Search icon

REVERE CAPITAL ADVISORS LLC

Company Details

Name: REVERE CAPITAL ADVISORS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 May 2006 (19 years ago)
Entity Number: 3359284
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 560 Lexington Ave, 16TH FLOOR, NEW YORK, NY, United States, 10022

Central Index Key

CIK number Mailing Address Business Address Phone
1981509 650 5TH AVE 35TH FLOOR, NEW YORK, NY, 10019 650 5TH AVE 35TH FLOOR, NEW YORK, NY, 10019 646-521-6260

Filings since 2023-06-15

Form type D
File number 021-484300
Filing date 2023-06-15
File View File

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
REVERE CAPITAL ADVISORS LLC 401(K) PROFIT SHARING PLAN 2023 204929215 2024-09-03 REVERE CAPITAL ADVISORS LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 523900
Sponsor’s telephone number 6465216260
Plan sponsor’s address 560 LEXINGTON AVENUE, 16TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2024-09-03
Name of individual signing JEROME CROWN
REVERE CAPITAL ADVISORS LLC 401(K) PROFIT SHARING PLAN 2023 204929215 2024-06-20 REVERE CAPITAL ADVISORS LLC 10
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 523900
Sponsor’s telephone number 6465216260
Plan sponsor’s address 560 LEXINGTON AVENUE, 16TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2024-06-20
Name of individual signing JEROME CROWN
REVERE CAPITAL ADVISORS LLC 401(K) PROFIT SHARING PLAN 2022 204929215 2023-07-11 REVERE CAPITAL ADVISORS LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 523900
Sponsor’s telephone number 6465216260
Plan sponsor’s address 650 FIFTH AVENUE, 35TH FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2023-07-11
Name of individual signing JEROME CROWN
REVERE CAPITAL ADVISORS LLC 401(K) PROFIT SHARING PLAN 2021 204929215 2022-10-03 REVERE CAPITAL ADVISORS LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 523900
Sponsor’s telephone number 6465216260
Plan sponsor’s address 650 FIFTH AVENUE, 35TH FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2022-10-03
Name of individual signing JEROME CROWN
REVERE CAPITAL ADVISORS LLC 401(K) PROFIT SHARING PLAN 2020 204929215 2021-09-29 REVERE CAPITAL ADVISORS LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 523900
Sponsor’s telephone number 6465216260
Plan sponsor’s address 650 FIFTH AVENUE, 35TH FLOOR, NEW YORK, NY, 10019
REVERE CAPITAL ADVISORS LLC 401(K) PROFIT SHARING PLAN 2019 204929215 2020-09-11 REVERE CAPITAL ADVISORS LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 523900
Sponsor’s telephone number 6465216260
Plan sponsor’s address 650 FIFTH AVENUE, 35TH FLOOR, NEW YORK, NY, 10019
REVERE CAPITAL ADVISORS LLC 401(K) PROFIT SHARING PLAN 2018 204929215 2019-09-24 REVERE CAPITAL ADVISORS LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 523900
Sponsor’s telephone number 6465216260
Plan sponsor’s address 650 FIFTH AVENUE, 35TH FLOOR, NEW YORK, NY, 10019
REVERE CAPITAL ADVISORS LLC 401(K) PROFIT SHARING PLAN 2017 204929215 2018-10-04 REVERE CAPITAL ADVISORS LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 523900
Sponsor’s telephone number 6465216260
Plan sponsor’s address 650 FIFTH AVENUE, 35TH FLOOR, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
REVERE CAPITAL ADVISORS LLC DOS Process Agent 560 Lexington Ave, 16TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2018-05-23 2024-04-16 Address 650 FIFTH AVENUE, 35TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2008-11-20 2018-05-23 Address 12 EAST 52ND ST, 3RD FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2007-07-05 2008-05-08 Name REVERE CAPITAL MANAGEMENT LLC
2007-07-05 2008-11-20 Address ATTN: CHARLES A. DAMATO, ESQ., 156 WEST 56TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2006-05-09 2007-07-05 Name PECONIC CAPITAL MANAGEMENT LLC
2006-05-09 2007-07-05 Address ATTENTION: CHARLES A. DAMATO, 61 BROADWAY 18TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240416002349 2024-04-16 BIENNIAL STATEMENT 2024-04-16
200506060787 2020-05-06 BIENNIAL STATEMENT 2020-05-01
180523006050 2018-05-23 BIENNIAL STATEMENT 2018-05-01
160516007000 2016-05-16 BIENNIAL STATEMENT 2016-05-01
140620006178 2014-06-20 BIENNIAL STATEMENT 2014-05-01
120727002146 2012-07-27 BIENNIAL STATEMENT 2012-05-01
100518002261 2010-05-18 BIENNIAL STATEMENT 2010-05-01
081120002318 2008-11-20 BIENNIAL STATEMENT 2008-05-01
080508001092 2008-05-08 CERTIFICATE OF AMENDMENT 2008-05-08
070705000819 2007-07-05 CERTIFICATE OF AMENDMENT 2007-07-05

Date of last update: 04 Feb 2025

Sources: New York Secretary of State