Search icon

THE PARKCHESTER SOUTH CONDOMINIUM, INC.

Company Details

Name: THE PARKCHESTER SOUTH CONDOMINIUM, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 19 Jul 1983 (42 years ago)
Entity Number: 855945
ZIP code: 10462
County: Bronx
Place of Formation: New York
Address: 2000 EAST TREMONT AVENUE, BRONX, NY, United States, 10462

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PARKCHESTER SOUTH CONDOMINIUM, INC. 401(K) RETIREMENT PLAN 2023 133175324 2024-05-16 PARKCHESTER SOUTH CONDOMINIUM, INC. 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 531390
Sponsor’s telephone number 7183206060
Plan sponsor’s address 2000 E TREMONT AVE, BRONX, NY, 104625703

Plan administrator’s name and address

Administrator’s EIN 273232902
Plan administrator’s name SBSF
Plan administrator’s address 3475 CORPORATE WAY, SUITE D, DULUTH, GA, 30096

Signature of

Role Plan administrator
Date 2024-05-16
Name of individual signing VU TRAN
PARKCHESTER SOUTH CONDOMINIUM, INC. 401(K) RETIREMENT PLAN 2022 133175324 2023-05-16 PARKCHESTER SOUTH CONDOMINIUM, INC. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 531390
Sponsor’s telephone number 7183206060
Plan sponsor’s address 2000 E TREMONT AVE, BRONX, NY, 104625703

Plan administrator’s name and address

Administrator’s EIN 273232902
Plan administrator’s name SBSF
Plan administrator’s address 1670 MCKENDREE CHURCH ROAD, BUILDING 50, LAWRENCEVILLE, GA, 30043

Signature of

Role Plan administrator
Date 2023-05-16
Name of individual signing VU TRAN
PARKCHESTER SOUTH CONDOMINIUM, INC. 401(K) RETIREMENT PLAN 2021 133175324 2022-05-06 PARKCHESTER SOUTH CONDOMINIUM, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 531390
Sponsor’s telephone number 7183206060
Plan sponsor’s address 2000 E TREMONT AVE, BRONX, NY, 104625703

Plan administrator’s name and address

Administrator’s EIN 273232902
Plan administrator’s name SBSF
Plan administrator’s address 1670 MCKENDREE CHURCH ROAD, BUILDING 50, LAWRENCEVILLE, GA, 30043

Signature of

Role Plan administrator
Date 2022-05-06
Name of individual signing VU TRAN
PARKCHESTER SOUTH CONDOMINIUM, INC. 401(K) RETIREMENT PLAN 2020 133175324 2021-09-28 PARKCHESTER SOUTH CONDOMINIUM, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 531390
Sponsor’s telephone number 7183206060
Plan sponsor’s address 2000 E TREMONT AVE, BRONX, NY, 104625703

Signature of

Role Plan administrator
Date 2021-09-28
Name of individual signing WILLIAM SPEROUNIS
Role Employer/plan sponsor
Date 2021-09-28
Name of individual signing WILLIAM SPEROUNIS
PARKCHESTER SOUTH CONDOMINIUM, INC. 401(K) RETIREMENT PLAN 2019 133175324 2020-05-07 PARKCHESTER SOUTH CONDOMINIUM, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 531390
Sponsor’s telephone number 7183206060
Plan sponsor’s address 2000 E TREMONT AVE, BRONX, NY, 104625703

Signature of

Role Plan administrator
Date 2020-05-07
Name of individual signing WILLIAM SPEROUNIS
Role Employer/plan sponsor
Date 2020-05-07
Name of individual signing WILLIAM SPEROUNIS
PARKCHESTER SOUTH CONDOMINIUM, INC. 401(K) RETIREMENT PLAN 2018 133175324 2019-07-09 PARKCHESTER SOUTH CONDOMINIUM, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 531390
Sponsor’s telephone number 7183206060
Plan sponsor’s address 2000 E TREMONT AVE, BRONX, NY, 104625703

Signature of

Role Plan administrator
Date 2019-07-09
Name of individual signing WILLIAM SPEROUNIS
Role Employer/plan sponsor
Date 2019-07-09
Name of individual signing WILLIAM SPEROUNIS
PARKCHESTER SOUTH CONDOMINIUM, INC. 401(K) RETIREMENT PLAN 2017 133175324 2018-07-12 PARKCHESTER SOUTH CONDOMINIUM, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 531390
Sponsor’s telephone number 7183206060
Plan sponsor’s address 2000 E TREMONT AVE, BRONX, NY, 104625703

Signature of

Role Plan administrator
Date 2018-07-12
Name of individual signing WILLIAM SPEROUNIS
Role Employer/plan sponsor
Date 2018-07-12
Name of individual signing WILLIAM SPEROUNIS
PARKCHESTER SOUTH CONDOMINIUM, INC. 401(K) RETIREMENT PLAN 2016 133175324 2017-04-19 PARKCHESTER SOUTH CONDOMINIUM, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 531390
Sponsor’s telephone number 7183206060
Plan sponsor’s address 2000 E TREMONT AVE, BRONX, NY, 104625703

