Search icon

PURPLE SQUIRREL HTA, LLC

Company Details

Name: PURPLE SQUIRREL HTA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Apr 2016 (9 years ago)
Entity Number: 4931968
ZIP code: 10005
County: Albany
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
TD56BZDA2GC9 2021-12-23 4 LEXINGTON AVENUE APT 15K, NEW YORK, NY, 10010, 5409, USA 4 LEXINGTON AVENUE APT 15K, NEW YORK, NY, 10010, 5409, USA

Business Information

Doing Business As PURPLE SQUIRREL ECONOMICS
URL www.pshta.com
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2020-07-14
Initial Registration Date 2020-05-08
Entity Start Date 2016-04-18
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541690, 561990

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ANNA FORSYTHE
Role CEO
Address 4 LEXINGTON AVE, SUITE 15K, NEW YORK, NY, 10010, USA
Government Business
Title PRIMARY POC
Name ANNA FORSYTHE
Role CEO
Address 4 LEXINGTON AVE, SUITE 15K, NEW YORK, NY, 10010, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PURPLE SQUIRREL HTA, LLC 401(K) PROFIT SHARING PLAN 2020 812273305 2021-09-27 PURPLE SQUIRREL HTA, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541600
Sponsor’s telephone number 6464788213
Plan sponsor’s address 4 LEXINGTON AVE, SUITE 15K, NEW YORK, NY, 10010
PURPLE SQUIRREL HTA, LLC CASH BALANCE PLAN 2020 812273305 2021-09-27 PURPLE SQUIRREL HTA, LLC 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 541600
Sponsor’s telephone number 6464788213
Plan sponsor’s address 4 LEXINGTON AVE, SUITE 15K, NEW YORK, NY, 10010
PURPLE SQUIRREL HTA, LLC CASH BALANCE PLAN 2020 812273305 2021-09-27 PURPLE SQUIRREL HTA, LLC 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 541600
Sponsor’s telephone number 6464788213
Plan sponsor’s address 4 LEXINGTON AVE, SUITE 15K, NEW YORK, NY, 10010
PURPLE SQUIRREL HTA, LLC 401(K) PROFIT SHARING PLAN 2020 812273305 2021-09-27 PURPLE SQUIRREL HTA, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541600
Sponsor’s telephone number 6464788213
Plan sponsor’s address 4 LEXINGTON AVE, SUITE 15K, NEW YORK, NY, 10010
PURPLE SQUIRREL HTA, LLC 401(K) PROFIT SHARING PLAN 2019 812273305 2020-09-24 PURPLE SQUIRREL HTA, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541600
Sponsor’s telephone number 6464788213
Plan sponsor’s address 4 LEXINGTON AVE, SUITE 15K, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2020-09-24
Name of individual signing ANNA FORSYTHE
PURPLE SQUIRREL HTA, LLC CASH BALANCE PLAN 2019 812273305 2020-09-24 PURPLE SQUIRREL HTA, LLC 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 541600
Sponsor’s telephone number 6464788213
Plan sponsor’s address 4 LEXINGTON AVE, SUITE 15K, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2020-09-24
Name of individual signing ANNA FORSYTHE
PURPLE SQUIRREL HTA, LLC 401(K) PROFIT SHARING PLAN 2018 812273305 2019-08-27 PURPLE SQUIRREL HTA, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541600
Sponsor’s telephone number 6464788213
Plan sponsor’s address 4 LEXINGTON AVE, SUITE 15K, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2019-08-27
Name of individual signing ANNA FORSYTHE
PURPLE SQUIRREL HTA, LLC CASH BALANCE PLAN 2018 812273305 2019-08-27 PURPLE SQUIRREL HTA, LLC 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 541600
Sponsor’s telephone number 6464788213
Plan sponsor’s address 4 LEXINGTON AVE, SUITE 15K, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2019-08-27
Name of individual signing ANNA FORSYTHE
PURPLE SQUIRREL HTA, LLC CASH BALANCE PLAN 2017 812273305 2018-10-09 PURPLE SQUIRREL HTA, LLC 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 541600
Sponsor’s telephone number 6464788213
Plan sponsor’s address 4 LEXINGTON AVE, SUITE 15K, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2018-10-09
Name of individual signing ANNA FORSYTHE
PURPLE SQUIRREL HTA, LLC 401(K) PROFIT SHARING PLAN 2017 812273305 2018-10-09 PURPLE SQUIRREL HTA, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541600
Sponsor’s telephone number 6464788213
Plan sponsor’s address 4 LEXINGTON AVE, SUITE 15K, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2018-10-09
Name of individual signing ANNA FORSYTHE

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STreet, NEW YORK, NY, 10005

History

Start date End date Type Value
2021-09-23 2024-04-03 Address 80 STATE STreet, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2021-09-23 2024-04-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-11-23 2021-09-23 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2020-11-23 2021-09-23 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2016-04-18 2020-11-23 Address 4 LEXINGTON AVE, #15K, NEW YORK, NY, 10010, USA (Type of address: Registered Agent)
2016-04-18 2020-11-23 Address 4 LEXINGTON AVE, #15K, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240403003923 2024-04-03 BIENNIAL STATEMENT 2024-04-03
220425000561 2022-04-25 BIENNIAL STATEMENT 2022-04-01
210923002141 2021-09-23 CERTIFICATE OF CHANGE BY ENTITY 2021-09-23
201123000522 2020-11-23 CERTIFICATE OF AMENDMENT 2020-11-23
200408060519 2020-04-08 BIENNIAL STATEMENT 2020-04-01
190402060099 2019-04-02 BIENNIAL STATEMENT 2018-04-01
160825000413 2016-08-25 CERTIFICATE OF PUBLICATION 2016-08-25
160418010312 2016-04-18 ARTICLES OF ORGANIZATION 2016-04-19

Date of last update: 31 Jan 2025

Sources: New York Secretary of State