Search icon

PELLER AND COMPANY, LLC

Company Details

Name: PELLER AND COMPANY, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Mar 2004 (21 years ago)
Entity Number: 3021968
ZIP code: 10123
County: New York
Place of Formation: New Jersey
Address: 450 SEVENTH AVE, STE 1707, NEW YORK, NY, United States, 10123

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PELLER AND COMPANY, LLC 401(K)/PROFIT SHARING PLAN 2023 331067012 2024-06-14 PELLER AND COMPANY, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541211
Sponsor’s telephone number 2129678613
Plan sponsor’s address 450 7TH AVENUE - SUITE 1301, NEW YORK, NY, 10123

Signature of

Role Plan administrator
Date 2024-06-14
Name of individual signing ROBERT PELLER
PELLER AND COMPANY, LLC 401(K)/PROFIT SHARING PLAN 2022 331067012 2023-10-13 PELLER AND COMPANY, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541211
Sponsor’s telephone number 2129678613
Plan sponsor’s address 450 7TH AVENUE - SUITE 1301, NEW YORK, NY, 10123

Signature of

Role Plan administrator
Date 2023-10-13
Name of individual signing ROBERT PELLER
PELLER AND COMPANY, LLC 401(K)/PROFIT SHARING PLAN 2021 331067012 2022-02-18 PELLER AND COMPANY, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541211
Sponsor’s telephone number 2129678613
Plan sponsor’s address 450 7TH AVENUE - SUITE 1301, NEW YORK, NY, 10123

Signature of

Role Plan administrator
Date 2022-02-18
Name of individual signing ROBERT PELLER
PELLER AND COMPANY, LLC 401(K)/PROFIT SHARING PLAN 2020 331067012 2021-04-21 PELLER AND COMPANY, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541211
Sponsor’s telephone number 2129678613
Plan sponsor’s address 450 7TH AVENUE - SUITE 1301, NEW YORK, NY, 10123

Signature of

Role Plan administrator
Date 2021-04-21
Name of individual signing ROBERT PELLER
PELLER AND COMPANY, LLC 401(K)/PROFIT SHARING PLAN 2019 331067012 2020-03-11 PELLER AND COMPANY, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541211
Sponsor’s telephone number 2129678613
Plan sponsor’s address 450 7TH AVENUE - SUITE 1301, NEW YORK, NY, 10123

Signature of

Role Plan administrator
Date 2020-03-11
Name of individual signing ROBERT PELLER
PELLER AND COMPANY, LLC 401(K)/PROFIT SHARING PLAN 2018 331067012 2019-05-22 PELLER AND COMPANY, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541211
Sponsor’s telephone number 2129678613
Plan sponsor’s address 450 7TH AVENUE - SUITE 1301, NEW YORK, NY, 10123

Signature of

Role Plan administrator
Date 2019-05-22
Name of individual signing ROBERT PELLER

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 450 SEVENTH AVE, STE 1707, NEW YORK, NY, United States, 10123

History

Start date End date Type Value
2006-03-01 2010-04-08 Address 450 SEVENTH AVE, NEW YORK, NY, 10123, USA (Type of address: Service of Process)
2004-03-04 2006-03-01 Address 450 SEVENTH AVENUE, NEW YORK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140313006192 2014-03-13 BIENNIAL STATEMENT 2014-03-01
120501002753 2012-05-01 BIENNIAL STATEMENT 2012-03-01
100408003314 2010-04-08 BIENNIAL STATEMENT 2010-03-01
080314002280 2008-03-14 BIENNIAL STATEMENT 2008-03-01
060301002247 2006-03-01 BIENNIAL STATEMENT 2006-03-01
040630000202 2004-06-30 AFFIDAVIT OF PUBLICATION 2004-06-30
040630000198 2004-06-30 AFFIDAVIT OF PUBLICATION 2004-06-30
040304000616 2004-03-04 APPLICATION OF AUTHORITY 2004-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2041078300 2021-01-20 0202 PPS 450 Fashion Ave Ste 1301, New York, NY, 10123-1403
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 141100
Loan Approval Amount (current) 141100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10123-1403
Project Congressional District NY-12
Number of Employees 8
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 142052.43
Forgiveness Paid Date 2021-09-29
6013147106 2020-04-14 0202 PPP 450 7th Ave Suite 1301, NEW YORK, NY, 10123
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 141100
Loan Approval Amount (current) 141100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10123-0001
Project Congressional District NY-12
Number of Employees 8
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 142432.61
Forgiveness Paid Date 2021-03-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1300517 Fair Labor Standards Act 2013-01-23 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action denied
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-01-23
Termination Date 2013-07-23
Date Issue Joined 2013-04-11
Section 0201
Sub Section DO
Status Terminated

Parties

Name THOMAS
Role Plaintiff
Name PELLER AND COMPANY, LLC
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State