Search icon

BRUMMELL, LLC

Headquarter

Company Details

Name: BRUMMELL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Jan 2012 (13 years ago)
Entity Number: 4191966
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Links between entities

Type Company Name Company Number State
Headquarter of BRUMMELL, LLC, FLORIDA M18000005824 FLORIDA
Headquarter of BRUMMELL, LLC, RHODE ISLAND 001679915 RHODE ISLAND

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BRUMMELL LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 611675105 2023-06-12 BRUMMELL LLC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 561500
Sponsor’s telephone number 9089070885
Plan sponsor’s address 601 W. 26TH STREET, SUITE 300, 3RD FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2023-06-12
Name of individual signing STEPHANIE KNEZEVIC
BRUMMELL LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 611675105 2021-08-01 BRUMMELL LLC 92
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 561500
Sponsor’s telephone number 9089070885
Plan sponsor’s address 601 W. 26TH STREET, SUITE 300, 3RD FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2021-08-01
Name of individual signing VIKTORIJA PALUMBO
BRUMMELL LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 611675105 2020-07-22 BRUMMELL LLC 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 561500
Sponsor’s telephone number 9089070885
Plan sponsor’s address 601 W. 26TH STREET, SUITE 300, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2020-07-22
Name of individual signing ALEJANDRO MCHARGUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2018-05-21 2020-08-21 Address 601 W 26TH STREET, STE 300, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2016-09-13 2018-05-21 Address 52 WALKER STREET, 3RD FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2014-05-15 2016-09-13 Address ATTN: EVAN FRANK, 333 HUDSON STREET, UNIT 201, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2012-01-23 2014-05-15 Address ATTN: EVAN FRANK, 95 5TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220104003582 2022-01-04 BIENNIAL STATEMENT 2022-01-04
210416060470 2021-04-16 BIENNIAL STATEMENT 2020-01-01
200821000155 2020-08-21 CERTIFICATE OF CHANGE 2020-08-21
180521006281 2018-05-21 BIENNIAL STATEMENT 2018-01-01
160913000635 2016-09-13 CERTIFICATE OF CHANGE 2016-09-13
160104007486 2016-01-04 BIENNIAL STATEMENT 2016-01-01
140515006237 2014-05-15 BIENNIAL STATEMENT 2014-01-01
120524000142 2012-05-24 CERTIFICATE OF PUBLICATION 2012-05-24
120123000583 2012-01-23 ARTICLES OF ORGANIZATION 2012-01-23

Date of last update: 26 Mar 2025

Sources: New York Secretary of State