Name: | BORTOLAMI LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Sep 2004 (20 years ago) |
Entity Number: | 3102537 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 39 Walker Street, NEW YORK, NY, United States, 10013 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | BORTOLAMI LLC, IDAHO | 5833580 | IDAHO |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GGRKHVLV5LB9 | 2024-09-04 | 39 WALKER ST, NEW YORK, NY, 10013, 6001, USA | 39 WALKER ST, NEW YORK, NY, 10013, 6001, USA | |||||||||||||||||||||||||||||||||||||
|
Congressional District | 10 |
State/Country of Incorporation | NY, USA |
Activation Date | 2023-09-18 |
Initial Registration Date | 2016-11-17 |
Entity Start Date | 2004-09-15 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 459920 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | PETER N OWSIANY |
Address | 39A WALKER STREET, NEW YORK, NY, 10013, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | PETER N OWSIANY |
Address | 39A WALKER STREET, NEW YORK, NY, 10013, USA |
Past Performance | Information not Available |
---|
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7SFP8 | Active | Non-Manufacturer | 2017-01-20 | 2024-09-04 | 2028-09-18 | 2024-09-04 | |||||||||||||
|
POC | PETER N. OWSIANY |
Phone | +1 212-727-2050 |
Address | 39 WALKER ST, NEW YORK, NY, 10013 6001, 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 |
---|
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BORTOLAMI LLC CASH BALANCE PENSION PLAN | 2023 | 201638356 | 2024-10-15 | BORTOLAMI LLC | 11 | |||||||||||
|
||||||||||||||||
BORTOLAMI LLC CASH BALANCE PENSION PLAN | 2023 | 201638356 | 2024-10-15 | BORTOLAMI LLC | 11 | |||||||||||
|
||||||||||||||||
BORTOLAMI LLC 401(K) PROFIT SHARING PLAN | 2023 | 201638356 | 2024-04-12 | BORTOLAMI LLC | 12 | |||||||||||
|
||||||||||||||||
BORTOLAMI LLC CASH BALANCE PENSION PLAN | 2023 | 201638356 | 2024-05-02 | BORTOLAMI LLC | 11 | |||||||||||
|
||||||||||||||||
BORTOLAMI LLC 401(K) PROFIT SHARING PLAN | 2022 | 201638356 | 2023-10-16 | BORTOLAMI LLC | 8 | |||||||||||
|
||||||||||||||||
BORTOLAMI LLC CASH BALANCE PENSION PLAN | 2022 | 201638356 | 2023-10-16 | BORTOLAMI LLC | 8 | |||||||||||
|
||||||||||||||||
BORTOLAMI LLC CASH BALANCE PENSION PLAN | 2021 | 201638356 | 2022-10-13 | BORTOLAMI LLC | 6 | |||||||||||
|
||||||||||||||||
BORTOLAMI LLC 401(K) PROFIT SHARING PLAN | 2021 | 201638356 | 2022-10-13 | BORTOLAMI LLC | 6 | |||||||||||
|
Name | Role | Address |
---|---|---|
BORTOLAMI LLC | DOS Process Agent | 39 Walker Street, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2010-09-16 | 2024-02-19 | Address | 520 WEST 20TH ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-09-12 | 2010-09-16 | Address | 510 W 25TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2006-09-18 | 2008-09-12 | Address | 510 W 25TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2005-06-29 | 2007-03-20 | Name | BORTOLAMI DAYAN LLC |
2004-09-23 | 2006-09-18 | Address | 15 WEST 26TH STREET, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2004-09-23 | 2005-06-29 | Name | BORTOLAMI DAYAN GARAGE LLC |
2004-09-15 | 2004-09-23 | Name | BORTOLAMI DAYAN MANHATTAN GARAGE LLC |
2004-09-15 | 2004-09-23 | Address | 980 MADISON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240219000997 | 2024-02-19 | BIENNIAL STATEMENT | 2024-02-19 |
220627002188 | 2022-06-27 | BIENNIAL STATEMENT | 2020-09-01 |
121019002183 | 2012-10-19 | BIENNIAL STATEMENT | 2012-09-01 |
100916002345 | 2010-09-16 | BIENNIAL STATEMENT | 2010-09-01 |
080912002031 | 2008-09-12 | BIENNIAL STATEMENT | 2008-09-01 |
070320000989 | 2007-03-20 | CERTIFICATE OF AMENDMENT | 2007-03-20 |
060918002363 | 2006-09-18 | BIENNIAL STATEMENT | 2006-09-01 |
050712000396 | 2005-07-12 | CERTIFICATE OF CORRECTION | 2005-07-12 |
050629000017 | 2005-06-29 | CERTIFICATE OF AMENDMENT | 2005-06-29 |
041229000786 | 2004-12-29 | AFFIDAVIT OF PUBLICATION | 2004-12-29 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State