Signature of

Role Plan administrator
Date 2017-04-19
Name of individual signing WILLIAM SPEROUNIS
Role Employer/plan sponsor
Date 2017-04-19
Name of individual signing WILLIAM SPEROUNIS
PARKCHESTER SOUTH CONDOMINIUM, INC. 401(K) RETIREMENT PLAN 2015 133175324 2016-05-04 PARKCHESTER SOUTH CONDOMINIUM, INC. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 531390
Sponsor’s telephone number 7183206060
Plan sponsor’s address 2000 E TREMONT AVE, BRONX, NY, 104625703

Signature of

Role Plan administrator
Date 2016-05-04
Name of individual signing WILLIAM SPEROUNIS
Role Employer/plan sponsor
Date 2016-05-04
Name of individual signing WILLIAM SPEROUNIS
PARKCHESTER SOUTH CONDOMINIUM, INC. 401(K) RETIREMENT PLAN 2014 133175324 2015-06-24 PARKCHESTER SOUTH CONDOMINIUM, INC. 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 531390
Sponsor’s telephone number 7183206060
Plan sponsor’s address 2000 E TREMONT AVE, BRONX, NY, 104625703

Signature of

Role Plan administrator
Date 2015-06-24
Name of individual signing WILLIAM SPEROUNIS
Role Employer/plan sponsor
Date 2015-06-24
Name of individual signing WILLIAM SPEROUNIS

DOS Process Agent

Name Role Address
LOUIS FASULO, ESQ. C/O PARKCHESTER SOUTH CONDOMINIUM, INC. DOS Process Agent 2000 EAST TREMONT AVENUE, BRONX, NY, United States, 10462

History

Start date End date Type Value
1983-07-19 2008-07-29 Address ATT MITCHELL J. NELSON, 60 EAST 42ND ST., NEW YORK, NY, 10165, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080729000404 2008-07-29 CERTIFICATE OF CHANGE 2008-07-29
B010907-5 1983-08-15 CERTIFICATE OF AMENDMENT 1983-08-15
B002530-6 1983-07-19 CERTIFICATE OF INCORPORATION 1983-07-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339019481 0216000 2013-04-22 2000 E TREMOUNT AVE., BRONX, NY, 10453
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2013-04-22
Case Closed 2013-07-08

Related Activity

Type Complaint
Activity Nr 814274
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100146 C02
Issuance Date 2013-05-02
Abatement Due Date 2013-05-16
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-06-18
Nr Instances 1
Nr Exposed 9
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.146(c)(2): The employer did not inform exposed employees, by posting danger signs or by any other equally effective means, of the existence and location of and the danger posed by the permit spaces: NOTE: A sign reading DANGER-PERMIT-REQUIRED CONFINED SPACE, DO NOT ENTER or using other similar language would satisfy the requirement for a sign. Location: Crawl space for D Kitchen Line a) Employees enter a crawl space ( Permit-Required Confined Space) to repair sewer waste lines. The crawl space did not have a danger sign posted on the space; on or about 4/22/13.
108680869 0215600 1996-05-07 1489 WEST AVE., BRONX, NY, 10462
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1996-05-23
Case Closed 1996-08-07

Related Activity

Type Accident
Activity Nr 360395297

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1996-07-01
Abatement Due Date 1996-07-05
Current Penalty 3500.0
Initial Penalty 5000.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19040008
Issuance Date 1996-07-01
Abatement Due Date 1996-07-05
Nr Instances 1
Nr Exposed 400
Gravity 00
17547571 0215600 1994-08-08 2000 EAST TREMONNT AVENUE, BRONX, NY, 10462
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1994-08-08
Case Closed 1994-12-13

Related Activity

Type Complaint
Activity Nr 74119256
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 A02
Issuance Date 1994-11-07
Abatement Due Date 1994-12-10
Current Penalty 1500.0
Initial Penalty 2250.0
Nr Instances 4
Nr Exposed 13
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100023 A08 II
Issuance Date 1994-11-07
Abatement Due Date 1994-11-10
Current Penalty 900.0
Initial Penalty 1350.0
Nr Instances 1
Nr Exposed 13
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1994-11-07
Abatement Due Date 1994-12-10
Current Penalty 900.0
Initial Penalty 1350.0
Nr Instances 2
Nr Exposed 8
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 1994-11-07
Abatement Due Date 1994-12-10
Current Penalty 900.0
Initial Penalty 1350.0
Nr Instances 2
Nr Exposed 8
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19100305 J04 IVA
Issuance Date 1994-11-07
Abatement Due Date 1994-11-25
Current Penalty 1500.0
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19101001 K01
Issuance Date 1994-11-07
Abatement Due Date 1994-12-10
Current Penalty 900.0
Initial Penalty 1350.0
Nr Instances 2
Nr Exposed 13
Related Event Code (REC) Complaint
Gravity 01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State