Search icon

TORELLA & ASSOCIATES, LLC

Company Details

Name: TORELLA & ASSOCIATES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 12 May 2009 (16 years ago)
Date of dissolution: 01 May 2018
Entity Number: 3809507
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 415 EAST 37TH ST., #17G, NEW YORK, NY, United States, 10016

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TORELLA & ASSOCIATES, LLC 401(K) PLAN 2017 270161479 2018-07-26 TORELLA & ASSOCIATES LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-06-15
Business code 541211
Sponsor’s telephone number 2126865900
Plan sponsor’s address 165 MADISON AVENUE, SUITE 502, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2018-07-26
Name of individual signing LAWRENCE TORELLA
TORELLA & ASSOCIATES, LLC 401(K) PLAN 2016 270161479 2017-06-01 TORELLA & ASSOCIATES LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-06-15
Business code 541211
Sponsor’s telephone number 2126865900
Plan sponsor’s address 165 MADISON AVENUE, SUITE 502, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2017-06-01
Name of individual signing LAWRENCE TORELLA
TORELLA & ASSOCIATES, LLC 401(K) PLAN 2015 270161479 2016-09-10 TORELLA & ASSOCIATES LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-06-15
Business code 541211
Sponsor’s telephone number 2126865900
Plan sponsor’s address 165 MADISON AVENUE, SUITE 502, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2016-09-10
Name of individual signing LAWRENCE TORELLA
TORELLA & ASSOCIATES, LLC 401(K) PLAN 2014 270161479 2015-03-23 TORELLA & ASSOCIATES LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-06-15
Business code 541211
Sponsor’s telephone number 2126865900
Plan sponsor’s address 165 MADISON AVENUE, SUITE 502, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 270161479
Plan administrator’s name TORELLA & ASSOCIATES LLC
Plan administrator’s address 165 MADISON AVENUE, SUITE 502, NEW YORK, NY, 10016
Administrator’s telephone number 2126865900

Signature of

Role Plan administrator
Date 2015-03-23
Name of individual signing LAWRENCE TORELLA
TORELLA & ASSOCIATES, LLC 401(K) PLAN 2013 270161479 2014-04-01 TORELLA & ASSOCIATES LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-06-15
Business code 541211
Sponsor’s telephone number 2126865900
Plan sponsor’s address 165 MADISON AVENUE, SUITE 502, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 270161479
Plan administrator’s name TORELLA & ASSOCIATES LLC
Plan administrator’s address 165 MADISON AVENUE, SUITE 502, NEW YORK, NY, 10016
Administrator’s telephone number 2126865900

Signature of

Role Plan administrator
Date 2014-04-01
Name of individual signing LAWRENCE TORELLA
TORELLA & ASSOCIATES, LLC 401(K) PLAN 2012 270161479 2013-10-14 TORELLA & ASSOCIATES LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-06-15
Business code 541211
Sponsor’s telephone number 2126865900
Plan sponsor’s address 165 MADISON AVENUE, SUITE 502, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 270161479
Plan administrator’s name TORELLA & ASSOCIATES LLC
Plan administrator’s address 165 MADISON AVENUE, SUITE 502, NEW YORK, NY, 10016
Administrator’s telephone number 2126865900

Signature of

Role Plan administrator
Date 2013-10-14
Name of individual signing LAWRENCE TORELLA
TORELLA & ASSOCIATES LLC 401K PLAN 2011 270161479 2012-10-09 TORELLA & ASSOCIATES LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-06-15
Business code 541211
Sponsor’s telephone number 2126865900
Plan sponsor’s address 165 MADISON AVENUE, SUITE 502, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 270161479
Plan administrator’s name TORELLA & ASSOCIATES LLC
Plan administrator’s address 165 MADISON AVENUE, SUITE 502, NEW YORK, NY, 10016
Administrator’s telephone number 2126865900

Signature of

Role Plan administrator
Date 2012-10-09
Name of individual signing LAWRENCE TORELLA
TORELLA & ASSOCIATES LLC 401K PLAN 2010 270161479 2011-10-13 TORELLA & ASSOCIATES LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-06-15
Business code 541211
Sponsor’s telephone number 2126865900
Plan sponsor’s address 165 MADISON AVENUE, SUITE 502, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 270161479
Plan administrator’s name TORELLA & ASSOCIATES LLC
Plan administrator’s address 165 MADISON AVENUE, SUITE 502, NEW YORK, NY, 10016
Administrator’s telephone number 2126865900

Signature of

Role Plan administrator
Date 2011-10-13
Name of individual signing LAWRENCE TORELLA
TORELLA & ASSOCIATES LLC 401K PLAN 2009 270161479 2010-09-22 TORELLA & ASSOCIATES LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-06-15
Business code 541211
Sponsor’s telephone number 2126865900
Plan sponsor’s address 303 FIFTH AVENUE, SUITE 1605, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 270161479
Plan administrator’s name TORELLA & ASSOCIATES LLC
Plan administrator’s address 303 FIFTH AVENUE, SUITE 1605, NEW YORK, NY, 10016
Administrator’s telephone number 2126865900

Signature of

Role Plan administrator
Date 2010-09-21
Name of individual signing LAWRENCE TORELLA
Role Employer/plan sponsor
Date 2010-09-21
Name of individual signing LAWRENCE TORELLA

DOS Process Agent

Name Role Address
C/O LAWRENCE TORELLA, CPA DOS Process Agent 415 EAST 37TH ST., #17G, NEW YORK, NY, United States, 10016

Filings

Filing Number Date Filed Type Effective Date
180501000511 2018-05-01 ARTICLES OF DISSOLUTION 2018-05-01
150508006073 2015-05-08 BIENNIAL STATEMENT 2015-05-01
130508006238 2013-05-08 BIENNIAL STATEMENT 2013-05-01
110601002770 2011-06-01 BIENNIAL STATEMENT 2011-05-01
091110000086 2009-11-10 CERTIFICATE OF PUBLICATION 2009-11-10
090512000611 2009-05-12 ARTICLES OF ORGANIZATION 2009-05-12

Date of last update: 17 Jan 2025

Sources: New York Secretary of State