Search icon

STERLING EQUITIES ASSOCIATES, LLC

Company Details

Name: STERLING EQUITIES ASSOCIATES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 May 2014 (11 years ago)
Entity Number: 4580576
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STERLING EQUITIES ASSOCIATES EMPLOYEES RETIREMENT PLAN 2012 132749022 2013-10-14 STERLING EQUITIES ASSOCIATES 244
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-05-01
Business code 531390
Sponsor’s telephone number 5165042189
Plan sponsor’s mailing address 111 GREAT NECK ROAD, SUITE 408, GREAT NECK, NY, 11021
Plan sponsor’s address 111 GREAT NECK ROAD, SUITE 408, GREAT NECK, NY, 11021

Plan administrator’s name and address

Administrator’s EIN 132749022
Plan administrator’s name STERLING EQUITIES ASSOCIATES
Plan administrator’s address 111 GREAT NECK ROAD, SUITE 408, GREAT NECK, NY, 11021
Administrator’s telephone number 5165042189

Number of participants as of the end of the plan year

Active participants 142
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 95
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 5
Number of participants with account balances as of the end of the plan year 210
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 3

Signature of

Role Plan administrator
Date 2013-10-14
Name of individual signing MICHAEL KATZ
Valid signature Filed with authorized/valid electronic signature
STERLING EQUITIES ASSOCIATES EMPLOYEES RETIREMENT PLAN 2011 132749022 2012-10-10 STERLING EQUITIES ASSOCIATES 228
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-05-01
Business code 531390
Sponsor’s telephone number 5165042189
Plan sponsor’s mailing address 111 GREAT NECK ROAD, SUITE 408, GREAT NECK, NY, 11021
Plan sponsor’s address 111 GREAT NECK ROAD, SUITE 408, GREAT NECK, NY, 11021

Plan administrator’s name and address

Administrator’s EIN 132749022
Plan administrator’s name STERLING EQUITIES ASSOCIATES
Plan administrator’s address 111 GREAT NECK ROAD, SUITE 408, GREAT NECK, NY, 11021
Administrator’s telephone number 5165042189

Number of participants as of the end of the plan year

Active participants 143
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 96
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 5
Number of participants with account balances as of the end of the plan year 219
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 12

Signature of

Role Plan administrator
Date 2012-10-10
Name of individual signing MICHAEL KATZ
Valid signature Filed with authorized/valid electronic signature
STERLING EQUITIES ASSOCIATES EMPLOYEES RETIREMENT PLAN 2010 132749022 2011-10-12 STERLING EQUITIES ASSOCIATES 155
Three-digit plan number (PN) 001
Effective date of plan 1997-05-01
Business code 531390
Sponsor’s telephone number 5165042189
Plan sponsor’s mailing address 111 GREAT NECK ROAD, SUITE 408, GREAT NECK, NY, 11021
Plan sponsor’s address 111 GREAT NECK ROAD, SUITE 408, GREAT NECK, NY, 11021

Plan administrator’s name and address

Administrator’s EIN 132749022
Plan administrator’s name STERLING EQUITIES ASSOCIATES
Plan administrator’s address 111 GREAT NECK ROAD, SUITE 408, GREAT NECK, NY, 11021
Administrator’s telephone number 5165042189

Number of participants as of the end of the plan year

Active participants 143
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 82
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 3
Number of participants with account balances as of the end of the plan year 217
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 4

Signature of

Role Employer/plan sponsor
Date 2011-10-12
Name of individual signing MICHAEL KATZ
Valid signature Filed with authorized/valid electronic signature
STERLING EQUITIES ASSOCIATES EMPLOYEES RETIREMENT PLAN 2010 132749022 2011-10-13 STERLING EQUITIES ASSOCIATES 155
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-05-01
Business code 531390
Sponsor’s telephone number 5165042189
Plan sponsor’s mailing address 111 GREAT NECK ROAD, SUITE 408, GREAT NECK, NY, 11021
Plan sponsor’s address 111 GREAT NECK ROAD, SUITE 408, GREAT NECK, NY, 11021

Plan administrator’s name and address

Administrator’s EIN 132749022
Plan administrator’s name STERLING EQUITIES ASSOCIATES
Plan administrator’s address 111 GREAT NECK ROAD, SUITE 408, GREAT NECK, NY, 11021
Administrator’s telephone number 5165042189

Number of participants as of the end of the plan year

Active participants 143
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 82
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 3
Number of participants with account balances as of the end of the plan year 217
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 4

Signature of

Role Plan administrator
Date 2011-10-13
Name of individual signing MICHAEL KATZ
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

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

History

Start date End date Type Value
2019-01-28 2024-05-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-05-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-05-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-05-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-05-22 2018-05-22 Address ATTENTION: GENERAL COUNSEL, 111 GREAT NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2014-05-21 2014-05-22 Address ATTENTION: GENERAL COUNSEL, 111 GREAT NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240506001996 2024-05-06 BIENNIAL STATEMENT 2024-05-06
200518060581 2020-05-18 BIENNIAL STATEMENT 2020-05-01
SR-67639 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-67640 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181019006170 2018-10-19 BIENNIAL STATEMENT 2018-05-01
180522000483 2018-05-22 CERTIFICATE OF CHANGE 2018-05-22
140522000203 2014-05-22 CERTIFICATE OF MERGER 2014-05-22
140521000214 2014-05-21 APPLICATION OF AUTHORITY 2014-05-21

Date of last update: 01 Feb 2025

Sources: New York Secretary of State