Search icon

PELICAN MANAGEMENT, INC.

Company Details

Name: PELICAN MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Sep 1980 (45 years ago)
Entity Number: 649177
ZIP code: 10801
County: New York
Place of Formation: New York
Address: 524 NORTH AVE, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PELICAN MANAGEMENT, INC 401(K) 2015 133041359 2016-07-15 PELICAN MANAGEMENT, INC 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 531110
Sponsor’s telephone number 9142353200
Plan sponsor’s address 524 NORTH AVENUE, NEW ROCHELLE, NY, 10801

Signature of

Role Plan administrator
Date 2016-07-15
Name of individual signing RICHARD MARYNOWSKI
PELICAN MANAGEMENT, INC 401(K) RETIREMENT PLAN 2014 133041359 2015-07-28 PELICAN MANAGEMENT, INC 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 531110
Sponsor’s telephone number 9142353200
Plan sponsor’s address 524 NORTH AVENUE, NEW ROCHELLE, NY, 10801

Signature of

Role Plan administrator
Date 2015-07-28
Name of individual signing RICHARD MARYNOWSKI
PELICAN MANAGEMENT, INC 401(K) RETIREMENT PLAN 2013 133041359 2014-06-19 PELICAN MANAGEMENT, INC 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 531110
Sponsor’s telephone number 9142353200
Plan sponsor’s address 524 NORTH AVENUE, NEW ROCHELLE, NY, 10801

Signature of

Role Plan administrator
Date 2014-06-19
Name of individual signing RICHARD MARYNOWSKI
PELICAN MANAGEMENT, INC 401(K) RETIREMENT PLAN 2012 133041359 2013-07-16 PELICAN MANAGEMENT, INC 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 531110
Sponsor’s telephone number 9142353200
Plan sponsor’s address 524 NORTH AVENUE, NEW ROCHELLE, NY, 10801

Signature of

Role Plan administrator
Date 2013-07-16
Name of individual signing RICHARD MARYNOWSKI
PELICAN MANAGEMENT, INC 401(K) RETIREMENT PLAN 2011 133041359 2012-10-02 PELICAN MANAGEMENT, INC 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 531110
Sponsor’s telephone number 9142353200
Plan sponsor’s address 524 NORTH AVENUE, NEW ROCHELLE, NY, 10801

Plan administrator’s name and address

Administrator’s EIN 133041359
Plan administrator’s name PELICAN MANAGEMENT, INC
Plan administrator’s address 524 NORTH AVENUE, NEW ROCHELLE, NY, 10801
Administrator’s telephone number 9142353200

Signature of

Role Plan administrator
Date 2012-10-02
Name of individual signing RICHARD MARYNOWSKI
PELICAN MANAGEMENT, INC 401(K) RETIREMENT PLAN 2011 133041359 2012-06-15 PELICAN MANAGEMENT, INC 58
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 531110
Sponsor’s telephone number 9142353200
Plan sponsor’s address 524 NORTH AVENUE, NEW ROCHELLE, NY, 10801

Plan administrator’s name and address

Administrator’s EIN 133041359
Plan administrator’s name PELICAN MANAGEMENT, INC
Plan administrator’s address 524 NORTH AVENUE, NEW ROCHELLE, NY, 10801
Administrator’s telephone number 9142353200

Signature of

Role Plan administrator
Date 2012-06-15
Name of individual signing RICHARD MARYNOWSKI
PELICAN MANAGEMENT, INC 401(K) RETIREMENT PLAN 2010 133041359 2012-12-04 PELICAN MANAGEMENT, INC 90
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 531110
Sponsor’s telephone number 9142353200
Plan sponsor’s address 524 NORTH AVENUE, NEW ROCHELLE, NY, 10801

Plan administrator’s name and address

Administrator’s EIN 133041359
Plan administrator’s name PELICAN MANAGEMENT, INC
Plan administrator’s address 524 NORTH AVENUE, NEW ROCHELLE, NY, 10801
Administrator’s telephone number 9142353200

