Search icon

PMINOTTI, LLC

Company Details

Name: PMINOTTI, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Sep 2016 (8 years ago)
Entity Number: 5009681
ZIP code: 11228
County: Erie
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
P MINOTTI LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 813925554 2020-07-15 PMINOTTI LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541219
Sponsor’s telephone number 5853561578
Plan sponsor’s address 7 BYRD DRIVE, HAMBURG, NY, 14075

Signature of

Role Plan administrator
Date 2020-07-15
Name of individual signing PETER MINOTTI
P MINOTTI LLC 401 K PROFIT SHARING PLAN TRUST 2018 813925554 2019-05-02 PMINOTTI LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541219
Sponsor’s telephone number 5853561578
Plan sponsor’s address 7 BYRD DRIVE, HAMBURG, NY, 14075

Signature of

Role Plan administrator
Date 2019-05-02
Name of individual signing PETER MINOTTI
P MINOTTI LLC 401 K PROFIT SHARING PLAN TRUST 2017 813925554 2018-07-11 PMINOTTI LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541219
Sponsor’s telephone number 5853561578
Plan sponsor’s address 7 BYRD DRIVE, HAMBURG, NY, 14075

Signature of

Role Plan administrator
Date 2018-07-11
Name of individual signing PETER D MINOTTI

Agent

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

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

Filings

Filing Number Date Filed Type Effective Date
200909060166 2020-09-09 BIENNIAL STATEMENT 2020-09-01
181001006308 2018-10-01 BIENNIAL STATEMENT 2018-09-01
160916000482 2016-09-16 ARTICLES OF ORGANIZATION 2016-09-16

Date of last update: 31 Jan 2025

Sources: New York Secretary of State