Search icon

BSC OWNER LLC

Company Details

Name: BSC OWNER LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Oct 2017 (7 years ago)
Entity Number: 5222056
ZIP code: 10005
County: Kings
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
BSC OWNER LLC HEALTH & WELFARE PLAN 2019 822576815 2021-01-14 BSC OWNER LLC 127
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2003-07-01
Business code 531310
Sponsor’s telephone number 7182404564
Plan sponsor’s mailing address 1390 PENNSYLVANIA AVE, 2ND FLOOR, BROOKLYN, NY, 112391100
Plan sponsor’s address 1310 PENNSYLVANIA AVE, BROOKLYN, NY, 112391100

Number of participants as of the end of the plan year

Active participants 102
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
BSC OWNER LLC 401(K) RETIREMENT PLAN AND TRUST 2018 822576815 2019-10-15 BSC OWNER LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-05-07
Business code 531110
Sponsor’s telephone number 9174823387
Plan sponsor’s address 1270 BROADWAY,, SUITE 1003, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2019-10-15
Name of individual signing CAROLINA NIETO

Agent

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

DOS Process Agent

Name Role Address
BSC OWNER LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-10-01 2023-10-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-10-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-10-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-10-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-10-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231002005138 2023-10-02 BIENNIAL STATEMENT 2023-10-01
211002000103 2021-10-02 BIENNIAL STATEMENT 2021-10-02
191001061067 2019-10-01 BIENNIAL STATEMENT 2019-10-01
SR-80676 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-80675 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171213000496 2017-12-13 CERTIFICATE OF PUBLICATION 2017-12-13
171023000302 2017-10-23 APPLICATION OF AUTHORITY 2017-10-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-05 No data 1540 VAN SICLEN AVE, BK, 11239 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 2
2022-11-01 No data 1540 VAN SICLEN AVE, BK, 11239 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 0
2021-11-23 No data 1540 VAN SICLEN AVENUE, BK, 11239 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 2
2020-12-08 No data 1540 VAN SICLEN AVENUE, BK, 11239 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 1
2019-09-09 No data 1540 VAN SICLEN AVENUE, BK, 11239 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 1

Date of last update: 31 Jan 2025

Sources: New York Secretary of State