Search icon

COMMUNITY-LABOR ADMINISTRATIVE SERVICES, INC.

Company Details

Name: COMMUNITY-LABOR ADMINISTRATIVE SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 2013 (12 years ago)
Entity Number: 4384311
ZIP code: 12207
County: Kings
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 77 Sands Street, #6, BROOKLYN, NY, United States, 11201

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COMMUNITY LABOR ADMINISTRATIVE SERVICES, INC. 401(K) PROFIT SHARING PLAN 2023 113520187 2024-10-15 COMMUNITY LABOR ADMINISTRATIVE SERVICES, INC. 455
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 561110
Sponsor’s telephone number 7182223796
Plan sponsor’s mailing address 77 SANDS ST FL 6, BROOKLYN, NY, 112011431
Plan sponsor’s address 77 SANDS ST FL 6, BROOKLYN, NY, 112011431

Number of participants as of the end of the plan year

Active participants 314
Other retired or separated participants entitled to future benefits 41
Number of participants with account balances as of the end of the plan year 290
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0
COMMUNITY LABOR ADMINISTRATIVE SERVICES, INC. 401(K) PROFIT SHARING PLAN 2022 113520187 2023-10-13 COMMUNITY LABOR ADMINISTRATIVE SERVICES, INC. 294
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 813000
Sponsor’s telephone number 7182223796
Plan sponsor’s mailing address 77 SANDS ST 6TH FL, BROOKLYN, NY, 112011431
Plan sponsor’s address 77 SANDS ST 6TH FL, BROOKLYN, NY, 112011431

Number of participants as of the end of the plan year

Active participants 362
Other retired or separated participants entitled to future benefits 93
Number of participants with account balances as of the end of the plan year 254
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0
COMMUNITY LABOR ADMINISTRATIVE SERVICES, INC. 401(K) PROFIT SHARING PLAN 2021 113520187 2022-10-17 COMMUNITY LABOR ADMINISTRATIVE SERVICES, INC. 277
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 813000
Sponsor’s telephone number 7182223796
Plan sponsor’s mailing address 77 SANDS ST 6TH FL, BROOKLYN, NY, 112011431
Plan sponsor’s address 77 SANDS ST 6TH FL, BROOKLYN, NY, 112011431

Number of participants as of the end of the plan year

Active participants 244
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 50
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 183
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0
COMMUNITY LABOR ADMINISTRATIVE SERVICES, INC. 401(K) PROFIT SHARING PLAN 2020 113520187 2021-10-15 COMMUNITY LABOR ADMINISTRATIVE SERVICES, INC. 184
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 813000
Sponsor’s telephone number 7182223796
Plan sponsor’s mailing address 77 SANDS ST 6TH FL, BROOKLYN, NY, 112011431
Plan sponsor’s address 77 SANDS ST 6TH FL, BROOKLYN, NY, 112011431

Number of participants as of the end of the plan year

Active participants 236
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 41
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 119
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0
COMMUNITY LABOR ADMINISTRATIVE SERVICES, INC. 401(K) PROFIT SHARING PLAN 2019 113520187 2021-10-15 COMMUNITY LABOR ADMINISTRATIVE SERVICES, INC. 94
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 813000
Sponsor’s telephone number 7182223796
Plan sponsor’s address 77 SANDS ST 6TH FL, BROOKLYN, NY, 112011431
COMMUNITY LABOR ADMINISTRATIVE SERVICES, INC. 401(K) PROFIT SHARING PLAN 2019 113520187 2020-09-22 COMMUNITY LABOR ADMINISTRATIVE SERVICES, INC. 94
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 813000
Sponsor’s telephone number 7182223796
Plan sponsor’s address 81 PROSPECT ST, BROOKLYN, NY, 112011473
COMMUNITY LABOR ADMINISTRATIVE SERVICES, INC. 401(K) PROFIT SHARING PLAN 2018 113520187 2019-06-27 COMMUNITY LABOR ADMINISTRATIVE SERVICES, INC. 98
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 813000
Sponsor’s telephone number 7182223796
Plan sponsor’s address 1 METROTECH CTR N STE 11, BROOKLYN, NY, 112013875
COMMUNITY LABOR ADMINISTRATIVE SERVICES, INC. 401(K) PROFIT SHARING PLAN 2017 113520187 2018-08-07 COMMUNITY LABOR ADMINISTRATIVE SERVICES, INC. 87
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 813000
Sponsor’s telephone number 7182223796
Plan sponsor’s address 1 METROTECH CTR N STE 11, BROOKLYN, NY, 112013875
COMMUNITY LABOR ADMINISTRATIVE SERVICES, INC. 401K PROFIT SHARING PLAN 2016 113520187 2017-08-22 COMMUNITY LABOR ADMINISTRATIVE SERVICES, INC. 88
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 813000
Sponsor’s telephone number 7182223796
Plan sponsor’s address 1 METROTECH CTR N STE 11, BROOKLYN, NY, 112013875
COMMUNITY LABOR ADMINISTRATIVE SERVICES, INC. 401K PROFIT SHARING PLAN 2015 113520187 2016-07-01 COMMUNITY LABOR ADMINISTRATIVE SERVICES, INC. 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 813000
Sponsor’s telephone number 7182223796
Plan sponsor’s address 1 METROTECH CENTER NORTH, 11TH FLOOR, BROOKLYN, NY, 11201

DOS Process Agent

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
MIKE BOLAND Chief Executive Officer 77 SANDS STREET, #6, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2023-04-24 2023-04-24 Address 77 SANDS STREET, #6, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2023-04-24 2023-04-24 Address 30 ARBOR ST, HARTFORD, CT, 06106, USA (Type of address: Chief Executive Officer)
2021-04-05 2023-04-24 Address 30 ARBOR ST, HARTFORD, CT, 06106, USA (Type of address: Chief Executive Officer)
2019-04-23 2021-04-05 Address 1 METROTECH CENTER NORTH, 11TH FLOOR, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2016-06-08 2023-04-24 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2016-06-08 2023-04-24 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2015-04-29 2019-04-23 Address 1 METROTECH CENTER NORTH, 11TH FLOOR, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2013-05-15 2016-06-08 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-05-15 2016-06-08 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-04-05 2013-05-15 Address 2 NEVINS STREET, 3RD FLOOR, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230424001245 2023-04-24 BIENNIAL STATEMENT 2023-04-01
210405060047 2021-04-05 BIENNIAL STATEMENT 2021-04-01
190423060215 2019-04-23 BIENNIAL STATEMENT 2019-04-01
160608000732 2016-06-08 CERTIFICATE OF CHANGE 2016-06-08
150429006053 2015-04-29 BIENNIAL STATEMENT 2015-04-01
130515000517 2013-05-15 CERTIFICATE OF CHANGE 2013-05-15
130405000452 2013-04-05 APPLICATION OF AUTHORITY 2013-04-05

Date of last update: 19 Feb 2025

Sources: New York Secretary of State