Search icon

HS MANAGEMENT PARTNERS, LLC

Company Details

Name: HS MANAGEMENT PARTNERS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Jun 2007 (18 years ago)
Entity Number: 3532749
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: 640 FIFTH AVENUE, 18TH FLOOR, NEW YORK, NY, United States, 10019

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HS MANAGEMENT PARTNERS, LLC 401(K) PLAN 2023 260335469 2024-10-15 HS MANAGEMENT PARTNERS, LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-07-01
Business code 523900
Sponsor’s telephone number 2128880060
Plan sponsor’s address 640 FIFTH AVENUE, 18TH FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2024-10-15
Name of individual signing SANDRA COLEMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-15
Name of individual signing GREGORY A. NEJMEH
Valid signature Filed with authorized/valid electronic signature
HS MANAGEMENT PARTNERS, LLC 401(K) PLAN 2022 260335469 2023-09-26 HS MANAGEMENT PARTNERS, LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-07-01
Business code 523900
Sponsor’s telephone number 2128860600
Plan sponsor’s address 640 FIFTH AVENUE, 18TH FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2023-09-26
Name of individual signing SANDRA COLEMAN
Role Employer/plan sponsor
Date 2023-09-26
Name of individual signing GREGORY A. NEJMEH
HS MANAGEMENT PARTNERS, LLC 401(K) PLAN 2021 260335469 2022-10-17 HS MANAGEMENT PARTNERS, LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-07-01
Business code 523900
Sponsor’s telephone number 2128860600
Plan sponsor’s address 640 FIFTH AVENUE, 18TH FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2022-10-17
Name of individual signing SANDRA COLEMAN
Role Employer/plan sponsor
Date 2022-10-17
Name of individual signing GREGORY A. NEJMEH
HS MANAGEMENT PARTNERS, LLC 401(K) PLAN 2020 260335469 2021-10-15 HS MANAGEMENT PARTNERS, LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-07-01
Business code 523900
Sponsor’s telephone number 2128860600
Plan sponsor’s address 640 FIFTH AVENUE, 18TH FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2021-10-15
Name of individual signing SANDRA COLEMAN
Role Employer/plan sponsor
Date 2021-10-15
Name of individual signing GREGORY A. NEJMEH
HS MANAGEMENT PARTNERS, LLC 401(K) PLAN 2019 260335469 2020-10-07 HS MANAGEMENT PARTNERS, LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-07-01
Business code 523900
Sponsor’s telephone number 2128880060
Plan sponsor’s address 640 FIFTH AVENUE, 18TH FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2020-10-07
Name of individual signing SANDRA COLEMAN
Role Employer/plan sponsor
Date 2020-10-07
Name of individual signing GREGORY A. NEJMEH
HS MANAGEMENT PARTNERS, LLC 401(K) PLAN 2018 260335469 2019-10-10 HS MANAGEMENT PARTNERS, LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-07-01
Business code 523900
Sponsor’s telephone number 2128880060
Plan sponsor’s address 640 FIFTH AVENUE, 18TH FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2019-10-10
Name of individual signing SANDRA COLEMAN
Role Employer/plan sponsor
Date 2019-10-10
Name of individual signing GREGORY A. NEJMEH
HS MANAGEMENT PARTNERS, LLC 401(K) PLAN 2017 260335469 2018-09-24 HS MANAGEMENT PARTNERS, LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-07-01
Business code 523900
Sponsor’s telephone number 2128880060
Plan sponsor’s address 640 FIFTH AVENUE, 18TH FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2018-09-20
Name of individual signing SANDRA COLEMAN
Role Employer/plan sponsor
Date 2018-09-24
Name of individual signing GREGORY A. NEJMEH
HS MANAGEMENT PARTNERS, LLC 401(K) PLAN 2016 260335469 2017-09-28 HS MANAGEMENT PARTNERS, LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-07-01
Business code 523900
Sponsor’s telephone number 2128880060
Plan sponsor’s address 640 FIFTH AVENUE, 18TH FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2017-09-28
Name of individual signing SANDRA COLEMAN
Role Employer/plan sponsor
Date 2017-09-28
Name of individual signing GREGORY A. NEJMEH
HS MANAGEMENT PARTNERS, LLC 401(K) PLAN 2015 260335469 2016-10-12 HS MANAGEMENT PARTNERS, LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-07-01
Business code 523900
Sponsor’s telephone number 2128880060
Plan sponsor’s address 640 FIFTH AVENUE, 18TH FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2016-10-12
Name of individual signing SANDRA COLEMAN
Role Employer/plan sponsor
Date 2016-10-12
Name of individual signing GREGORY A. NEJMEH
HS MANAGEMENT PARTNERS, LLC 401(K) PLAN 2014 260335469 2015-10-14 HS MANAGEMENT PARTNERS, LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-07-01
Business code 523900
Sponsor’s telephone number 2128880060
Plan sponsor’s address 598 MADISON AVE FL 14, NEW YORK, NY, 100221658

Signature of

Role Plan administrator
Date 2015-10-13
Name of individual signing SANDRA COLEMAN
Role Employer/plan sponsor
Date 2015-10-14
Name of individual signing GREGORY A. NEJMEH

Agent

Name Role Address
HARRY SEGALAS Agent 640 FIFTH AVENUE, 18TH FLOOR, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 640 FIFTH AVENUE, 18TH FLOOR, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2016-02-01 2023-10-02 Address 640 FIFTH AVENUE, 18TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
2016-02-01 2023-10-02 Address 640 FIFTH AVENUE, 18TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2013-05-03 2016-02-01 Address 598 MADISON AVENUE, 14TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2007-06-19 2016-02-01 Address 598 MADISON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Registered Agent)
2007-06-19 2013-05-03 Address 598 MADISON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231002005063 2023-10-02 BIENNIAL STATEMENT 2023-06-01
210802003284 2021-08-02 BIENNIAL STATEMENT 2021-08-02
190603060438 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170607006130 2017-06-07 BIENNIAL STATEMENT 2017-06-01
160201000930 2016-02-01 CERTIFICATE OF CHANGE 2016-02-01
150603007011 2015-06-03 BIENNIAL STATEMENT 2015-06-01
130503006130 2013-05-03 BIENNIAL STATEMENT 2011-06-01
090618002575 2009-06-18 BIENNIAL STATEMENT 2009-06-01
081212000122 2008-12-12 CERTIFICATE OF AMENDMENT 2008-12-12
070913000282 2007-09-13 CERTIFICATE OF PUBLICATION 2007-09-13

Date of last update: 17 Jan 2025

Sources: New York Secretary of State