Search icon

CHEAPISM.COM, LLC

Company Details

Name: CHEAPISM.COM, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Sep 2010 (14 years ago)
Entity Number: 4001056
ZIP code: 11211
County: New York
Place of Formation: New York
Address: 101 BEDFORD AVENUE, D806, BROOKLYN, NY, United States, 11211

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHEAPISM.COM LLC 401(K) PLAN 2023 273654113 2024-04-24 CHEAPISM.COM LLC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 519100
Sponsor’s telephone number 9175204452
Plan sponsor’s address 101 BEDFORD AVENUE #D806, BROOKLYN, NY, 11211

Signature of

Role Plan administrator
Date 2024-04-24
Name of individual signing MAX LEVITTE
CHEAPISM.COM LLC 401(K) PLAN 2022 273654113 2023-03-29 CHEAPISM.COM LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 519100
Sponsor’s telephone number 9175204452
Plan sponsor’s address 101 BEDFORD AVENUE #D806, BROOKLYN, NY, 11211

Signature of

Role Plan administrator
Date 2023-03-29
Name of individual signing MAX LEVITTE, MANAGING MEMBER
CHEAPISM.COM LLC 401(K) PLAN 2021 273654113 2022-04-18 CHEAPISM.COM LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 519100
Sponsor’s telephone number 9175204452
Plan sponsor’s address 101 BEDFORD AVENUE #D806, BROOKLYN, NY, 11211

Signature of

Role Plan administrator
Date 2022-04-18
Name of individual signing MAX LEVITTE, MANAGING MEMBER
Role Employer/plan sponsor
Date 2022-04-18
Name of individual signing MAX LEVITTE
CHEAPISM.COM LLC 401(K) PLAN 2020 273654113 2021-04-05 CHEAPISM.COM LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 519100
Sponsor’s telephone number 9175204452
Plan sponsor’s address 101 BEDFORD AVENUE #D806, BROOKLYN, NY, 11211

Signature of

Role Plan administrator
Date 2021-04-05
Name of individual signing MAX LEVITTE, MANAGING MEMBER
CHEAPISM. COM LLC 401(K) PLAN 2019 273654113 2020-07-08 CHEAPISM.COM LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 519100
Sponsor’s telephone number 2127214530
Plan sponsor’s address 101 BEDFORD AVENUE #A607, BROOKLYN, NY, 11211

Signature of

Role Plan administrator
Date 2020-07-08
Name of individual signing MAX LEVITTE, MANAGING MEMBER
CHEAPISM. COM LLC 401(K) PLAN 2018 273654113 2019-05-01 CHEAPISM.COM LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 519100
Sponsor’s telephone number 2127214530
Plan sponsor’s address 88 INDIA STREET, SUITE #3, BROOKLYN, NY, 11222

Signature of

Role Plan administrator
Date 2019-04-17
Name of individual signing MAX LEVITTE, MANAGING MEMBER
Role Employer/plan sponsor
Date 2019-04-17
Name of individual signing MAX LEVITTE
CHEAPISM. COM LLC 401(K) PLAN 2017 273654113 2018-09-24 CHEAPISM.COM LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 519100
Sponsor’s telephone number 2127214530
Plan sponsor’s address 88 INDIA STREET, SUITE #3, BROOKLYN, NY, 11222

Signature of

Role Plan administrator
Date 2018-09-24
Name of individual signing MAX LEVITTE, MANAGING MEMBER
CHEAPISM. COM LLC 401(K) PLAN 2016 273654113 2017-04-26 CHEAPISM.COM LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 519100
Sponsor’s telephone number 2127214530
Plan sponsor’s address 88 INDIA STREET, SUITE #3, BROOKLYN, NY, 11222

Signature of

Role Plan administrator
Date 2017-04-26
Name of individual signing MAX LEVITTE, MANAGING MEMBER

DOS Process Agent

Name Role Address
CHEAPISM.COM, LLC DOS Process Agent 101 BEDFORD AVENUE, D806, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2024-08-09 2024-09-13 Address 101 BEDFORD AVENUE, D806, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2020-09-09 2024-08-09 Address 101 BEDFORD AVENUE, A607, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2014-09-03 2020-09-09 Address 88 INDIA STREET, SUITE #3, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2012-09-10 2014-09-03 Address 362 BROADWAY, SUITE #2N, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2010-09-29 2012-09-10 Address 200 RIVERSIDE BLVD., SUITE #31C, NEW YORK, NY, 10069, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240913001339 2024-09-13 BIENNIAL STATEMENT 2024-09-13
240809003128 2024-08-09 BIENNIAL STATEMENT 2024-08-09
200909060866 2020-09-09 BIENNIAL STATEMENT 2020-09-01
180907006514 2018-09-07 BIENNIAL STATEMENT 2018-09-01
160914006147 2016-09-14 BIENNIAL STATEMENT 2016-09-01
140903006408 2014-09-03 BIENNIAL STATEMENT 2014-09-01
120910006910 2012-09-10 BIENNIAL STATEMENT 2012-09-01
110609000749 2011-06-09 CERTIFICATE OF PUBLICATION 2011-06-09
100929000004 2010-09-29 ARTICLES OF ORGANIZATION 2010-09-29

Date of last update: 16 Jan 2025

Sources: New York Secretary of State