Search icon

DDG PARTNERS LLC

Company Details

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

form 5500

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
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 2019-06-28
Name of individual signing ANDREW STOLOFF
DDG PARTNERS, LLC 401(K) PROFIT SHARING PLAN AND TRUST 2017 262884498 2020-01-09 DDG PARTNERS, LLC 54
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
DDG PARTNERS LLC 401 K PROFIT SHARING PLAN TRUST 2015 262884498 2016-07-18 DDG PARTNERS LLC 35
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
DDG PARTNERS LLC 401 K PROFIT SHARING PLAN TRUST 2014 262884498 2015-07-23 DDG PARTNERS LLC 21
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
DDG PARTNERS LLC 401(K)PLAN 2012 262884498 2013-09-05 DDG PARTNERS,LLC 14
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
DDG PARTNERS LLC 401(K)PLAN 2011 262884498 2012-08-02 DDG PARTNERS,LLC. 10
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

DOS Process Agent

Name Role Address
GOLDFARB & FLEECE DOS Process Agent ATTN: ROBERT M. ZIMMERMAN, 345 PARK AVENUE, NEW YORK, NY, United States, 10154

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342729183 0215000 2017-10-25 1558 3RD AVE., NEW YORK, NY, 10128
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2017-10-25
Case Closed 2017-11-01

Related Activity

Type Referral
Activity Nr 1278000
Safety Yes
342475613 0215000 2017-07-13 100 FRANKLIN STREET, NEW YORK, NY, 10013
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2017-07-13
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2017-08-11
339624157 0215000 2014-03-07 23-25 WOOSTER ST, NEW YORK, N.Y. 10013, NEW YORK, NY, 10013
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