Search icon

SUITE SPOT LLC

Company Details

Name: SUITE SPOT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Sep 2004 (21 years ago)
Entity Number: 3099710
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 162 West 21st St, 2nd Floor, New York, NY, United States, 10011

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5KVD1 Obsolete Non-Manufacturer 2009-07-14 2024-03-01 2024-01-19 No data

Contact Information

POC RITCHIE FILIPPI
Phone +1 213-291-7883
Fax +1 213-921-4302
Address 242 W 38TH ST FL 9, NEW YORK, NY, 10018 9067, 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
SUITE SPOT LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 753168243 2024-06-12 SUITE SPOT LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 512100
Sponsor’s telephone number 2124756310
Plan sponsor’s address 162 WEST 21ST ST 2ND FLOOR, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2024-06-12
Name of individual signing PATRICIA BOBO
SUITE SPOT LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 753168243 2023-06-15 SUITE SPOT LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 512100
Sponsor’s telephone number 2124756310
Plan sponsor’s address 162 WEST 21ST STREET, 2ND FLOOR, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2023-06-15
Name of individual signing PATRICIA BOBO
SUITE SPOT LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 753168243 2022-03-30 SUITE SPOT LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 512100
Sponsor’s telephone number 2124756310
Plan sponsor’s address 242 WEST 38TH ST, 9TH FL, NEW YORK, NY, 100189067

Signature of

Role Plan administrator
Date 2022-03-30
Name of individual signing PATTY BOBO
SUITE SPOT LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 753168243 2021-06-07 SUITE SPOT LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 512100
Sponsor’s telephone number 2124756310
Plan sponsor’s address 242 WEST 38TH ST, 9TH FL, NEW YORK, NY, 100189067

Signature of

Role Plan administrator
Date 2021-06-07
Name of individual signing PATTY BOBO
SUITE SPOT LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 753168243 2020-06-02 SUITE SPOT LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 512100
Sponsor’s telephone number 2124756310
Plan sponsor’s address 242 WEST 38TH ST, 9TH FL, NEW YORK, NY, 100180000

Signature of

Role Plan administrator
Date 2020-06-02
Name of individual signing PATRICIA BOBO
SUITE SPOT LLC 401 K PROFIT SHARING PLAN TRUST 2018 753168243 2019-07-24 SUITE SPOT LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 512100
Sponsor’s telephone number 2124756310
Plan sponsor’s address 242 WEST 38TH ST, 9TH FL, NEW YORK, NY, 100180000

Signature of

Role Plan administrator
Date 2019-07-24
Name of individual signing A2401403
SUITE SPOT LLC 401 K PROFIT SHARING PLAN TRUST 2017 753168243 2018-07-24 SUITE SPOT LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 512100
Sponsor’s telephone number 2124756310
Plan sponsor’s address 242 WEST 38TH ST, 9TH FL, NEW YORK, NY, 100180000

Signature of

Role Plan administrator
Date 2018-07-24
Name of individual signing WENDY MACCA
SUITE SPOT LLC 401 K PROFIT SHARING PLAN TRUST 2016 753168243 2017-10-09 SUITE SPOT LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 2124756310
Plan sponsor’s address 242 WEST 38TH ST 9TH FL, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2017-10-09
Name of individual signing ELIAS HEITIN

DOS Process Agent

Name Role Address
SUITE SPOT LLC DOS Process Agent 162 West 21st St, 2nd Floor, New York, NY, United States, 10011

History

Start date End date Type Value
2016-01-20 2024-09-10 Address 242 WEST 38TH STREET, 9TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2006-08-18 2016-01-20 Address 126 SECOND AVENUE / 3RD FL, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2004-09-09 2006-08-18 Address 126 SECOND AVE 3RD FL, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240910002187 2024-09-10 BIENNIAL STATEMENT 2024-09-10
200903060508 2020-09-03 BIENNIAL STATEMENT 2020-09-01
180904008107 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160906006506 2016-09-06 BIENNIAL STATEMENT 2016-09-01
160120000543 2016-01-20 CERTIFICATE OF CHANGE 2016-01-20
140915006742 2014-09-15 BIENNIAL STATEMENT 2014-09-01
100913002496 2010-09-13 BIENNIAL STATEMENT 2010-09-01
080818002096 2008-08-18 BIENNIAL STATEMENT 2008-09-01
060818002076 2006-08-18 BIENNIAL STATEMENT 2006-09-01
040909000018 2004-09-09 ARTICLES OF ORGANIZATION 2004-09-09

Date of last update: 29 Mar 2025

Sources: New York Secretary of State