Signature of

Role Plan administrator
Date 2012-12-04
Name of individual signing RICHARD MARYNOWSKI
PELICAN MANAGEMENT, INC 401(K) RETIREMENT PLAN 2010 133041359 2011-06-24 PELICAN MANAGEMENT, INC 90
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 531110
Sponsor’s telephone number 9142353200
Plan sponsor’s address 524 NORTH AVENUE, NEW ROCHELLE, NY, 10801

Plan administrator’s name and address

Administrator’s EIN 133041359
Plan administrator’s name PELICAN MANAGEMENT, INC
Plan administrator’s address 524 NORTH AVENUE, NEW ROCHELLE, NY, 10801
Administrator’s telephone number 9142353200

Signature of

Role Plan administrator
Date 2011-06-24
Name of individual signing RICHARD MARYNOWSKI
PELICAN MANAGEMENT, INC. 401(K) RETIREMENT PLAN 2009 133041359 2010-08-03 PELICAN MANAGEMENT, INC. 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-02-23
Business code 531190
Sponsor’s telephone number 9142355200
Plan sponsor’s address 524 NORTH AVE., NEW ROCHELLE, NY, 10801

Plan administrator’s name and address

Administrator’s EIN 133041359
Plan administrator’s name PELICAN MANAGEMENT, INC.
Plan administrator’s address 524 NORTH AVE., NEW ROCHELLE, NY, 10801
Administrator’s telephone number 9142355200

Signature of

Role Plan administrator
Date 2010-08-02
Name of individual signing PHILIP GOLDFARB
Role Employer/plan sponsor
Date 2010-08-02
Name of individual signing PHILIP GOLDFARB

DOS Process Agent

Name Role Address
PELICAN MANAGEMENT, INC. DOS Process Agent 524 NORTH AVE, NEW ROCHELLE, NY, United States, 10801

Chief Executive Officer

Name Role Address
PHILIP GOLDFARB Chief Executive Officer 524 NORTH AVE, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
2024-08-02 2025-02-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-31 2024-07-31 Address 524 NORTH AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2024-07-31 2024-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-29 2024-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-26 2024-02-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-31 2024-01-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-12 2023-10-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-29 2023-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-22 2023-06-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-06 2023-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240731001136 2024-07-31 BIENNIAL STATEMENT 2024-07-31
210719000980 2021-07-19 BIENNIAL STATEMENT 2021-07-19
180907006264 2018-09-07 BIENNIAL STATEMENT 2018-09-01
160908006075 2016-09-08 BIENNIAL STATEMENT 2016-09-01
140916006603 2014-09-16 BIENNIAL STATEMENT 2014-09-01
121001002268 2012-10-01 BIENNIAL STATEMENT 2012-09-01
100916002502 2010-09-16 BIENNIAL STATEMENT 2010-09-01
080825002829 2008-08-25 BIENNIAL STATEMENT 2008-09-01
060821002611 2006-08-21 BIENNIAL STATEMENT 2006-09-01
041007002301 2004-10-07 BIENNIAL STATEMENT 2004-09-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345768667 0215600 2022-02-08 20-10 SEAGIRT AVENUE, FAR ROCKAWAY, NY, 11691
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2022-07-28
Case Closed 2022-09-01

Related Activity

Type Complaint
Activity Nr 1862303
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 A04
Issuance Date 2022-08-01
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2022-08-26
Nr Instances 1
Nr Exposed 15
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(a)(4):Safeguard(s) designed to protect employees during an emergency (e.g., sprinkler systems, alarm systems, fire doors, exit lighting), were not in proper working order at all times: A) On or about February 8, 2022 at 20-10 Seagirt Avenue, Far Rockaway, NY 11691 (Security Office) An emergency exit sign located with the security office was observed to be not illuminated.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9912247109 2020-04-15 0202 PPP 524 North Avenue, New Rochelle, NY, 10801
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3679300
Loan Approval Amount (current) 3679300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10801-1000
Project Congressional District NY-16
Number of Employees 251
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3721233.94
Forgiveness Paid Date 2021-06-11

Date of last update: 28 Feb 2025

Sources: New York Secretary of State