Search icon

HOLLYWOOD ADVERTISING BANNERS INC.

Company Details

Name: HOLLYWOOD ADVERTISING BANNERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 2009 (16 years ago)
Entity Number: 3819537
ZIP code: 11726
County: Suffolk
Place of Formation: New York
Address: 539 OAK STREET, COPIAGUE, NY, United States, 11726

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HOLLYWOOD ADVERTISING BANNERS, INC. 401(K) PROFIT SHARING PLAN & TRUST 2020 270384826 2021-10-15 HOLLYWOOD ADVERTISING BANNERS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 323100
Sponsor’s telephone number 6318423000
Plan sponsor’s address 539 OAK STREET, COPIAGUE, NY, 11726

Signature of

Role Plan administrator
Date 2021-10-15
Name of individual signing TIMOTHY COX
Role Employer/plan sponsor
Date 2021-10-15
Name of individual signing TIMOTHY COX
HOLLYWOOD ADVERTISING BANNERS, INC. 401(K) PROFIT SHARING PLAN & TRUST 2019 270384826 2020-08-10 HOLLYWOOD ADVERTISING BANNERS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 323100
Sponsor’s telephone number 6318423000
Plan sponsor’s address 539 OAK STREET, COPIAGUE, NY, 11726

Signature of

Role Plan administrator
Date 2020-08-10
Name of individual signing TIMOTHY COX
Role Employer/plan sponsor
Date 2020-08-10
Name of individual signing TIMOTHY COX
HOLLYWOOD ADVERTISING BANNERS, INC. 401(K) PROFIT SHARING PLAN & TRUST 2018 270384826 2019-05-14 HOLLYWOOD ADVERTISING BANNERS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 323100
Sponsor’s telephone number 6318423000
Plan sponsor’s address 539 OAK STREET, COPIAGUE, NY, 11726

Signature of

Role Plan administrator
Date 2019-05-14
Name of individual signing TIMOTHY COX
Role Employer/plan sponsor
Date 2019-05-14
Name of individual signing TIMOTHY COX
HOLLYWOOD ADVERTISING BANNERS, INC. 401(K) PROFIT SHARING PLAN & TRUST 2017 270384826 2018-07-30 HOLLYWOOD ADVERTISING BANNERS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 323100
Sponsor’s telephone number 6318423000
Plan sponsor’s address 539 OAK STREET, COPIAGUE, NY, 11726

Signature of

Role Plan administrator
Date 2018-07-30
Name of individual signing TIMOTHY COX
Role Employer/plan sponsor
Date 2018-07-30
Name of individual signing TIMOTHY COX
HOLLYWOOD ADVERTISING BANNERS, INC. 401(K) PROFIT SHARING PLAN & TRUST 2016 270384826 2017-09-06 HOLLYWOOD ADVERTISING BANNERS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 323100
Sponsor’s telephone number 6318423000
Plan sponsor’s address 539 OAK STREET, COPIAGUE, NY, 11726

Signature of

Role Plan administrator
Date 2017-09-06
Name of individual signing TIMOTHY COX
Role Employer/plan sponsor
Date 2017-09-06
Name of individual signing TIMOTHY COX
HOLLYWOOD ADVERTISING BANNERS, INC 401(K) PROFIT SHARING PLAN & TRUST 2015 270384826 2016-04-22 HOLLYWOOD ADVERTISING BANNERS, INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 323100
Sponsor’s telephone number 6318423000
Plan sponsor’s DBA name HOLLYWOOD BANNERS
Plan sponsor’s address 539 OAK STREET, COPIAGUE, NY, 11726

Signature of

Role Plan administrator
Date 2016-04-22
Name of individual signing TIMOTHY COX
Role Employer/plan sponsor
Date 2016-04-22
Name of individual signing TIMOTHY COX
HOLLYWOOD ADVERTISING BANNERS, INC 401(K) PROFIT SHARING PLAN AND TRUST 2014 270384826 2015-07-06 HOLLYWOOD ADVERTISING BANNERS, INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 323100
Sponsor’s telephone number 6318423000
Plan sponsor’s DBA name HOLLYWOOD BANNERS
Plan sponsor’s address 539 OAK STREET, COPIAGUE, NY, 11726

Signature of

Role Plan administrator
Date 2015-07-06
Name of individual signing TIMOTHY COX
Role Employer/plan sponsor
Date 2015-07-06
Name of individual signing TIMOTHY COX
HOLLYWOOD ADVERTISING BANNERS, INC 401(K) PROFIT SHARING PLAN AND TRUST 2013 270384826 2014-07-22 HOLLYWOOD ADVERTISING BANNERS, INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 323100
Sponsor’s telephone number 6318423000
Plan sponsor’s DBA name HOLLYWOOD BANNERS
Plan sponsor’s address 539 OAK STREET, COPIAGUE, NY, 11726

Signature of

Role Plan administrator
Date 2014-07-22
Name of individual signing TIMOTHY COX
HOLLYWOOD ADVERTISING BANNERS, INC 401(K) PROFIT SHARING PLAN AND TRUST 2012 270384826 2013-09-19 HOLLYWOOD ADVERTISING BANNERS, INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 323100
Sponsor’s telephone number 6318423000
Plan sponsor’s DBA name HOLLYWOOD BANNERS
Plan sponsor’s address 539 OAK STREET, COPIAGUE, NY, 11726

Signature of

Role Plan administrator
Date 2013-09-19
Name of individual signing TIMOTHY COX
HOLLYWOOD ADVERTISING BANNERS, INC 401(K) PROFIT SHARING PLAN AND TRUST 2011 270384826 2012-07-16 HOLLYWOOD ADVERTISING BANNERS, INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 323100
Sponsor’s telephone number 6318423000
Plan sponsor’s DBA name HOLLYWOOD BANNERS
Plan sponsor’s address 539 OAK STREET, COPIAGUE, NY, 11726

Plan administrator’s name and address

Administrator’s EIN 270384826
Plan administrator’s name HOLLYWOOD ADVERTISING BANNERS, INC
Plan administrator’s address 539 OAK STREET, COPIAGUE, NY, 11726
Administrator’s telephone number 6318423000

Signature of

Role Plan administrator
Date 2012-07-16
Name of individual signing TIMOTHY COX

Chief Executive Officer

Name Role Address
TIMOTHY FOX Chief Executive Officer 539 OAK STREET, COPIAGUE, NY, United States, 11726

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 539 OAK STREET, COPIAGUE, NY, United States, 11726

Filings

Filing Number Date Filed Type Effective Date
130716002139 2013-07-16 BIENNIAL STATEMENT 2013-06-01
110629002645 2011-06-29 BIENNIAL STATEMENT 2011-06-01
090608000436 2009-06-08 CERTIFICATE OF INCORPORATION 2009-06-08

Date of last update: 10 Mar 2025

Sources: New York Secretary of State