Search icon

BORTOLAMI LLC

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of BORTOLAMI LLC, IDAHO 5833580 IDAHO

Unique Entity ID

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

Business Information

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

Commercial and government entity program

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

Contact Information

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

form 5500

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
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 453920
Plan sponsor’s address 39 WALKER STREET, NEW YORK, NY, 10013
BORTOLAMI LLC CASH BALANCE PENSION PLAN 2023 201638356 2024-10-15 BORTOLAMI LLC 11
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 453920
Plan sponsor’s address 39 WALKER STREET, NEW YORK, NY, 10013
BORTOLAMI LLC 401(K) PROFIT SHARING PLAN 2023 201638356 2024-04-12 BORTOLAMI LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 453920
Plan sponsor’s address 39 WALKER STREET, NEW YORK, NY, 10013
BORTOLAMI LLC CASH BALANCE PENSION PLAN 2023 201638356 2024-05-02 BORTOLAMI LLC 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 453920
Plan sponsor’s address 39 WALKER STREET, NEW YORK, NY, 10013
BORTOLAMI LLC 401(K) PROFIT SHARING PLAN 2022 201638356 2023-10-16 BORTOLAMI LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 453920
Plan sponsor’s address 39 WALKER STREET, NEW YORK, NY, 10013
BORTOLAMI LLC CASH BALANCE PENSION PLAN 2022 201638356 2023-10-16 BORTOLAMI LLC 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 453920
Plan sponsor’s address 39 WALKER STREET, NEW YORK, NY, 10013
BORTOLAMI LLC CASH BALANCE PENSION PLAN 2021 201638356 2022-10-13 BORTOLAMI LLC 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 453920
Plan sponsor’s address 39 WALKER STREET, NEW YORK, NY, 10013
BORTOLAMI LLC 401(K) PROFIT SHARING PLAN 2021 201638356 2022-10-13 BORTOLAMI LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 453920
Plan sponsor’s address 39 WALKER STREET, NEW YORK, NY, 10013

DOS Process Agent

Name Role Address
BORTOLAMI LLC DOS Process Agent 39 Walker Street, NEW YORK, NY, United States, 10013

History

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)

Filings

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