Search icon

MCAP ADVISERS LLC

Company Details

Name: MCAP ADVISERS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Aug 2010 (14 years ago)
Entity Number: 3986995
ZIP code: 12207
County: Suffolk
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MCAP ADVISERS 401(K) PLAN 2023 274175016 2024-07-31 MCAP ADVISERS, LLC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 523900
Sponsor’s telephone number 2127156080
Plan sponsor’s address 437 MADISON AVE, SUITE 33C, NEW YORK, NY, 10022
MCAP ADVISERS 401(K) PLAN 2022 274175016 2023-07-25 MCAP ADVISERS, LLC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 523900
Sponsor’s telephone number 2127156080
Plan sponsor’s address 437 MADISON AVE, SUITE 33C, NEW YORK, NY, 10022
MCAP ADVISERS 401(K) PLAN 2021 274175016 2022-05-20 MCAP ADVISERS, LLC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 523900
Sponsor’s telephone number 2127156080
Plan sponsor’s address 437 MADISON AVE, SUITE 33C, NEW YORK, NY, 10022
MCAP ADVISERS 401(K) PLAN 2020 274175016 2021-06-11 MCAP ADVISERS, LLC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 523900
Sponsor’s telephone number 2127156080
Plan sponsor’s address 437 MADISON AVE, SUITE 33C, NEW YORK, NY, 10022
MCAP ADVISERS 401(K) PLAN 2019 274175016 2020-07-18 MCAP ADVISERS, LLC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 523900
Sponsor’s telephone number 2127156080
Plan sponsor’s address 437 MADISON AVE, SUITE 33C, NEW YORK, NY, 10022
MCAP ADVISERS 401(K) PLAN 2018 274175016 2019-07-18 MCAP ADVISERS, LLC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 523900
Sponsor’s telephone number 2127156080
Plan sponsor’s address 437 MADISON AVE, SUITE 33C, NEW YORK, NY, 10022
MCAP ADVISERS 401(K) PLAN 2017 274175016 2018-07-16 MCAP ADVISERS, LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 523900
Sponsor’s telephone number 2127156080
Plan sponsor’s address 437 MADISON AVE, SUITE 33C, NEW YORK, NY, 10022
MCAP ADVISERS 401(K) PLAN 2016 274175016 2017-03-30 MCAP ADVISERS, LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 523900
Sponsor’s telephone number 2127156080
Plan sponsor’s address 437 MADISON AVE, SUITE 33C, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2017-03-30
Name of individual signing RICHARD COREY
MCAP ADVISERS 401(K) PLAN 2015 274175016 2016-07-20 MCAP ADVISERS, LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 523900
Sponsor’s telephone number 2127156080
Plan sponsor’s address 437 MADISON AVE, SUITE 33C, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2016-07-20
Name of individual signing RICHARD COREY
MCAP ADVISERS 401(K) PLAN 2014 274175016 2015-09-01 MCAP ADVISERS, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 523900
Sponsor’s telephone number 2127156080
Plan sponsor’s address 30 QUOGUE STREET, QUOGUE, NY, 11959

Signature of

Role Plan administrator
Date 2015-09-01
Name of individual signing RICHARD COREY

DOS Process Agent

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

History

Start date End date Type Value
2020-12-24 2024-08-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-08-03 2020-12-24 Address 1180 AVENUE OF THE AMERICAS, SUITE 210, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2010-08-20 2020-08-03 Address 1180 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240801040395 2024-08-01 BIENNIAL STATEMENT 2024-08-01
220822002882 2022-08-22 BIENNIAL STATEMENT 2022-08-01
201224000386 2020-12-24 CERTIFICATE OF CHANGE 2020-12-24
200803063121 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180801006401 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160810006564 2016-08-10 BIENNIAL STATEMENT 2016-08-01
140815006287 2014-08-15 BIENNIAL STATEMENT 2014-08-01
121115006374 2012-11-15 BIENNIAL STATEMENT 2012-08-01
101018000216 2010-10-18 CERTIFICATE OF PUBLICATION 2010-10-18
100820000126 2010-08-20 APPLICATION OF AUTHORITY 2010-08-20

Date of last update: 03 Feb 2025

Sources: New York Secretary of State