Search icon

SUITE NEW YORK, LLC

Company Details

Name: SUITE NEW YORK, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Mar 2006 (19 years ago)
Entity Number: 3337262
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 419 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10016

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SUITE NEW YORK, LLC 401(K) PROFIT SHARING PLAN AND TRUST 2023 204536981 2024-10-08 SUITE NEW YORK, LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 423200
Sponsor’s telephone number 2124213300
Plan sponsor’s address 419 PARK AVENUE SOUTH, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2024-10-08
Name of individual signing MARIA SEPULVEDA
Valid signature Filed with authorized/valid electronic signature
SUITE NEW YORK, LLC 401(K) PROFIT SHARING PLAN AND TRUST 2022 204536981 2023-10-03 SUITE NEW YORK, LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 423200
Sponsor’s telephone number 2124213300
Plan sponsor’s address 419 PARK AVENUE SOUTH, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2023-10-03
Name of individual signing MARIA SEPULVEDA
SUITE NEW YORK, LLC 401(K) PROFIT SHARING PLAN AND TRUST 2021 204536981 2022-10-05 SUITE NEW YORK, LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 423200
Sponsor’s telephone number 2124213300
Plan sponsor’s address 419 PARK AVENUE SOUTH, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2022-10-05
Name of individual signing MARIA SEPULVEDA
SUITE NEW YORK, LLC 401(K) PROFIT SHARING PLAN AND TRUST 2016 204536981 2017-07-24 SUITE NEW YORK, LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 423200
Sponsor’s telephone number 2124213300
Plan sponsor’s address 419 PARK AVENUE SOUTH, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2017-07-24
Name of individual signing MARIA SEPULVEDA
SUITE NEW YORK, LLC 401(K) PROFIT SHARING PLAN AND TRUST 2015 204536981 2016-10-06 SUITE NEW YORK, LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 423200
Sponsor’s telephone number 2124213300
Plan sponsor’s address 419 PARK AVENUE SOUTH, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2016-10-06
Name of individual signing MARIA SEPULVEDA
SUITE NEW YORK, LLC 401(K) PROFIT SHARING PLAN AND TRUST 2014 204536981 2015-10-13 SUITE NEW YORK, LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 423200
Sponsor’s telephone number 2124213300
Plan sponsor’s address 419 PARK AVENUE SOUTH, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2015-10-13
Name of individual signing MARIA SEPULVEDA
SUITE NEW YORK, LLC 401(K) PROFIT SHARING PLAN AND TRUST 2013 204536981 2014-10-02 SUITE NEW YORK, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 423200
Sponsor’s telephone number 2124213300
Plan sponsor’s address 419 PARK AVENUE SOUTH, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2014-10-02
Name of individual signing MARIA SEPULVEDA
SUITE NEW YORK, LLC 401(K) PROFIT SHARING PLAN AND TRUST 2012 204536981 2013-05-16 SUITE NEW YORK, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 423200
Sponsor’s telephone number 2124213300
Plan sponsor’s address 419 PARK AVENUE SOUTH, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2013-05-16
Name of individual signing MARIA SEPULVEDA
SUITE NEW YORK LLC 2011 204536981 2012-07-02 SUITE NEW YORK LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 812990
Plan sponsor’s DBA name SAME
Plan sponsor’s address 419 PARK AVENUE SOUTH, 17TH FLOOR, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 204536981
Plan administrator’s name SUITE NEW YORK LLC
Plan administrator’s address 419 PARK AVENUE SOUTH, 17TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2012-07-02
Name of individual signing MARIA SEPULVEDA
SUITE NEW YORK LLC 401K PROFIT SHARING PLAN & TRUST 2010 204536981 2012-06-19 SUITE NEW YORK LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 812990
Sponsor’s telephone number 2124213300
Plan sponsor’s address 419 PARK AVENUE SOUTH, 17 FLOOR, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 204536981
Plan administrator’s name SUITE NEW YORK LLC
Plan administrator’s address 419 PARK AVENUE SOUTH, 17 FLOOR, NEW YORK, NY, 10016
Administrator’s telephone number 2124213300

Signature of

Role Plan administrator
Date 2012-06-19
Name of individual signing MARIA SEPULVEDA

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 419 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2012-02-28 2024-08-13 Address 419 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2006-12-08 2012-02-28 Address 625 MADISON AVENUE, SUITE 218, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2006-03-21 2006-12-08 Address 425 W. 23RD STREET, APT. 3F, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240813003203 2024-08-13 BIENNIAL STATEMENT 2024-08-13
200316060337 2020-03-16 BIENNIAL STATEMENT 2020-03-01
200226060270 2020-02-26 BIENNIAL STATEMENT 2018-03-01
160303006936 2016-03-03 BIENNIAL STATEMENT 2016-03-01
140320006124 2014-03-20 BIENNIAL STATEMENT 2014-03-01
120228002879 2012-02-28 BIENNIAL STATEMENT 2012-03-01
100526002228 2010-05-26 BIENNIAL STATEMENT 2010-03-01
080303002100 2008-03-03 BIENNIAL STATEMENT 2008-03-01
061208000679 2006-12-08 CERTIFICATE OF CHANGE 2006-12-08
061107000720 2006-11-07 CERTIFICATE OF PUBLICATION 2006-11-07

Date of last update: 04 Feb 2025

Sources: New York Secretary of State