Search icon

EMPIRE STAT GROUP, LLC

Company Details

Name: EMPIRE STAT GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Feb 2007 (18 years ago)
Entity Number: 3472848
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 40 EXCHANGE PLACE, SUITE 1413, NEW YORK, NY, United States, 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EMPIRE STAT GROUP LLC 401(K) PLAN 2012 208546698 2013-10-03 EMPIRE STAT GROUP LLC 79
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 524290
Sponsor’s telephone number 2129476767
Plan sponsor’s mailing address 19 W 34TH ST., SUITE 423, NEW YORK, NY, 10001
Plan sponsor’s address 19 W 34TH ST., SUITE 423, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 208546698
Plan administrator’s name EMPIRE STAT GROUP LLC
Plan administrator’s address 19 W 34TH ST., SUITE 423, NEW YORK, NY, 10001
Administrator’s telephone number 2129476767

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 20
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 80
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 2013-10-03
Name of individual signing CAROL-ANN BLOISE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-10-03
Name of individual signing CAROL-ANN BLOISE
Valid signature Filed with authorized/valid electronic signature
EMPIRE STAT GROUP LLC 401(K) PLAN 2009 208546698 2010-10-07 EMPIRE STAT GROUP LLC 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 524290
Sponsor’s telephone number 2129476767
Plan sponsor’s mailing address 19 W 34TH ST., SUITE 423, NEW YORK, NY, 10001
Plan sponsor’s address 19 W 34TH ST., SUITE 423, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 208546698
Plan administrator’s name EMPIRE STAT GROUP LLC
Plan administrator’s address 19 W 34TH ST., SUITE 423, NEW YORK, NY, 10001
Administrator’s telephone number 2129476767

Number of participants as of the end of the plan year

Active participants 62
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 16
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 75
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 2010-10-07
Name of individual signing CAROL-ANN BLOISE
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
C/O JOSEPH C. LABARBERA DOS Process Agent 40 EXCHANGE PLACE, SUITE 1413, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2007-11-07 2018-05-08 Address 19 WEST 34TH STREET, SUITE 423, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2007-10-24 2007-11-07 Address 10 WEST 34TH ST, STE 423, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2007-02-06 2007-10-24 Address 30 MAIN STREET, POST OFFICE BOX 430, ANDES, NY, 13731, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210208060854 2021-02-08 BIENNIAL STATEMENT 2021-02-01
190220060085 2019-02-20 BIENNIAL STATEMENT 2019-02-01
180508006448 2018-05-08 BIENNIAL STATEMENT 2017-02-01
130227002535 2013-02-27 BIENNIAL STATEMENT 2013-02-01
110222002457 2011-02-22 BIENNIAL STATEMENT 2011-02-01
090129002296 2009-01-29 BIENNIAL STATEMENT 2009-02-01
071107000087 2007-11-07 CERTIFICATE OF CHANGE 2007-11-07
071024000739 2007-10-24 CERTIFICATE OF AMENDMENT 2007-10-24
070206000078 2007-02-06 ARTICLES OF ORGANIZATION 2007-02-06

Date of last update: 04 Feb 2025

Sources: New York Secretary of State