Search icon

SILVER BUFFALO, LLC

Company Details

Name: SILVER BUFFALO, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Jul 2006 (19 years ago)
Entity Number: 3390139
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 141 WEST 36TH ST, 11TH FL, NEW YORK, NY, United States, 10018

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SILVER BUFFALO, LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 611505726 2024-07-24 SILVER BUFFALO, LLC 89
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 337000
Sponsor’s telephone number 2125630600
Plan sponsor’s address 141 WEST 36TH STREET, 4TH FLOOR, NEW YORK, NY, 10018
SILVER BUFFALO, LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 611505726 2023-10-11 SILVER BUFFALO, LLC 77
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 337000
Sponsor’s telephone number 2125630600
Plan sponsor’s address 141 WEST 36TH STREET, 4TH FLOOR, NEW YORK, NY, 10018
SILVER BUFFALO, LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 611505726 2023-10-11 SILVER BUFFALO, LLC 77
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 337000
Sponsor’s telephone number 2125630600
Plan sponsor’s address 141 WEST 36TH STREET, 4TH FLOOR, NEW YORK, NY, 10018
SILVER BUFFALO, LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 611505726 2023-10-11 SILVER BUFFALO, LLC 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 337000
Sponsor’s telephone number 2125630600
Plan sponsor’s address 141 WEST 36TH STREET, 4TH FLOOR, NEW YORK, NY, 10018
SILVER BUFFALO, LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 611505726 2023-10-11 SILVER BUFFALO, LLC 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 337000
Sponsor’s telephone number 2125630600
Plan sponsor’s address 141 WEST 36TH STREET, 4TH FLOOR, NEW YORK, NY, 10018
SILVER BUFFALO, LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 611505726 2022-10-14 SILVER BUFFALO, LLC 71
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 337000
Sponsor’s telephone number 2125630600
Plan sponsor’s address 141 WEST 36TH STREET, 4TH FLOOR, NEW YORK, NY, 10018
SILVER BUFFALO, LLC DEFINED BENEFIT PENSION PLAN 2020 611505726 2021-09-15 SILVER BUFFALO, LLC 37
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 337000
Sponsor’s telephone number 2125630600
Plan sponsor’s address 141 WEST 36TH ST, 4TH FLOOR, NEW YORK CITY, NY, 10018
SILVER BUFFALO, LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 611505726 2021-10-14 SILVER BUFFALO, LLC 71
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 337000
Sponsor’s telephone number 2125630600
Plan sponsor’s address 141 WEST 36TH STREET, 4TH FLOOR, NEW YORK, NY, 10018
SILVER BUFFALO, LLC DEFINED BENEFIT PENSION PLAN 2020 611505726 2021-07-22 SILVER BUFFALO, LLC 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 337000
Sponsor’s telephone number 2125630600
Plan sponsor’s address 141 WEST 36TH ST, 4TH FLOOR, NEW YORK CITY, NY, 10018
SILVER BUFFALO, LLC DEFINED BENEFIT PENSION PLAN 2019 611505726 2020-10-13 SILVER BUFFALO, LLC 37
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 337000
Sponsor’s telephone number 2125630600
Plan sponsor’s address 141 WEST 36TH ST, 4TH FLOOR, NEW YORK CITY, NY, 10018

DOS Process Agent

Name Role Address
SILVER BUFFALO, LLC DOS Process Agent 141 WEST 36TH ST, 11TH FL, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2010-09-29 2016-08-02 Address 141 WEST 36TH ST, 4TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2006-07-19 2010-09-29 Address 111 WEST 40TH STREET 33RD FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220711000455 2022-07-11 BIENNIAL STATEMENT 2022-07-01
200728060334 2020-07-28 BIENNIAL STATEMENT 2020-07-01
180910006299 2018-09-10 BIENNIAL STATEMENT 2018-07-01
160802006450 2016-08-02 BIENNIAL STATEMENT 2016-07-01
140702006137 2014-07-02 BIENNIAL STATEMENT 2014-07-01
120711006547 2012-07-11 BIENNIAL STATEMENT 2012-07-01
100929002169 2010-09-29 BIENNIAL STATEMENT 2010-07-01
080723002599 2008-07-23 BIENNIAL STATEMENT 2008-07-01
070710000145 2007-07-10 CERTIFICATE OF PUBLICATION 2007-07-10
060719000463 2006-07-19 ARTICLES OF ORGANIZATION 2006-07-19

Date of last update: 18 Jan 2025

Sources: New York Secretary of State