Search icon

ANCILE ADVISORS LLC

Company Details

Name: ANCILE ADVISORS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Nov 2020 (4 years ago)
Entity Number: 5877958
ZIP code: 14127
County: Erie
Place of Formation: New York
Address: 240 redtail road, suite 11b, ORCHARD PARK, NY, United States, 14127

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ANCILE ADVISORS 401(K) PLAN 2023 854066945 2024-10-15 ANCILE ADVISORS LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 523900
Sponsor’s telephone number 7165293441
Plan sponsor’s address 240 REDTAIL, SUITE 11B, ORCHARD PARK, NY, 14127

Signature of

Role Plan administrator
Date 2024-10-15
Name of individual signing VINCENT DISTEFANO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-15
Name of individual signing VINCENT DISTEFANO
Valid signature Filed with authorized/valid electronic signature
ANCILE ADVISORS 401(K) PLAN 2022 854066945 2023-06-26 ANCILE ADVISORS LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 523900
Sponsor’s telephone number 7165293441
Plan sponsor’s address 240 REDTAIL, SUITE 11B, ORCHARD PARK, NY, 14127

Signature of

Role Plan administrator
Date 2023-06-26
Name of individual signing VINCENT DISTEFANO
Role Employer/plan sponsor
Date 2023-06-26
Name of individual signing VINCENT DISTEFANO

DOS Process Agent

Name Role Address
c/o the company DOS Process Agent 240 redtail road, suite 11b, ORCHARD PARK, NY, United States, 14127

History

Start date End date Type Value
2020-11-13 2023-04-17 Address 8205 MAIN STREET, SUITE #14, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230417010827 2023-04-17 CERTIFICATE OF CHANGE BY ENTITY 2023-04-17
210129000077 2021-01-29 CERTIFICATE OF PUBLICATION 2021-01-29
201113000334 2020-11-13 ARTICLES OF ORGANIZATION 2020-12-15

Date of last update: 05 Mar 2025

Sources: New York Secretary of State