Search icon

SAFRAN WEALTH ADVISORS, LLC

Company Details

Name: SAFRAN WEALTH ADVISORS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Nov 2009 (15 years ago)
Entity Number: 3880960
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 641 LEXINGTON AVENUE, 14TH FL, NEW YORK, NY, United States, 10022

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SAFRAN WEALTH ADVISORS LLC 401(K) PROFIT SHARING PLAN 2020 271197697 2021-10-02 SAFRAN WEALTH ADVISORS LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 523900
Sponsor’s telephone number 2123289530
Plan sponsor’s address 641 LEXINGTON AVENUE, 14TH FLOOR, NEW YORK, NY, 10022
SAFRAN WEALTH ADVISORS LLC 401(K) PROFIT SHARING PLAN 2019 271197697 2020-09-30 SAFRAN WEALTH ADVISORS LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 523900
Sponsor’s telephone number 2123289530
Plan sponsor’s address 641 LEXINGTON AVENUE, 14TH FLOOR, NEW YORK, NY, 10022

Agent

Name Role Address
ERIKA SAFRAN Agent 641 LEXINGTON AVENUE, 14TH FL, NEW YORK, NY, 10022

DOS Process Agent

Name Role Address
SAFRAN WEALTH ADVISORS LLC DOS Process Agent 641 LEXINGTON AVENUE, 14TH FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2010-11-22 2023-11-01 Address 641 LEXINGTON AVENUE, 14TH FL, NEW YORK, NY, 10022, USA (Type of address: Registered Agent)
2010-11-22 2023-11-01 Address 641 LEXINGTON AVENUE, 14TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2009-11-19 2010-11-22 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2009-11-19 2010-11-22 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101041128 2023-11-01 BIENNIAL STATEMENT 2023-11-01
210811001858 2021-08-11 BIENNIAL STATEMENT 2021-08-11
151103007105 2015-11-03 BIENNIAL STATEMENT 2015-11-01
131107007295 2013-11-07 BIENNIAL STATEMENT 2013-11-01
111121002062 2011-11-21 BIENNIAL STATEMENT 2011-11-01
101122000719 2010-11-22 CERTIFICATE OF CHANGE 2010-11-22
100322000453 2010-03-22 CERTIFICATE OF PUBLICATION 2010-03-22
091119000903 2009-11-19 ARTICLES OF ORGANIZATION 2009-11-19

Date of last update: 03 Feb 2025

Sources: New York Secretary of State