Search icon

FARADYNE MOTORS LLC

Company Details

Name: FARADYNE MOTORS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 May 2005 (20 years ago)
Entity Number: 3205101
ZIP code: 12207
County: Seneca
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FARADYNE MOTORS 401(K) PLAN 2023 020742417 2024-06-17 FARADYNE MOTORS, LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-07-01
Business code 335310
Sponsor’s telephone number 3155020125
Plan sponsor’s address 2077 DIVISION STREET, PALMYRA, NY, 14522

Signature of

Role Plan administrator
Date 2024-06-17
Name of individual signing DANTE VOLPE
FARADYNE MOTORS 401(K) PLAN 2022 020742417 2023-06-05 FARADYNE MOTORS, LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-07-01
Business code 335310
Sponsor’s telephone number 3155020125
Plan sponsor’s address 2077 DIVISION STREET, PALMYRA, NY, 14522

Signature of

Role Plan administrator
Date 2023-06-05
Name of individual signing DANTE VOLPE
FARADYNE MOTORS 401(K) PLAN 2021 020742417 2022-06-28 FARADYNE MOTORS, LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-07-01
Business code 335310
Sponsor’s telephone number 3155020125
Plan sponsor’s address 2077 DIVISION STREET, PALMYRA, NY, 14522

Signature of

Role Plan administrator
Date 2022-06-28
Name of individual signing DANTE VOLPE
FARADYNE MOTORS 401(K) PLAN 2020 020742417 2021-06-04 FARADYNE MOTORS, LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-07-01
Business code 335310
Sponsor’s telephone number 3155020125
Plan sponsor’s address 2077 DIVISION STREET, PALMYRA, NY, 14522

Signature of

Role Plan administrator
Date 2021-06-04
Name of individual signing DANTE VOLPE
FARADYNE MOTORS 401(K) PLAN 2019 020742417 2020-07-01 FARADYNE MOTORS, LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-07-01
Business code 335310
Sponsor’s telephone number 3155020125
Plan sponsor’s address 2077 DIVISION STREET, PALMYRA, NY, 14522

Signature of

Role Plan administrator
Date 2020-07-01
Name of individual signing DANTE VOLPE
FARADYNE MOTORS 401(K) PLAN 2018 020742417 2019-05-21 FARADYNE MOTORS, LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-07-01
Business code 335310
Sponsor’s telephone number 3155020125
Plan sponsor’s address 2077 DIVISION STREET, PALMYRA, NY, 14522

Signature of

Role Plan administrator
Date 2019-05-21
Name of individual signing DANTE VOLPE
FARADYNE MOTORS 401(K) PLAN 2017 020742417 2018-05-16 FARADYNE MOTORS, LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-07-01
Business code 335310
Sponsor’s telephone number 3155020125
Plan sponsor’s address 2077 DIVISION STREET, PALMYRA, NY, 14522

Signature of

Role Plan administrator
Date 2018-05-16
Name of individual signing DANTE VOLPE
FARADYNE MOTORS 401(K) PLAN 2016 020742417 2017-07-13 FARADYNE MOTORS, LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-07-01
Business code 335310
Sponsor’s telephone number 3155020125
Plan sponsor’s address 2077 DIVISION STREET, PALMYRA, NY, 14522

Signature of

Role Plan administrator
Date 2017-07-13
Name of individual signing DANTE VOLPE
FARADYNE MOTORS 401(K) PLAN 2015 020742417 2016-06-28 FARADYNE MOTORS, LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-07-01
Business code 335310
Sponsor’s telephone number 3155020125
Plan sponsor’s address 2077 DIVISION STREET, PALMYRA, NY, 14522

Signature of

Role Plan administrator
Date 2016-06-28
Name of individual signing DANTE VOLPE
FARADYNE MOTORS 401(K) PLAN 2014 020742417 2015-06-09 FARADYNE MOTORS, LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-07-01
Business code 335310
Sponsor’s telephone number 3155020125
Plan sponsor’s address 2077 DIVISION STREET, PALMYRA, NY, 14522

Signature of

Role Plan administrator
Date 2015-06-09
Name of individual signing MELISSA KIDD

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2014-02-20 2023-05-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2014-02-20 2023-05-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2005-05-16 2005-05-16 Name SUCCESS ENTERPRISES, LLC
2005-05-16 2013-07-12 Name SUCCESS ENTERPRISES, LLC
2005-05-16 2014-02-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-05-16 2014-02-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230501003772 2023-05-01 BIENNIAL STATEMENT 2023-05-01
210503062757 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190510060377 2019-05-10 BIENNIAL STATEMENT 2019-05-01
170502007020 2017-05-02 BIENNIAL STATEMENT 2017-05-01
150511006080 2015-05-11 BIENNIAL STATEMENT 2015-05-01
140828002001 2014-08-28 BIENNIAL STATEMENT 2013-05-01
140220000034 2014-02-20 CERTIFICATE OF CHANGE 2014-02-20
130712000207 2013-07-12 CERTIFICATE OF AMENDMENT 2013-07-12
070613002251 2007-06-13 BIENNIAL STATEMENT 2007-05-01
050516000030 2005-05-16 APPLICATION OF AUTHORITY 2005-05-16

Date of last update: 05 Feb 2025

Sources: New York Secretary of State