Search icon

ENGINE SHOP II, LLC

Company Details

Name: ENGINE SHOP II, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Dec 2015 (9 years ago)
Entity Number: 4857343
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ENGINE SHOP II 401 K PLAN 2023 475423757 2024-07-26 ENGINE SHOP II, LLC 91
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-05-01
Business code 541990
Sponsor’s telephone number 2126916292
Plan sponsor’s address 30 WEST 26TH STREET, 3RD FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2024-07-26
Name of individual signing SHEENA EPPS
ENGINE SHOP II 401 K PLAN 2022 475423757 2023-08-29 ENGINE SHOP II, LLC 85
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-05-01
Business code 541990
Sponsor’s telephone number 2126916292
Plan sponsor’s address 30 WEST 26TH STREET, 3RD FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2023-08-29
Name of individual signing DAVID LONG
ENGINE SHOP II 401 K PLAN 2021 475423757 2022-07-25 ENGINE SHOP II, LLC 91
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-05-01
Business code 541990
Sponsor’s telephone number 2126916292
Plan sponsor’s address 30 WEST 26TH STREET, 3RD FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2022-07-25
Name of individual signing DAVID LONG
ENGINE SHOP II 401 K PLAN 2020 475423757 2021-07-26 ENGINE SHOP II, LLC 117
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-05-01
Business code 541990
Sponsor’s telephone number 2126916292
Plan sponsor’s address 30 WEST 26TH STREET, 3RD FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2021-07-26
Name of individual signing DAVID LONG
ENGINE SHOP II 401 K PLAN 2019 475423757 2020-06-24 ENGINE SHOP II, LLC 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-05-01
Business code 541990
Sponsor’s telephone number 2126916292
Plan sponsor’s address 30 WEST 26TH STREET, 3RD FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2020-06-24
Name of individual signing BRIAN GORDON
ENGINE SHOP II 401 K PLAN 2018 475423757 2019-07-10 ENGINE SHOP II, LLC 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-05-01
Business code 541990
Sponsor’s telephone number 2126916292
Plan sponsor’s address 30 WEST 26TH STREET, 3RD FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2019-07-10
Name of individual signing BRIAN GORDON
ENGINE SHOP 401 K PLAN 2017 475423757 2018-10-12 ENGINE SHOP II, LLC 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-05-01
Business code 541990
Sponsor’s telephone number 2126916292
Plan sponsor’s address 30 WEST 26TH STREET, 3RD FLOOR, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2018-10-12
Name of individual signing BRIAN GORDON
ENGINE SHOP 401 K PLAN 2016 475423757 2017-10-13 ENGINE SHOP II, LLC 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-05-01
Business code 541990
Sponsor’s telephone number 2126916292
Plan sponsor’s address 150 5TH AVENUE 3RD FLOOR, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2017-10-13
Name of individual signing BRIAN GORDON
ENGINE SHOP 401 K PLAN 2015 475423757 2016-10-05 ENGINE SHOP II, LLC 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-05-01
Business code 541990
Sponsor’s telephone number 2126916292
Plan sponsor’s address 150 5TH AVENUE 3RD FLOOR, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2016-10-05
Name of individual signing BRIAN GORDON

DOS Process Agent

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

History

Start date End date Type Value
2023-12-11 2025-02-18 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-06-09 2023-12-11 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2015-12-02 2023-06-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250218001810 2025-02-14 CERTIFICATE OF AMENDMENT 2025-02-14
231211000916 2023-12-11 BIENNIAL STATEMENT 2023-12-01
230609003087 2023-06-09 BIENNIAL STATEMENT 2021-12-01
180629006189 2018-06-29 BIENNIAL STATEMENT 2017-12-01
151202000022 2015-12-02 APPLICATION OF AUTHORITY 2015-12-02

Date of last update: 18 Feb 2025

Sources: New York Secretary of State