Search icon

PILOT NYC, LLC

Company Details

Name: PILOT NYC, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Jul 2008 (17 years ago)
Entity Number: 3698000
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PILOT NYC LLC 401(K) PLAN 2021 263032381 2022-10-14 PILOT NYC LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541800
Sponsor’s telephone number 2125006083
Plan sponsor’s address 25 WEST 36TH STREET, FLOOR 4, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2022-10-14
Name of individual signing LOUIS VENEZIA
Role Employer/plan sponsor
Date 2022-10-14
Name of individual signing LOUIS VENEZIA
PILOT NYC LLC CASH BALANCE PLAN 2021 263032381 2022-10-05 PILOT NYC LLC 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 541800
Sponsor’s telephone number 6462163892
Plan sponsor’s address 25 WEST 36TH STREET, FLOOR 4, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2022-10-05
Name of individual signing LOUIS VENEZIA
PILOT NYC LLC 401(K) PLAN 2020 263032381 2021-06-02 PILOT NYC LLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541800
Sponsor’s telephone number 6462163892
Plan sponsor’s address 25 WEST 36TH ST, FLOOR 4, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2021-06-02
Name of individual signing LOUIS VENEZIA
PILOT NYC LLC 401(K) PLAN 2019 263032381 2020-10-15 PILOT NYC LLC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541800
Sponsor’s telephone number 6462163892
Plan sponsor’s address 25 WEST 36TH ST, FLOOR 4, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing LOUIS VENEZIA
PILOT NYC LLC 401(K) PLAN 2018 263032381 2019-10-14 PILOT NYC LLC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541800
Sponsor’s telephone number 6462163892
Plan sponsor’s address 25 WEST 36TH ST, FLOOR 4, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2019-10-14
Name of individual signing LOUIS VENEZIA
PILOT NYC LLC 401(K) PLAN 2017 263032381 2018-10-12 PILOT NYC LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541800
Sponsor’s telephone number 6462163892
Plan sponsor’s address 25 WEST 36TH ST, FLOOR 4, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2018-10-12
Name of individual signing LOUIS VENEZIA
PILOT NYC LLC 401(K) PLAN 2016 263032381 2017-10-05 PILOT NYC LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541800
Sponsor’s telephone number 6462163892
Plan sponsor’s address 25 WEST 36TH ST, FLOOR 4, NEW YORK, NY, 10018
PILOT NYC LLC 401(K) PLAN 2015 263032381 2016-10-14 PILOT NYC LLC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541800
Sponsor’s telephone number 6462163892
Plan sponsor’s address 160 BROADWAY, EAST BUILDING, SUITE 800, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2016-10-14
Name of individual signing LOUIS VENEZIA

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2016-10-28 2024-07-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2016-10-28 2024-07-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2010-08-05 2016-10-28 Address 160 BROADWAY / EAST BLDG, SUITE 800, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2008-07-18 2010-08-05 Address 45 WEST 45TH ST 6TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240705000043 2024-07-05 BIENNIAL STATEMENT 2024-07-05
220727001808 2022-07-27 BIENNIAL STATEMENT 2022-07-01
200727060237 2020-07-27 BIENNIAL STATEMENT 2020-07-01
180702007183 2018-07-02 BIENNIAL STATEMENT 2018-07-01
161028000335 2016-10-28 CERTIFICATE OF CHANGE 2016-10-28
160602007229 2016-06-02 BIENNIAL STATEMENT 2014-07-01
130524002567 2013-05-24 BIENNIAL STATEMENT 2012-07-01
100805002422 2010-08-05 BIENNIAL STATEMENT 2010-07-01
080926000776 2008-09-26 CERTIFICATE OF PUBLICATION 2008-09-26
080718000415 2008-07-18 ARTICLES OF ORGANIZATION 2008-07-18

Date of last update: 03 Feb 2025

Sources: New York Secretary of State