Search icon

PRIDE & JOYS, INC.

Company Details

Name: PRIDE & JOYS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Aug 1983 (42 years ago)
Date of dissolution: 12 Nov 2020
Entity Number: 859740
ZIP code: 07602
County: New York
Place of Formation: New York
Address: COURT PLAZA NORTH, 25 MAIN STREET PO BOX 800, HACKENSACK, NJ, United States, 07602
Principal Address: 1400 BROADWAY, ROOM 503, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PRIDE & JOYS, INC. 401(K) PROFIT SHARING PLAN 2019 133178343 2020-01-24 PRIDE & JOYS, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-08-01
Business code 448120
Sponsor’s telephone number 2125949820
Plan sponsor’s address 1400 BROADWAY, SUITE 503, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2020-01-23
Name of individual signing NEIL ROUSSO
PRIDE & JOYS, INC. 401(K) PROFIT SHARING PLAN 2018 133178343 2019-05-30 PRIDE & JOYS, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-08-01
Business code 448120
Sponsor’s telephone number 2125949820
Plan sponsor’s address 1400 BROADWAY, SUITE 503, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2019-05-20
Name of individual signing NEIL ROUSSO
PRIDE & JOYS, INC. 401(K) PROFIT SHARING PLAN 2017 133178343 2018-07-12 PRIDE & JOYS, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-08-01
Business code 448120
Sponsor’s telephone number 2125949820
Plan sponsor’s address 1400 BROADWAY, SUITE 503, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2018-07-11
Name of individual signing NEIL ROUSSO
PRIDE & JOYS, INC. 401(K) PROFIT SHARING PLAN 2016 133178343 2017-06-07 PRIDE & JOYS, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-08-01
Business code 448120
Sponsor’s telephone number 2125949820
Plan sponsor’s address 1400 BROADWAY, SUITE 503, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2017-05-30
Name of individual signing NEIL ROUSSO
PRIDE & JOYS, INC. 401(K) PROFIT SHARING PLAN 2015 133178343 2016-05-05 PRIDE & JOYS, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-08-01
Business code 448120
Sponsor’s telephone number 2125949820
Plan sponsor’s address 1400 BROADWAY, SUITE 503, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2016-05-02
Name of individual signing NEIL ROUSSO
PRIDE & JOYS, INC. 401(K) PROFIT SHARING PLAN 2014 133178343 2015-06-30 PRIDE & JOYS, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-08-01
Business code 448120
Sponsor’s telephone number 2125949820
Plan sponsor’s address 1400 BROADWAY, SUITE 503, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2015-06-29
Name of individual signing NEIL ROUSSO
PRIDE & JOYS, INC. 401(K) PROFIT SHARING PLAN 2013 133178343 2014-06-06 PRIDE & JOYS, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-08-01
Business code 448120
Sponsor’s telephone number 2125949820
Plan sponsor’s address 1400 BROADWAY, SUITE 503, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2014-05-29
Name of individual signing NEIL ROUSSO
PRIDE & JOYS, INC. 401(K) PROFIT SHARING PLAN 2012 133178343 2013-05-10 PRIDE & JOYS, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-08-01
Business code 315230
Sponsor’s telephone number 2125949820
Plan sponsor’s address 1400 BROADWAY, SUITE 503, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2013-05-10
Name of individual signing NEIL ROUSSO
PRIDE & JOYS, INC. 401(K) PROFIT SHARING PLAN 2011 133178343 2012-06-28 PRIDE & JOYS, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-08-01
Business code 315230
Sponsor’s telephone number 2125949820
Plan sponsor’s address 1400 BROADWAY, SUITE 503, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 133178343
Plan administrator’s name PRIDE & JOYS, INC.
Plan administrator’s address 1400 BROADWAY, SUITE 503, NEW YORK, NY, 10018
Administrator’s telephone number 2125949820

Signature of

Role Plan administrator
Date 2012-06-28
Name of individual signing NEIL ROUSSO
PRIDE & JOYS, INC. 401(K) PROFIT SHARING PLAN 2010 133178343 2011-05-06 PRIDE & JOYS, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-08-01
Business code 315230
Sponsor’s telephone number 2125949820
Plan sponsor’s address 1400 BROADWAY, SUITE 503, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 133178343
Plan administrator’s name PRIDE & JOYS, INC.
Plan administrator’s address 1400 BROADWAY, SUITE 503, NEW YORK, NY, 10018
Administrator’s telephone number 2125949820

Signature of

Role Plan administrator
Date 2011-05-06
Name of individual signing NEIL ROUSSO

Chief Executive Officer

Name Role Address
NEIL ROUSSO Chief Executive Officer C/O PRIDE & JOYS, 1400 BROADWAY, ROOM 503, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
C/O COLE SCHOTZ P.C. DOS Process Agent COURT PLAZA NORTH, 25 MAIN STREET PO BOX 800, HACKENSACK, NJ, United States, 07602

History

Start date End date Type Value
2006-05-22 2019-08-12 Address C/O PRIDE & JOYS, 1400 BROADWAY STE 503, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2006-05-22 2019-08-12 Address 1400 BROADWAY, SUITE 503, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2006-05-22 2019-08-12 Address COURT PLAZA NORTH, 25 MAIN STREET PO BOX 800, HACKENSACK, NJ, 07602, 0800, USA (Type of address: Service of Process)
1983-08-05 2002-01-02 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
1983-08-05 2006-05-22 Address 666 FIFTH AVE., NEW YORK, NY, 10103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201112000059 2020-11-12 CERTIFICATE OF DISSOLUTION 2020-11-12
190812060418 2019-08-12 BIENNIAL STATEMENT 2019-08-01
170823006215 2017-08-23 BIENNIAL STATEMENT 2017-08-01
150803007165 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130806006817 2013-08-06 BIENNIAL STATEMENT 2013-08-01
110817002428 2011-08-17 BIENNIAL STATEMENT 2011-08-01
090812002033 2009-08-12 BIENNIAL STATEMENT 2009-08-01
070814002751 2007-08-14 BIENNIAL STATEMENT 2007-08-01
060522002617 2006-05-22 BIENNIAL STATEMENT 2005-08-01
020102000033 2002-01-02 CERTIFICATE OF AMENDMENT 2002-01-02

Date of last update: 17 Mar 2025

Sources: New York Secretary of State