Name: | DDG PARTNERS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Mar 2008 (17 years ago) |
Entity Number: | 3648541 |
ZIP code: | 10154 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATTN: ROBERT M. ZIMMERMAN, 345 PARK AVENUE, NEW YORK, NY, United States, 10154 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DDG PARTNERS, LLC 401(K) PROFIT SHARING PLAN AND TRUST | 2018 | 262884498 | 2019-06-28 | DDG PARTNERS, LLC | 71 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2019-06-28 |
Name of individual signing | ANDREW STOLOFF |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2011-01-01 |
Business code | 531390 |
Sponsor’s telephone number | 2126123242 |
Plan sponsor’s address | 60 HUDSON STREET, 18TH FLOOR, NEW YORK, NY, 10013 |
Signature of
Role | Plan administrator |
Date | 2020-01-09 |
Name of individual signing | ANDREW STOLOFF |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2011-01-01 |
Business code | 531390 |
Sponsor’s telephone number | 2126123252 |
Plan sponsor’s address | 60 HUDSON STREET 18TH FLOOR, NEW YORK, NY, 10013 |
Signature of
Role | Plan administrator |
Date | 2016-07-18 |
Name of individual signing | NAYSSA SANTIAGO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2011-01-01 |
Business code | 531390 |
Sponsor’s telephone number | 2126123252 |
Plan sponsor’s address | 60 HUDSON STREET 18TH FLOOR, NEW YORK, NY, 10013 |
Signature of
Role | Plan administrator |
Date | 2015-07-23 |
Name of individual signing | CHRISTOPHER PROKOP |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2011-01-01 |
Business code | 531390 |
Sponsor’s telephone number | 2126123252 |
Plan sponsor’s address | 60 HUDSON STREET, 18TH FLOOR, NEW YORK, NY, 10013 |
Signature of
Role | Plan administrator |
Date | 2013-09-05 |
Name of individual signing | CHRISTOPHER J. PROKOP |
Role | Employer/plan sponsor |
Date | 2013-09-05 |
Name of individual signing | CHRISTOPHER J. PROKOP |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2011-01-01 |
Business code | 531390 |
Sponsor’s telephone number | 2126123252 |
Plan sponsor’s address | 250 HUDSON STREET, 10TH FLOOR, NEW YORK, NY, 10013 |
Plan administrator’s name and address
Administrator’s EIN | 262884498 |
Plan administrator’s name | DDG PARTNERS,LLC. |
Plan administrator’s address | 250 HUDSON STREET, 10TH FLOOR, NEW YORK, NY, 10013 |
Administrator’s telephone number | 2126123252 |
Signature of
Role | Plan administrator |
Date | 2012-08-02 |
Name of individual signing | CHRISTOPHER J. PROKOP |
Name | Role | Address |
---|---|---|
GOLDFARB & FLEECE | DOS Process Agent | ATTN: ROBERT M. ZIMMERMAN, 345 PARK AVENUE, NEW YORK, NY, United States, 10154 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120521002754 | 2012-05-21 | BIENNIAL STATEMENT | 2012-03-01 |
100712002546 | 2010-07-12 | BIENNIAL STATEMENT | 2010-03-01 |
090331000850 | 2009-03-31 | CERTIFICATE OF AMENDMENT | 2009-03-31 |
080729000251 | 2008-07-29 | CERTIFICATE OF PUBLICATION | 2008-07-29 |
080324000527 | 2008-03-24 | APPLICATION OF AUTHORITY | 2008-03-24 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
342729183 | 0215000 | 2017-10-25 | 1558 3RD AVE., NEW YORK, NY, 10128 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 1278000 |
Safety | Yes |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2017-07-13 |
Emphasis | L: LOCALTARG, P: LOCALTARG |
Case Closed | 2017-08-11 |
Inspection Type | Referral |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2014-03-07 |
Emphasis | L: GUTREH |
Case Closed | 2014-10-27 |
Related Activity
Type | Referral |
Activity Nr | 876135 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260020 B02 |
Issuance Date | 2014-08-22 |
Abatement Due Date | 2014-09-04 |
Current Penalty | 2240.0 |
Initial Penalty | 2800.0 |
Final Order | 2014-10-02 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.20(b)(2): The employer did not initiate and maintain a program of frequent and regular inspections made by competent persons at the jobsite: a) Site safety inspections were insufficient; employees were exposed to safety violations including unguarded grinder blades, unguarded saw blade. Location: 23-25 Wooster St, New York, N.Y. On or about 3/7/2014 NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM IN ACCORDANCE WITH 29 CFR 1903.19. |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260405 A02 II E |
Issuance Date | 2014-08-22 |
Abatement Due Date | 2014-09-04 |
Current Penalty | 1760.0 |
Initial Penalty | 2100.0 |
Final Order | 2014-10-02 |
Nr Instances | 4 |
Nr Exposed | 3 |
Gravity | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.405(a)(2)(ii)(E): All lamps for temporary illumination were not protected from accidental contact or breakage: a) Construction site temporary light bulbs were not protected with bulb cages; employees were exposed to electric shock and shattering glass hazards. Location: 23-25 Wooster St, New York, N.Y. On or about 3/7/2014 NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM IN ACCORDANCE WITH 29 CFR 1903.19. |
Citation ID | 01005A |
Citaton Type | Serious |
Standard Cited | 19260300 B01 |
Issuance Date | 2014-08-22 |
Abatement Due Date | 2014-09-04 |
Current Penalty | 2800.0 |
Initial Penalty | 3500.0 |
Final Order | 2014-10-02 |
Nr Instances | 2 |
Nr Exposed | 1 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.300(b)(1): Power operated tools that were designed to accommodate guards were not equipped with the guards when they were in use, to protect the operator and employees nearby from hazards such as ingoing nip point, rotating parts, flying chips, or sparks: a) Blade guards were not provided for the Hilti and the Makita grinders. Employees were exposed to laceration hazard. Location: 23-25 Wooster St, New York, N.Y. On or about 3/7/2014 NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM IN ACCORDANCE WITH 29 CFR 1903.19. |
Citation ID | 01005B |
Citaton Type | Serious |
Standard Cited | 19260304 H01 |
Issuance Date | 2014-08-22 |
Abatement Due Date | 2014-09-04 |
Current Penalty | 0.0 |
Initial Penalty | 3500.0 |
Final Order | 2014-10-02 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.304(h)(1): Each circular crosscut table saw was not guarded by a hood that which shall completely enclose that portion of the saw above the table and the material being cut: a) The blade of the DeWalt table saw was not guarded. Employees were exposed to amputation hazard. Location: 23-25 Wooster St, New York, N.Y. On or about 3/7/2014 NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM IN ACCORDANCE WITH 29 CFR 1903.19. |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State