Search icon

SMALL GIRLS PR LLC

Company Details

Name: SMALL GIRLS PR LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Dec 2013 (11 years ago)
Entity Number: 4495470
ZIP code: 10005
County: Kings
Place of Formation: New York
Address: 30 Wall Street, 8th Floor, New York, NY, United States, 10005

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
VKGHJGWMUVA1 2024-10-09 199 WATER ST FL 33, STE 33-105, NEW YORK, NY, 10038, 3526, USA 199 WATER ST FL 33, STE 33-105, NEW YORK, NY, 10038, 3526, USA

Business Information

Doing Business As SMALL GIRLS PR
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2023-10-11
Initial Registration Date 2021-03-15
Entity Start Date 2013-12-03
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DEBORAH J GREEN
Address 30 WALL STREET, 8TH FLOOR, NEW YORK, NY, 10005, USA
Government Business
Title PRIMARY POC
Name MALLORY GREITZER
Role CEO
Address 3268 CASITAS AVENUE, LOS ANGELES, CA, 90039, USA
Title ALTERNATE POC
Name DAVID BOSSES
Role CFO
Address 201 W 89TH STREET, 12F, NEW YORK CITY, NY, 10024, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FORUS 401(K) 2021 464237599 2022-09-23 SMALL GIRLS PR 96
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-11-01
Business code 541990
Sponsor’s telephone number 2168706073
Plan sponsor’s address 190 NORTH 10TH ST., SUITE 313, BROOKLYN, NY, 11211

Plan administrator’s name and address

Administrator’s EIN 461803145
Plan administrator’s name FORUSALL, INC.
Plan administrator’s address 809 LAUREL ST., #1328, SAN CARLOS, CA, 94070
Administrator’s telephone number 8444012253

Signature of

Role Plan administrator
Date 2022-09-23
Name of individual signing ALEXANDER JACOBSEN
FORUS 401(K) 2020 464237599 2021-10-05 SMALL GIRLS PR 92
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-11-01
Business code 541990
Sponsor’s telephone number 2168706073
Plan sponsor’s address 190 NORTH 10TH ST., SUITE 313, BROOKLYN, NY, 11211

Plan administrator’s name and address

Administrator’s EIN 461803145
Plan administrator’s name FORUSALL, INC.
Plan administrator’s address 809 LAUREL ST., #1328, SAN CARLOS, CA, 94070
Administrator’s telephone number 8444012253

Signature of

Role Plan administrator
Date 2021-10-05
Name of individual signing CINDY BLOCH
FORUS 401(K) 2019 464237599 2020-09-13 SMALL GIRLS PR 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-11-01
Business code 541990
Sponsor’s telephone number 2168706073
Plan sponsor’s address 190 NORTH 10TH ST., SUITE 313, BROOKLYN, NY, 11211

Plan administrator’s name and address

Administrator’s EIN 464315488
Plan administrator’s name 3(16) FIDUCIARY SOLUTIONS, INC.
Plan administrator’s address 878 W AIRPORT ROAD, MENASHA, WI, 54952
Administrator’s telephone number 9205605698

Signature of

Role Plan administrator
Date 2020-09-13
Name of individual signing CHRISTOPHER DIERINGER
FORUS 401(K) 2018 464237599 2019-07-13 SMALL GIRLS PR 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-11-01
Business code 541990
Sponsor’s telephone number 2168706073
Plan sponsor’s address 190 NORTH 10TH ST., SUITE 313, BROOKLYN, NY, 11211

Plan administrator’s name and address

Administrator’s EIN 464315488
Plan administrator’s name 3(16) FIDUCIARY SOLUTIONS, INC.
Plan administrator’s address 878 W AIRPORT ROAD, MENASHA, WI, 54952
Administrator’s telephone number 9205605698

Signature of

Role Plan administrator
Date 2019-07-13
Name of individual signing CHRISTOPHER DIERINGER
FORUS 401(K) 2017 464237599 2018-07-13 SMALL GIRLS PR 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-11-01
Business code 541990
Sponsor’s telephone number 2168706073
Plan sponsor’s address 190 NORTH 10TH ST., SUITE 313, BROOKLYN, NY, 11211

Plan administrator’s name and address

Administrator’s EIN 464315488
Plan administrator’s name 3(16) FIDUCIARY SOLUTIONS, INC.
Plan administrator’s address 878 W AIRPORT ROAD, MENASHA, WI, 54952
Administrator’s telephone number 9205605698

Signature of

Role Plan administrator
Date 2018-07-13
Name of individual signing CHRISTOPHER DIERINGER
FORUS 401(K) 2016 464237599 2017-07-03 SMALL GIRLS PR 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-11-01
Business code 541990
Sponsor’s telephone number 2168706073
Plan sponsor’s address 190 NORTH 10TH ST., SUITE 313, BROOKLYN, NY, 11211

Plan administrator’s name and address

Administrator’s EIN 464315488
Plan administrator’s name 3(16) FIDUCIARY SOLUTIONS, INC.
Plan administrator’s address 878 W AIRPORT ROAD, MENASHA, WI, 54952
Administrator’s telephone number 9205605698

Signature of

Role Plan administrator
Date 2017-07-03
Name of individual signing CHRISTOPHER DIERINGER
FORUS 401(K) PLAN 2015 464237599 2016-06-07 SMALL GIRLS PR 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-11-01
Business code 541990
Sponsor’s telephone number 2168706073
Plan sponsor’s address 190 NORTH 10TH ST., SUITE 313, BROOKLYN, NY, 11211

Plan administrator’s name and address

Administrator’s EIN 464315488
Plan administrator’s name 3(16) FIDUCIARY SOLUTIONS, INC.
Plan administrator’s address 1920 E. NORTHLAND AVE., APPLETON, WI, 54911
Administrator’s telephone number 9205605698

Signature of

Role Plan administrator
Date 2016-06-07
Name of individual signing CHRISTOPHER DIERINGER

DOS Process Agent

Name Role Address
SMALL GIRLS PR LLC DOS Process Agent 30 Wall Street, 8th Floor, New York, NY, United States, 10005

Agent

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

History

Start date End date Type Value
2023-12-07 2024-10-09 Address 30 Wall Street, 8th Floor, New York, NY, 10005, USA (Type of address: Service of Process)
2016-07-29 2023-12-07 Address 190 N 10TH ST, SUITE 313, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2014-05-15 2016-07-29 Address 500 DRIGGS, SUITE 313, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2013-12-30 2014-05-15 Address 117 S 3RD ST FIRST FLOOR, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)
2013-12-03 2013-12-30 Address 116 EAST 27TH STREET, THIRD FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241009001370 2024-10-08 CERTIFICATE OF CHANGE BY ENTITY 2024-10-08
231207001620 2023-12-07 BIENNIAL STATEMENT 2023-12-01
210923003395 2021-09-23 BIENNIAL STATEMENT 2021-09-23
160729006080 2016-07-29 BIENNIAL STATEMENT 2015-12-01
140604000914 2014-06-04 CERTIFICATE OF PUBLICATION 2014-06-04
140515000191 2014-05-15 CERTIFICATE OF CHANGE 2014-05-15
131230000554 2013-12-30 CERTIFICATE OF CHANGE 2013-12-30
131203010258 2013-12-03 ARTICLES OF ORGANIZATION 2013-12-03

Date of last update: 01 Feb 2025

Sources: New York Secretary of State