Search icon

FRC RESEARCH CORPORATION

Company Details

Name: FRC RESEARCH CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 1972 (53 years ago)
Entity Number: 331494
ZIP code: 10601
County: New York
Place of Formation: New York
Principal Address: 116 E 27TH ST, NEW YORK, NY, United States, 10016
Address: ONE NORTH BROADWAY, 10TH FL, WHITE PLAINS, NY, United States, 10601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FRC RESEARCH CORPORATION PROFIT SHARING PLAN 2021 132719226 2022-05-02 FRC RESEARCH CORPORATION 27
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 511140
Sponsor’s telephone number 5168298880
Plan sponsor’s address 98 CUTTERMILL ROAD, SUITE 359, GREAT NECK, NY, 11021

Signature of

Role Plan administrator
Date 2022-05-02
Name of individual signing KARL LIVIGNI
FRC RESEARCH CORPORATION PROFIT SHARING PLAN 2020 132719226 2021-05-07 FRC RESEARCH CORPORATION 25
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 511140
Sponsor’s telephone number 5168298880
Plan sponsor’s address 98 CUTTERMILL ROAD, SUITE 359, GREAT NECK, NY, 11021

Signature of

Role Plan administrator
Date 2021-05-07
Name of individual signing KARL LIVIGNI
Role Employer/plan sponsor
Date 2021-05-07
Name of individual signing KARL LIVIGNI
FRC RESEARCH CORPORATION PROFIT SHARING PLAN 2019 132719226 2020-06-02 FRC RESEARCH CORPORATION 23
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 511140
Sponsor’s telephone number 5168298880
Plan sponsor’s address 98 CUTTERMILL ROAD, SUITE 359, GREAT NECK, NY, 11021

Signature of

Role Plan administrator
Date 2020-06-02
Name of individual signing KARL LIVIGNI
Role Employer/plan sponsor
Date 2020-06-02
Name of individual signing KARL LIVIGNI
FRC RESEARCH CORPORATION PROFIT SHARING PLAN 2018 132719226 2019-09-16 FRC RESEARCH CORPORATION 32
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 511140
Sponsor’s telephone number 5168298880
Plan sponsor’s address 98 CUTTERMILL ROAD, SUITE 359, GREAT NECK, NY, 11021

Signature of

Role Plan administrator
Date 2019-09-13
Name of individual signing KARL LIVIGNI
FRC RESEARCH CORPORATION PROFIT SHARING PLAN 2017 132719226 2018-09-26 FRC RESEARCH CORPORATION 28
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 511140
Sponsor’s telephone number 5168298880
Plan sponsor’s address 98 CUTTERMILL ROAD, SUITE 359, GREAT NECK, NY, 11021

Signature of

Role Plan administrator
Date 2018-09-26
Name of individual signing KARL LIVIGNI
FRC RESEARCH CORPORATION PROFIT SHARING PLAN 2016 132719226 2017-09-06 FRC RESEARCH CORPORATION 32
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 511140
Sponsor’s telephone number 5168298880
Plan sponsor’s address 98 CUTTERMILL ROAD, SUITE 359, GREAT NECK, NY, 11021

Signature of

Role Plan administrator
Date 2017-09-06
Name of individual signing KARL LIVIGNI
FRC RESEARCH CORPORATION PROFIT SHARING PLAN 2015 132719226 2016-09-08 FRC RESEARCH CORPORATION 36
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 511140
Sponsor’s telephone number 2126961000
Plan sponsor’s address 116 EAST 27TH ST. 5TH FLOOR, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 132719226
Plan administrator’s name FRC RESEARCH CORPORATION
Plan administrator’s address 116 EAST 27TH ST. 5TH FLOOR, NEW YORK, NY, 10016
Administrator’s telephone number 2126961000

Signature of

Role Plan administrator
Date 2016-09-08
Name of individual signing PAUL KNABLE
FRC RESEARCH CORPORATION PROFIT SHARING PLAN 2014 132719226 2015-04-02 FRC RESEARCH CORPORATION 38
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 511140
Sponsor’s telephone number 2126961000
Plan sponsor’s address 116 EAST 27TH ST. 5TH FLOOR, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 132719226
Plan administrator’s name FRC RESEARCH CORPORATION
Plan administrator’s address 116 EAST 27TH ST. 5TH FLOOR, NEW YORK, NY, 10016
Administrator’s telephone number 2126961000

Signature of

Role Plan administrator
Date 2015-04-02
Name of individual signing STEVEN COHEN
FRC RESEARCH CORPORATION PROFIT SHARING PLAN 2013 132719226 2014-04-22 FRC RESEARCH CORPORATION 37
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 511140
Sponsor’s telephone number 2126961000
Plan sponsor’s address 116 EAST 27TH ST. 5TH FLOOR, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 132719226
Plan administrator’s name FRC RESEARCH CORPORATION
Plan administrator’s address 116 EAST 27TH ST. 5TH FLOOR, NEW YORK, NY, 10016
Administrator’s telephone number 2126961000

Signature of

Role Plan administrator
Date 2014-04-22
Name of individual signing STEVEN COHEN
FRC RESEARCH CORPORATION PROFIT SHARING PLAN 2012 132719226 2013-06-25 FRC RESEARCH CORPORATION 35
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 511140
Sponsor’s telephone number 2126961000
Plan sponsor’s address 116 EAST 27TH ST. 5TH FLOOR, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 132719226
Plan administrator’s name FRC RESEARCH CORPORATION
Plan administrator’s address 116 EAST 27TH ST. 5TH FLOOR, NEW YORK, NY, 10016
Administrator’s telephone number 2126961000

Signature of

Role Plan administrator
Date 2013-06-25
Name of individual signing STEVEN COHEN

DOS Process Agent

Name Role Address
KURZMAN EISENBERG CORBIN & LEVER, LLP DOS Process Agent ONE NORTH BROADWAY, 10TH FL, WHITE PLAINS, NY, United States, 10601

Chief Executive Officer

Name Role Address
PAUL KNABLE Chief Executive Officer 116 E 27TH ST, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2008-04-01 2008-06-16 Address 3 EAST 28TH ST, 11TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2008-04-01 2008-06-16 Address 3 EAST 28TH ST, 11TH FL, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1972-06-05 2008-04-01 Address 568 WALT WHITMAN RD., HUNTINGTON STATION, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160608006126 2016-06-08 BIENNIAL STATEMENT 2016-06-01
140602006036 2014-06-02 BIENNIAL STATEMENT 2014-06-01
120622006155 2012-06-22 BIENNIAL STATEMENT 2012-06-01
100616002923 2010-06-16 BIENNIAL STATEMENT 2010-06-01
080616002574 2008-06-16 BIENNIAL STATEMENT 2008-06-01
080401002149 2008-04-01 BIENNIAL STATEMENT 2006-06-01
20080227069 2008-02-27 ASSUMED NAME CORP INITIAL FILING 2008-02-27
A658601-3 1980-04-08 CERTIFICATE OF AMENDMENT 1980-04-08
993436-5 1972-06-05 CERTIFICATE OF INCORPORATION 1972-06-05

Date of last update: 18 Mar 2025

Sources: New York Secretary of State