Search icon

PODELL TALENT AGENCY, LLC

Company Details

Name: PODELL TALENT AGENCY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 May 2004 (21 years ago)
Entity Number: 3058031
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 850 THIRD AVENUE / 15TH FL, NEW YORK, NY, United States, 10022

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PODELL TALENT AGENCY 401(K) PLAN 2017 201197447 2018-04-17 PODELL TALENT AGENCY, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-11-15
Business code 711410
Sponsor’s telephone number 6465464062
Plan sponsor’s address 495 WEST END AVE, APT 3N, NEW YORK, NY, 10024

Signature of

Role Plan administrator
Date 2018-04-17
Name of individual signing HEATHER A DEVICCARO
Role Employer/plan sponsor
Date 2018-04-17
Name of individual signing HEATHER A DEVICCARO
PODELL TALENT AGENCY 401(K) PLAN 2016 201197447 2018-01-02 PODELL TALENT AGENCY, LLC 2
Three-digit plan number (PN) 001
Effective date of plan 2007-11-15
Business code 711410
Sponsor’s telephone number 6465464062
Plan sponsor’s address 495 WEST END AVE, APT 3N, NEW YORK, NY, 10024

Signature of

Role Plan administrator
Date 2018-01-02
Name of individual signing HEATHER A DEVICCARO
PODELL TALENT AGENCY 401(K) PLAN 2016 201197447 2017-07-24 PODELL TALENT AGENCY, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-11-15
Business code 711410
Sponsor’s telephone number 6465464062
Plan sponsor’s address 495 WEST END AVE, APT 3N, NEW YORK, NY, 10024

Signature of

Role Plan administrator
Date 2017-07-24
Name of individual signing HEATHER DEVICCARO
Role Employer/plan sponsor
Date 2017-07-24
Name of individual signing JONATHAN PODELL
PODELL TALENT AGENCY 401(K) PLAN 2015 201197447 2016-07-14 PODELL TALENT AGENCY LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-11-15
Business code 711410
Sponsor’s telephone number 2127101792
Plan sponsor’s address 20 W 84TH STREET, APT 5C, NEW YORK, NY, 10024

Signature of

Role Plan administrator
Date 2016-07-14
Name of individual signing HEATHER DEVICCARO
PODELL TALENT AGENCY 401(K) PLAN 2014 201197447 2015-09-22 PODELL TALENT AGENCY LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-11-15
Business code 711410
Sponsor’s telephone number 2127101792
Plan sponsor’s address 685 THIRD AVE., 4TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2015-09-22
Name of individual signing CHRISTINA LOPEZ
Role Employer/plan sponsor
Date 2015-09-22
Name of individual signing CHRISTINA LOPEZ
PODELL TALENT AGENCY 401(K) PLAN 2013 201197447 2014-09-26 PODELL TALENT AGENCY LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-11-15
Business code 711410
Sponsor’s telephone number 2129419390
Plan sponsor’s address 685 3RD AVENUE 4TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2014-09-26
Name of individual signing SUNNY CHEUNG
Role Employer/plan sponsor
Date 2014-09-26
Name of individual signing SUNNY CHEUNG
PODELL TALENT AGENCY 401(K) PLAN 2012 201197447 2013-09-18 PODELL TALENT AGENCY, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-11-15
Business code 711410
Sponsor’s telephone number 2129419390
Plan sponsor’s address 685 THIRD AVENUE, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2013-09-18
Name of individual signing SUNNY CHEUNG
PODELL TALENT AGENCY 401(K) PLAN 2011 201197447 2012-09-12 PODELL TALENT AGENCY, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-11-15
Business code 711410
Sponsor’s telephone number 2129419390
Plan sponsor’s address 622 THIRD AVENUE, NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 201197447
Plan administrator’s name PODELL TALENT AGENCY, LLC
Plan administrator’s address 622 THIRD AVENUE, NEW YORK, NY, 10017
Administrator’s telephone number 2129419390

Signature of

Role Plan administrator
Date 2012-09-12
Name of individual signing JONATHON PODELL
Role Employer/plan sponsor
Date 2012-09-12
Name of individual signing JONATHON PODELL
PODELL TALENT AGENCY 401(K) PLAN 2010 201197447 2011-07-25 PODELL TALENT AGENCY, LLC 5
Three-digit plan number (PN) 001
Effective date of plan 2007-11-15
Business code 711410
Sponsor’s telephone number 2122013110
Plan sponsor’s DBA name C/O MARKS PANETH AND SHRON LLP
Plan sponsor’s address 622 THIRD AVENUE, NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 201197447
Plan administrator’s name PODELL TALENT AGENCY, LLC
Plan administrator’s address 622 THIRD AVENUE, NEW YORK, NY, 10017
Administrator’s telephone number 2122013110
PODELL TALENT AGENCY 401(K) PLAN 2010 201197447 2011-07-25 PODELL TALENT AGENCY, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-11-15
Business code 711410
Sponsor’s telephone number 2122013110
Plan sponsor’s DBA name C/O MARKS PANETH AND SHRON LLP
Plan sponsor’s address 622 THIRD AVENUE, NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 201197447
Plan administrator’s name PODELL TALENT AGENCY, LLC
Plan administrator’s address 622 THIRD AVENUE, NEW YORK, NY, 10017
Administrator’s telephone number 2122013110

Signature of

Role Plan administrator
Date 2011-07-25
Name of individual signing JONATHON PODELL

DOS Process Agent

Name Role Address
C/O STARR & CO LLC DOS Process Agent 850 THIRD AVENUE / 15TH FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2008-05-22 2010-05-26 Address 850 3RD AVE, 15TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2004-05-25 2008-05-22 Address 488 MADISON AVE 18TH FL, NEW YORK, NY, 10022, 5761, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100526002421 2010-05-26 BIENNIAL STATEMENT 2010-05-01
080522002078 2008-05-22 BIENNIAL STATEMENT 2008-05-01
060519002279 2006-05-19 BIENNIAL STATEMENT 2006-05-01
040525000727 2004-05-25 ARTICLES OF ORGANIZATION 2004-05-25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State