04-24
Name of individual signing CHARLES MCCOY
AVATAR NEW YORK, LLC 401(K) PROFIT SHARING PLAN 2011 010778480 2012-05-16 AVATAR NEW YORK, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541519
Sponsor’s telephone number 2123616100
Plan sponsor’s address 122 HUDSON STREET, 4TH FLOOR, NEW YORK, NY, 10013

Plan administrator’s name and address

Administrator’s EIN 010778480
Plan administrator’s name AVATAR NEW YORK, LLC
Plan administrator’s address 122 HUDSON STREET, 4TH FLOOR, NEW YORK, NY, 10013
Administrator’s telephone number 2123616100

Signature of

Role Plan administrator
Date 2012-05-10
Name of individual signing CHARLES MCCOY
Role Employer/plan sponsor
Date 2012-05-10
Name of individual signing CHARLES MCCOY
AVATAR NEW YORK, LLC 401(K) PROFIT SHARING PLAN 2010 010778480 2011-08-19 AVATAR NEW YORK, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541519
Sponsor’s telephone number 2123616100
Plan sponsor’s address 122 HUDSON STREET, 4TH FLOOR, NEW YORK, NY, 10013

Plan administrator’s name and address

Administrator’s EIN 010778480
Plan administrator’s name AVATAR NEW YORK, LLC
Plan administrator’s address 122 HUDSON STREET, 4TH FLOOR, NEW YORK, NY, 10013
Administrator’s telephone number 2123616100

Signature of

Role Plan administrator
Date 2011-08-11
Name of individual signing CHARLES MCCOY
Role Employer/plan sponsor
Date 2011-08-11
Name of individual signing CHARLES MCCOY
AVATAR NEW YORK, LLC 401(K) PROFIT SHARING 2009 010778480 2010-10-06 AVATAR NEW YORK, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541519
Sponsor’s telephone number 2123616100
Plan sponsor’s address 122 HUDSON STREET, 4TH FLOOR, NEW YORK, NY, 10013

Plan administrator’s name and address

Administrator’s EIN 010778480
Plan administrator’s name AVATAR NEW YORK, LLC
Plan administrator’s address 122 HUDSON STREET, 4TH FLOOR, NEW YORK, NY, 10013
Administrator’s telephone number 2123616100

Signature of

Role Plan administrator
Date 2010-09-29
Name of individual signing JORDAN RISDON
Role Employer/plan sponsor
Date 2010-09-29
Name of individual signing JORDAN RISDON

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 122 HUDSON ST., FOURTH FLOOR, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2003-04-15 2009-11-16 Address 2580 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130417002489 2013-04-17 BIENNIAL STATEMENT 2013-04-01
110621002964 2011-06-21 BIENNIAL STATEMENT 2011-04-01
100407002720 2010-04-07 BIENNIAL STATEMENT 2009-04-01
091116000128 2009-11-16 CERTIFICATE OF CHANGE 2009-11-16
031002000648 2003-10-02 AFFIDAVIT OF PUBLICATION 2003-10-02
031002000647 2003-10-02 AFFIDAVIT OF PUBLICATION 2003-10-02
030415000641 2003-04-15 ARTICLES OF ORGANIZATION 2003-04-15

Date of last update: 19 Jan 2025

Sources: New York Secretary of State