Search icon

CASABELLA HOLDINGS L.L.C.

Company Details

Name: CASABELLA HOLDINGS L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Oct 2006 (18 years ago)
Entity Number: 3426803
ZIP code: 10036
County: New York
Place of Formation: Delaware
Address: 1133 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CASABELLA HOLDINGS L.L.C 401(K) PLAN 2012 205701335 2013-07-25 CASABELLA HOLDINGS L.L.C. 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 423990
Sponsor’s telephone number 8453480012
Plan sponsor’s mailing address 225 ROUTE 303 NORTH, UNIT 106, CONGERS, NY, 10920
Plan sponsor’s address 225 ROUTE 303 NORTH, UNIT 106, CONGERS, NY, 10920

Plan administrator’s name and address

Administrator’s EIN 205701335
Plan administrator’s name CASABELLA HOLDINGS L.L.C.
Plan administrator’s address 225 ROUTE 303 NORTH, UNIT 106, CONGERS, NY, 10920
Administrator’s telephone number 8453480012

Number of participants as of the end of the plan year

Active participants 60
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 4
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 59
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2013-07-25
Name of individual signing BRUCE KAMINSTEIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-07-25
Name of individual signing BRUCE KAMINSTEIN
Valid signature Filed with authorized/valid electronic signature
CASABELLA HOLDINGS L.L.C 401(K) PLAN 2011 205701335 2012-07-23 CASABELLA HOLDINGS L.L.C. 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 423990
Sponsor’s telephone number 8453480012
Plan sponsor’s mailing address 225 N ROUTE 303, UNIT 106, CONGERS, NY, 10920
Plan sponsor’s address 225 N ROUTE 303, UNIT 106, CONGERS, NY, 10920

Plan administrator’s name and address

Administrator’s EIN 205701335
Plan administrator’s name CASABELLA HOLDINGS L.L.C.
Plan administrator’s address 225 N ROUTE 303, UNIT 106, CONGERS, NY, 10920
Administrator’s telephone number 8453480012

Number of participants as of the end of the plan year

Active participants 56
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 8
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 50
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2012-07-23
Name of individual signing BRUCE KAMINSTEIN
Valid signature Filed with authorized/valid electronic signature
CASABELLA HOLDINGS L.L.C 401(K) PLAN 2010 205701335 2011-05-25 CASABELLA HOLDINGS L.L.C. 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 423990
Sponsor’s telephone number 8453480012
Plan sponsor’s mailing address 225 NORTH ROUTE 303, UNIT 106, CONGERS, NY, 10920
Plan sponsor’s address 225 NORTH ROUTE 303, UNIT 106, CONGERS, NY, 10920

Plan administrator’s name and address

Administrator’s EIN 205701335
Plan administrator’s name CASABELLA HOLDINGS L.L.C.
Plan administrator’s address 225 NORTH ROUTE 303, UNIT 106, CONGERS, NY, 10920
Administrator’s telephone number 8453480012

Number of participants as of the end of the plan year

Active participants 55
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 10
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 55
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Employer/plan sponsor
Date 2011-05-25
Name of individual signing BRUCE KAMINSTEIN
Valid signature Filed with authorized/valid electronic signature
CASABELLA HOLDINGS L.L.C. 401(K) PLAN 2009 205701335 2010-06-10 CASABELLA HOLDINGS L.L.C. 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 423990
Sponsor’s telephone number 8453480012
Plan sponsor’s mailing address 225 NORTH ROUTE 303, UNIT 106, CONGERS, NY, 10920
Plan sponsor’s address 225 NORTH ROUTE 303, UNIT 106, CONGERS, NY, 10920

Plan administrator’s name and address

Administrator’s EIN 205701335
Plan administrator’s name CASABELLA HOLDINGS L.L.C.
Plan administrator’s address 225 NORTH ROUTE 303, UNIT 106, CONGERS, NY, 10920
Administrator’s telephone number 8453480012

Number of participants as of the end of the plan year

Active participants 51
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 11
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 56
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Employer/plan sponsor
Date 2010-06-10
Name of individual signing BRUCE KAMINSTEIN
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1133 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036

Filings

Filing Number Date Filed Type Effective Date
090507003227 2009-05-07 BIENNIAL STATEMENT 2008-10-01
070206000557 2007-02-06 CERTIFICATE OF PUBLICATION 2007-02-06
061019000818 2006-10-19 APPLICATION OF AUTHORITY 2006-10-19

Date of last update: 04 Feb 2025

Sources: New York Secretary of State