Search icon

BASIC PAY II, LLC

Headquarter

Company Details

Name: BASIC PAY II, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Sep 2006 (18 years ago)
Entity Number: 3415372
ZIP code: 10001
County: Nassau
Place of Formation: New York
Address: 231 WEST 29TH STREET, STE 503, NEW YORK, NY, United States, 10001

Links between entities

Type Company Name Company Number State
Headquarter of BASIC PAY II, LLC, KENTUCKY 1152711 KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BASIC PAY II, LLC 401(K) PROFIT SHARING PLAN 2023 205598741 2024-03-15 BASIC PAY II, LLC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 518210
Sponsor’s telephone number 2126848827
Plan sponsor’s address 231 WEST 29TH STREET, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2024-03-15
Name of individual signing JOHN C PLATT
Role Employer/plan sponsor
Date 2024-03-15
Name of individual signing JOHN C PLATT
BASIC PAY II, LLC 401(K) PROFIT SHARING PLAN 2022 205598741 2023-05-18 BASIC PAY II, LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 518210
Sponsor’s telephone number 2126848827
Plan sponsor’s address 231 WEST 29TH STREET, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2023-05-18
Name of individual signing JOHN PLATT
Role Employer/plan sponsor
Date 2023-05-18
Name of individual signing JOHN PLATT
BASIC PAY II, LLC 401(K) PROFIT SHARING PLAN 2021 205598741 2022-05-05 BASIC PAY II, LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 518210
Sponsor’s telephone number 2126848827
Plan sponsor’s address 231 WEST 29TH STREET, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2022-05-05
Name of individual signing JOHN C PLATT
Role Employer/plan sponsor
Date 2022-05-05
Name of individual signing JOHN C PLATT

DOS Process Agent

Name Role Address
BASIC PAY II, LLC DOS Process Agent 231 WEST 29TH STREET, STE 503, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2014-09-09 2024-09-03 Address 231 WEST 29TH STREET, STE 503, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2012-09-06 2014-09-09 Address 259 WEST 30TH ST, STE 401, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2008-08-26 2012-09-06 Address 231 WEST 29TH ST, STE 1207, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-09-21 2008-08-26 Address 875 6TH AVENUE, STE 906, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240903002172 2024-09-03 BIENNIAL STATEMENT 2024-09-03
220909001882 2022-09-09 BIENNIAL STATEMENT 2022-09-01
200903061139 2020-09-03 BIENNIAL STATEMENT 2020-09-01
200813060335 2020-08-13 BIENNIAL STATEMENT 2018-09-01
160907007088 2016-09-07 BIENNIAL STATEMENT 2016-09-01
140909006326 2014-09-09 BIENNIAL STATEMENT 2014-09-01
120906006673 2012-09-06 BIENNIAL STATEMENT 2012-09-01
100913002686 2010-09-13 BIENNIAL STATEMENT 2010-09-01
080826002169 2008-08-26 BIENNIAL STATEMENT 2008-09-01
061204000358 2006-12-04 CERTIFICATE OF PUBLICATION 2006-12-04

Date of last update: 04 Feb 2025

Sources: New York Secretary of State