Search icon

5 STAR RENOVATIONS & MORE LLC

Company Details

Name: 5 STAR RENOVATIONS & MORE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Jan 2021 (4 years ago)
Entity Number: 5922826
ZIP code: 14770
County: Cattaraugus
Place of Formation: New York
Address: 67 s main st., PORTVILLE, NY, United States, 14770

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
5 STAR RENOVATIONS & MORE LLC 401(K) PLAN 2023 861415561 2024-05-22 5 STAR RENOVATIONS & MORE LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 236110
Sponsor’s telephone number 5853078202
Plan sponsor’s address 718 E STATE ST, OLEAN, NY, 14760

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-22
Name of individual signing QIAN LIU

Agent

Name Role Address
SEAN MAPLES Agent 1661 OLEAN PORTVILLE RD., OLEAN, NY, 14760

DOS Process Agent

Name Role Address
5 STAR RENOVATIONS & MORE LLC DOS Process Agent 67 s main st., PORTVILLE, NY, United States, 14770

History

Start date End date Type Value
2024-12-18 2025-03-13 Address 1661 OLEAN PORTVILLE RD., OLEAN, NY, 14760, USA (Type of address: Registered Agent)
2024-12-18 2025-03-13 Address 67 s main st., PORTVILLE, NY, 14770, USA (Type of address: Service of Process)
2024-12-13 2024-12-18 Address 1661 OLEAN PORTVILLE RD., OLEAN, NY, 14760, USA (Type of address: Registered Agent)
2024-12-13 2024-12-18 Address 67 s main st., PORTVILLE, NY, 14770, USA (Type of address: Service of Process)
2021-01-21 2024-12-13 Address 1661 OLEAN PORTVILLE RD., OLEAN, NY, 14760, USA (Type of address: Registered Agent)
2021-01-21 2024-12-13 Address 1661 OLEAN PORTVILLE RD., OLEAN, NY, 14760, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250313000593 2025-03-13 BIENNIAL STATEMENT 2025-03-13
241218001163 2024-12-18 BIENNIAL STATEMENT 2024-12-18
241213000713 2024-11-24 CERTIFICATE OF CHANGE BY ENTITY 2024-11-24
210409000240 2021-04-09 CERTIFICATE OF PUBLICATION 2021-04-09
210121010069 2021-01-21 ARTICLES OF ORGANIZATION 2021-01-21

Date of last update: 22 Mar 2025

Sources: New York Secretary of State