Search icon

NEW ERA ASSET MANAGEMENT, LLC

Headquarter

Company Details

Name: NEW ERA ASSET MANAGEMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Jan 2016 (9 years ago)
Entity Number: 4879073
ZIP code: 11228
County: Erie
Place of Formation: New York
Address: 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, United States, 11228

Contact Details

Phone +1 716-362-0533

Links between entities

Type Company Name Company Number State
Headquarter of NEW ERA ASSET MANAGEMENT, LLC, Alabama 000-403-809 Alabama
Headquarter of NEW ERA ASSET MANAGEMENT, LLC, MINNESOTA 46b29b79-d4a2-e711-8184-00155d01c6c6 MINNESOTA
Headquarter of NEW ERA ASSET MANAGEMENT, LLC, COLORADO 20181789552 COLORADO
Headquarter of NEW ERA ASSET MANAGEMENT, LLC, FLORIDA M16000004232 FLORIDA
Headquarter of NEW ERA ASSET MANAGEMENT, LLC, CONNECTICUT 1241752 CONNECTICUT
Headquarter of NEW ERA ASSET MANAGEMENT, LLC, ILLINOIS LLC_05863511 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEW ERA ASSET MANAGEMENT 401(K) PROFIT SHARING PLAN & TRUST 2023 811217086 2024-06-26 NEW ERA ASSET MANAGEMENT 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 561440
Sponsor’s telephone number 7163620533
Plan sponsor’s address 701 SENECA STREET SUITE 425, BUFFALO, NY, 142101358

Signature of

Role Plan administrator
Date 2024-06-26
Name of individual signing EDWARD ROJAS
NEW ERA ASSET MANAGEMENT 401(K) PROFIT SHARING PLAN & TRUST 2022 811217086 2023-06-12 NEW ERA ASSET MANAGEMENT 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 561440
Sponsor’s telephone number 7163620533
Plan sponsor’s address 701 SENECA STREET SUITE 425, BUFFALO, NY, 142101358

Signature of

Role Plan administrator
Date 2023-06-12
Name of individual signing EDWARD ROJAS
NEW ERA ASSET MANAGEMENT 401(K) PROFIT SHARING PLAN & TRUST 2021 811217086 2022-04-21 NEW ERA ASSET MANAGEMENT 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 561440
Sponsor’s telephone number 7163620533
Plan sponsor’s address 701 SENECA STREET SUITE 425, BUFFALO, NY, 142101358

Signature of

Role Plan administrator
Date 2022-04-21
Name of individual signing EDWARD ROJAS
NEW ERA ASSET MANAGEMENT 401(K) PROFIT SHARING PLAN & TRUST 2020 811217086 2021-04-09 NEW ERA ASSET MANAGEMENT 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 561440
Sponsor’s telephone number 7163620533
Plan sponsor’s address 701 SENECA STREET SUITE 425, BUFFALO, NY, 142101358

Signature of

Role Plan administrator
Date 2021-04-09
Name of individual signing EDWARD ROJAS
NEW ERA ASSET MANAGEMENT 401(K) PROFIT SHARING PLAN & TRUST 2019 811217086 2020-07-14 NEW ERA ASSET MANAGEMENT 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 561440
Sponsor’s telephone number 7163620533
Plan sponsor’s address 701 SENECA STREET SUITE 425, BUFFALO, NY, 14210

Signature of

Role Plan administrator
Date 2020-07-14
Name of individual signing EDWARD ROJAS
NEW ERA ASSET MANAGEMENT 401 K PROFIT SHARING PLAN TRUST 2018 811217086 2019-06-14 NEW ERA ASSET MANAGEMENT 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 561440
Sponsor’s telephone number 7163620533
Plan sponsor’s address 701 SENECA STREET SUITE 425, BUFFALO, NY, 14210

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-06-14
Name of individual signing EDWARD ROJAS
NEW ERA ASSET MANAGEMENT 401 K PROFIT SHARING PLAN TRUST 2017 811217086 2018-05-31 NEW ERA ASSET MANAGEMENT 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 561440
Sponsor’s telephone number 7163620533
Plan sponsor’s address 701 SENECA STREET SUITE 425, BUFFALO, NY, 14210

Signature of

Role Plan administrator
Date 2018-05-31
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228

Licenses

Number Status Type Date End date
2038109-DCA Inactive Business 2016-05-24 2023-01-31

History

Start date End date Type Value
2016-01-13 2024-01-03 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2016-01-13 2024-01-03 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240103003101 2024-01-03 BIENNIAL STATEMENT 2024-01-03
200106060451 2020-01-06 BIENNIAL STATEMENT 2020-01-01
180103007310 2018-01-03 BIENNIAL STATEMENT 2018-01-01
160113000976 2016-01-13 ARTICLES OF ORGANIZATION 2016-01-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3369305 RENEWAL INVOICED 2021-09-13 150 Debt Collection Agency Renewal Fee
2950505 RENEWAL INVOICED 2018-12-24 150 Debt Collection Agency Renewal Fee
2517878 RENEWAL INVOICED 2016-12-20 150 Debt Collection Agency Renewal Fee
2351967 LICENSE INVOICED 2016-05-24 75 Debt Collection License Fee

Date of last update: 31 Jan 2025

Sources: New York Secretary of State