Search icon

SAFANAD INC.

Company Details

Name: SAFANAD INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Sep 2009 (16 years ago)
Entity Number: 3854890
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 505 FIFTH AVENUE, FLOOR 24, NEW YORK, NY, United States, 10017

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SAFANAD 401(K) RETIREMENT PLAN 2023 270905648 2024-10-10 SAFANAD, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 523900
Sponsor’s telephone number 2124685631
Plan sponsor’s address 505 FIFTH AVENUE, 24TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2024-10-10
Name of individual signing BRAD MATTHEWS
Valid signature Filed with authorized/valid electronic signature
SAFANAD 401(K) RETIREMENT PLAN 2022 270905648 2023-05-25 SAFANAD, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 523900
Sponsor’s telephone number 2124685631
Plan sponsor’s address 505 FIFTH AVENUE, 24TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2023-05-25
Name of individual signing SAMANTHA RANDALL
SAFANAD 401(K) RETIREMENT PLAN 2021 270905648 2022-06-14 SAFANAD, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 523900
Sponsor’s telephone number 2124685631
Plan sponsor’s address 505 FIFTH AVENUE, 24TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2022-06-14
Name of individual signing HANNAH BRADLEY
SAFANAD 401(K) RETIREMENT PLAN 2020 270905648 2021-05-24 SAFANAD, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 523900
Sponsor’s telephone number 2124685631
Plan sponsor’s address 505 FIFTH AVENUE, 24TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2021-05-24
Name of individual signing HANNAH BRADLEY
SAFANAD 401(K) RETIREMENT PLAN 2019 270905648 2020-05-31 SAFANAD, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 523900
Sponsor’s telephone number 2124685631
Plan sponsor’s address 505 FIFTH AVENUE, 24TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2020-05-31
Name of individual signing HANNAH BRADLEY
Role Employer/plan sponsor
Date 2020-05-31
Name of individual signing HANNAH BRADLEY
SAFANAD 401(K) RETIREMENT PLAN 2018 270905648 2019-09-18 SAFANAD, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 523900
Sponsor’s telephone number 2124685631
Plan sponsor’s address 505 FIFTH AVENUE, 24TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2019-09-18
Name of individual signing HANNAH BRADLEY
SAFANAD 401(K) RETIREMENT PLAN 2017 270905648 2018-09-09 SAFANAD, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 523900
Sponsor’s telephone number 2124685631
Plan sponsor’s address 505 FIFTH AVENUE, 24TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2018-09-09
Name of individual signing HANNAH BRADLEY
Role Employer/plan sponsor
Date 2018-09-09
Name of individual signing HANNAH BRADLEY
SAFANAD 401(K) RETIREMENT PLAN 2016 270905648 2017-09-10 SAFANAD, INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 523900
Sponsor’s telephone number 2124685631
Plan sponsor’s address 500 FIFTH AVENUE, 38TH FLOOR, NEW YORK, NY, 10110

Signature of

Role Plan administrator
Date 2017-09-10
Name of individual signing HANNAH BRADLEY

DOS Process Agent

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

Chief Executive Officer

Name Role Address
VINCENT T. PICA II (PRESIDENT) Chief Executive Officer 505 FIFTH AVENUE, FLOOR 24, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2023-09-21 2023-09-21 Address 505 FIFTH AVENUE, FLOOR 24, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2019-09-06 2023-09-21 Address 505 FIFTH AVENUE, FLOOR 24, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2013-12-19 2019-09-06 Address 500 FIFTH AVENUE, SUITE 50TH, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer)
2013-12-19 2019-09-06 Address 500 FIFTH AVENUE, SUITE 50TH, NEW YORK, NY, 10110, USA (Type of address: Principal Executive Office)
2009-09-11 2023-09-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230921003089 2023-09-21 BIENNIAL STATEMENT 2023-09-01
210923000826 2021-09-23 BIENNIAL STATEMENT 2021-09-23
190906060234 2019-09-06 BIENNIAL STATEMENT 2019-09-01
170901007359 2017-09-01 BIENNIAL STATEMENT 2017-09-01
150902006383 2015-09-02 BIENNIAL STATEMENT 2015-09-01
131219006149 2013-12-19 BIENNIAL STATEMENT 2013-09-01
090911000164 2009-09-11 APPLICATION OF AUTHORITY 2009-09-11

Date of last update: 27 Mar 2025

Sources: New York Secretary of State