Search icon

EMERALD CREEK ADVISORS LLC

Company Details

Name: EMERALD CREEK ADVISORS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Feb 2009 (16 years ago)
Entity Number: 3770266
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
EMERALD CREEK ADVISORS, LLC DEFINED BENEFIT PLAN 2023 264173667 2024-08-29 EMERALD CREEK ADVISORS, LLC 21
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2014-01-01
Business code 522298
Sponsor’s telephone number 6462372577
Plan sponsor’s address 575 LEXINGTON AVENUE, SUITE 3120, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2024-08-29
Name of individual signing MARK PENNA
Role Employer/plan sponsor
Date 2024-08-29
Name of individual signing MARK PENNA
EMERALD CREEK ADVISORS LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 264173667 2024-05-08 EMERALD CREEK ADVISORS LLC 19
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 522298
Sponsor’s telephone number 6462372577
Plan sponsor’s address 575 LEXINGTON AVE - RM 3120, NEW YORK, NY, 100226110

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2024-05-08
Name of individual signing ERISA FIDUCIARY SERVICES
EMERALD CREEK ADVISORS, LLC DEFINED BENEFIT PLAN 2022 264173667 2023-10-02 EMERALD CREEK ADVISORS, LLC 19
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2014-01-01
Business code 522298
Sponsor’s telephone number 6462372577
Plan sponsor’s address 575 LEXINGTON AVENUE, SUITE 3120, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2023-09-29
Name of individual signing MARK PENNA
Role Employer/plan sponsor
Date 2023-09-29
Name of individual signing MARK PENNA
EMERALD CREEK ADVISORS, LLC PROFIT SHARING PLAN 2022 264173667 2023-10-11 EMERALD CREEK ADVISORS, LLC 21
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 523900
Sponsor’s telephone number 8003132616
Plan sponsor’s address 575 LEXINGTON AVENUE, SUITE 3120, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2023-10-11
Name of individual signing TARA CALLORI
Role Employer/plan sponsor
Date 2023-10-11
Name of individual signing TARA CALLORI
EMERALD CREEK ADVISORS, LLC PROFIT SHARING PLAN 2021 264173667 2022-10-11 EMERALD CREEK ADVISORS, LLC 19
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 523900
Sponsor’s telephone number 8003132616
Plan sponsor’s address 575 LEXINGTON AVENUE, SUITE 3120, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2022-10-11
Name of individual signing TARA CALLORI
Role Employer/plan sponsor
Date 2022-10-11
Name of individual signing TARA CALLORI
EMERALD CREEK ADVISORS, LLC DEFINED BENEFIT PLAN 2021 264173000 2022-10-11 EMERALD CREEK ADVISORS, LLC 19
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2014-01-01
Business code 522298
Sponsor’s telephone number 6462372577
Plan sponsor’s address 575 LEXINGTON AVENUE, SUITE 3120, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2022-10-11
Name of individual signing TARA CALLORI
Role Employer/plan sponsor
Date 2022-10-11
Name of individual signing TARA CALLORI
EMERALD CREEK ADVISORS, LLC PROFIT SHARING PLAN 2020 264173667 2021-09-15 EMERALD CREEK ADVISORS, LLC 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 523900
Sponsor’s telephone number 8003132616
Plan sponsor’s address 575 LEXINGTON AVENUE, SUITE 3120, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2021-09-15
Name of individual signing MARK PENNA
Role Employer/plan sponsor
Date 2021-09-15
Name of individual signing MARK PENNA
EMERALD CREEK ADVISORS, LLC DEFINED BENEFIT PLAN 2020 264173667 2021-09-15 EMERALD CREEK ADVISORS, LLC 17
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2014-01-01
Business code 522298
Sponsor’s telephone number 6462372577
Plan sponsor’s address 575 LEXINGTON AVENUE, SUITE 3120, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2021-09-15
Name of individual signing MARK PENNA
Role Employer/plan sponsor
Date 2021-09-15
Name of individual signing MARK PENNA
EMERALD CREEK ADVISORS, LLC DEFINED BENEFIT PLAN 2019 264173667 2020-10-01 EMERALD CREEK ADVISORS, LLC 15
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2014-01-01
Business code 522298
Sponsor’s telephone number 6462372577
Plan sponsor’s address 575 LEXINGTON AVENUE, SUITE 3120, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2020-10-01
Name of individual signing MARK PENNA
Role Employer/plan sponsor
Date 2020-10-01
Name of individual signing MARK PENNA
EMERALD CREEK ADVISORS, LLC DEFINED BENEFIT PLAN 2019 264173000 2020-09-15 EMERALD CREEK ADVISORS, LLC 15
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2014-01-01
Business code 522298
Sponsor’s telephone number 6462372577
Plan sponsor’s address 575 LEXINGTON AVENUE, SUITE 3120, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2020-09-15
Name of individual signing MARK PENNA
Role Employer/plan sponsor
Date 2020-09-15
Name of individual signing MARK PENNA

DOS Process Agent

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

History

Start date End date Type Value
2012-08-20 2023-04-25 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2011-03-03 2012-08-20 Address ONE PENN PLAZA, STE 3406, NEW YORK, NY, 10119, USA (Type of address: Service of Process)
2009-02-03 2011-03-03 Address 733 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230425004398 2023-04-25 BIENNIAL STATEMENT 2023-02-01
210203060555 2021-02-03 BIENNIAL STATEMENT 2021-02-01
190211061348 2019-02-11 BIENNIAL STATEMENT 2019-02-01
171113006139 2017-11-13 BIENNIAL STATEMENT 2017-02-01
150202006762 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130215006188 2013-02-15 BIENNIAL STATEMENT 2013-02-01
120820000459 2012-08-20 CERTIFICATE OF CHANGE 2012-08-20
110303002259 2011-03-03 BIENNIAL STATEMENT 2011-02-01
090409000286 2009-04-09 CERTIFICATE OF PUBLICATION 2009-04-09
090203000311 2009-02-03 ARTICLES OF ORGANIZATION 2009-02-03

Date of last update: 03 Feb 2025

Sources: New York Secretary of State