Name: | TRUMAN CAPITAL ADVISORS, LP |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Active |
Date of registration: | 27 Jun 2008 (17 years ago) |
Entity Number: | 3690582 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TRUMAN CAPITAL ADVISORS 401K PLAN | 2012 | 320251511 | 2013-10-15 | TRUMAN CAPITAL ADVISORS, LP | 18 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 320251511 |
Plan administrator’s name | TRUMAN CAPITAL ADVISORS, LP |
Plan administrator’s address | 200 BUSINESS PARK DRIVE, ARMONK, NY, 10504 |
Administrator’s telephone number | 9147307000 |
Number of participants as of the end of the plan year
Active participants | 16 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 2 |
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 | 18 |
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 | 2013-10-15 |
Name of individual signing | WILLIAM MEEKS |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2013-10-15 |
Name of individual signing | WILLIAM MEEKS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2004-02-01 |
Business code | 523110 |
Sponsor’s telephone number | 9147307000 |
Plan sponsor’s mailing address | 200 BUSINESS PARK DRIVE, ARMONK, NY, 10504 |
Plan sponsor’s address | 200 BUSINESS PARK DRIVE, ARMONK, NY, 10504 |
Plan administrator’s name and address
Administrator’s EIN | 320251511 |
Plan administrator’s name | TRUMAN CAPITAL ADVISORS, LP |
Plan administrator’s address | 200 BUSINESS PARK DRIVE, ARMONK, NY, 10504 |
Administrator’s telephone number | 9147307000 |
Number of participants as of the end of the plan year
Active participants | 16 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 2 |
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 | 18 |
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 | 2012-06-28 |
Name of individual signing | WILLIAM MEEKS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2004-02-01 |
Business code | 523110 |
Sponsor’s telephone number | 9147307000 |
Plan sponsor’s mailing address | 200 BUSINESS PARK DRIVE, ARMONK, NY, 10504 |
Plan sponsor’s address | 200 BUSINESS PARK DRIVE, ARMONK, NY, 10504 |
Plan administrator’s name and address
Administrator’s EIN | 320251511 |
Plan administrator’s name | TRUMAN CAPITAL ADVISORS, LP |
Plan administrator’s address | 200 BUSINESS PARK DRIVE, ARMONK, NY, 10504 |
Administrator’s telephone number | 9147307000 |
Number of participants as of the end of the plan year
Active participants | 17 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 1 |
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 | 18 |
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 | 2011-06-09 |
Name of individual signing | WILLIAM MEEKS |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2009-03-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-03-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-06-27 | 2009-03-26 | Address | 200 BUSINESS PARK DRIVE, SUITE 103, ARMONK, NY, 10504, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-50196 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-50197 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
090326000889 | 2009-03-26 | CERTIFICATE OF CHANGE | 2009-03-26 |
081027000657 | 2008-10-27 | CERTIFICATE OF PUBLICATION | 2008-10-27 |
080627000725 | 2008-06-27 | APPLICATION OF AUTHORITY | 2008-06-27 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4740427104 | 2020-04-13 | 0202 | PPP | 200 Business Park Drive, ARMONK, NY, 10504 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 28 Mar 2025
Sources: New York Secretary of State