Search icon

TAD ASSOCIATES, INC.

Company Details

Name: TAD ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 May 2010 (15 years ago)
Entity Number: 3955551
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 246 W 38th St., 6th Fl., NEW YORK, NY, United States, 10018

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
TAD ASSOCIATES, INC. 401(K) PLAN 2023 300639019 2024-07-15 TAD ASSOCIATES, INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541330
Sponsor’s telephone number 6462169222
Plan sponsor’s address 499 SEVENTH AVENUE, 22ND FLOOR S, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2024-07-15
Name of individual signing JONATHON REEVES
TAD ASSOCIATES, INC. 401(K) PLAN 2022 300639019 2023-07-26 TAD ASSOCIATES, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541330
Sponsor’s telephone number 6462169222
Plan sponsor’s address 499 SEVENTH AVENUE, 22ND FLOOR S, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2023-07-26
Name of individual signing JONATHON REEVES
TAD ASSOCIATES, INC. 401(K) PLAN 2021 300639019 2022-07-25 TAD ASSOCIATES, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541330
Sponsor’s telephone number 6462169222
Plan sponsor’s address 499 SEVENTH AVENUE, 22ND FLOOR S, NEW YORK, NY, 10016
TAD ASSOCIATES, INC. 401(K) PLAN 2020 300639019 2021-04-07 TAD ASSOCIATES, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541330
Sponsor’s telephone number 6462169222
Plan sponsor’s address 499 SEVENTH AVENUE, 22ND FLOOR S, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2021-04-07
Name of individual signing JONATHON REEVES
TAD ASSOCIATES, INC. 401(K) PLAN 2019 300639019 2020-03-23 TAD ASSOCIATES, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541330
Sponsor’s telephone number 6462169222
Plan sponsor’s address 499 SEVENTH AVENUE, 22ND FLOOR S, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2020-03-23
Name of individual signing JONATHON REEVES
TAD ASSOCIATES, INC. 401(K) PLAN 2018 300639019 2019-04-01 TAD ASSOCIATES, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541340
Sponsor’s telephone number 6462169222
Plan sponsor’s address 499 SEVENTH AVENUE, 22ND FLOOR S, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2019-04-01
Name of individual signing JONATHON REEVES
TAD ASSOCIATES, INC. 401(K) PLAN 2017 300639019 2018-03-20 TAD ASSOCIATES, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541340
Sponsor’s telephone number 6462169222
Plan sponsor’s address 499 SEVENTH AVENUE, 22ND FLOOR S, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2018-03-20
Name of individual signing JONATHON REEVES

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JONATHON REEVES Chief Executive Officer 246 W 38TH ST., 6TH FL., NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 22 DALE ROAD, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2019-11-26 2024-04-01 Shares Share type: PAR VALUE, Number of shares: 6000, Par value: 0.001
2019-11-26 2024-04-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-08-08 2024-04-01 Address 22 DALE ROAD, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2010-05-28 2019-11-26 Address 22 DALE ROAD, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401040700 2024-04-01 BIENNIAL STATEMENT 2024-04-01
191126000600 2019-11-26 CERTIFICATE OF AMENDMENT 2019-11-26
120808006241 2012-08-08 BIENNIAL STATEMENT 2012-05-01
100528000129 2010-05-28 CERTIFICATE OF INCORPORATION 2010-05-28

Date of last update: 03 Feb 2025

Sources: New York Secretary of State