Search icon

OPOP, LLC

Print

Details

Entity Number 2626524

Status Active

NameOPOP, LLC

CountyQueens

Date of registration 10 Apr 2001 (23 years ago)

Legal typeDOMESTIC LIMITED LIABILITY COMPANY

Place of FormationNew York

Address 4 CANAAN CIRCLE, SOUTH SALEM, NY, United States, 10590

Address ZIP code 10590

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants File

PROMENADE 401K PLAN

2011

412025728

2012-09-27

OPOP LLC

35

View Page

Three-digit plan number (PN)001
Effective date of plan2003-01-01
Business code623000
Sponsor’s telephone number7188591600
Plan sponsor’s DBA nameOCEAN PROMENADE
Plan sponsor’s address4512 FARRAGUT ROAD, BROOKLYN, NY, 11203

Plan administrator’s name and address

Administrator’s EIN412025728
Plan administrator’s nameOPOP LLC
Plan administrator’s address4512 FARRAGUT ROAD, BROOKLYN, NY, 11203
Administrator’s telephone number7188591600

Signature of

RolePlan administrator
Date2012-09-27
Name of individual signingDERRICK JACKSON

PROMENADE 401K PLAN

2010

412025728

2012-08-02

OPOP LLC

46

View Page

Three-digit plan number (PN)001
Effective date of plan2003-01-01
Business code623000
Sponsor’s telephone number7188591600
Plan sponsor’s DBA nameOCEAN PROMENADE
Plan sponsor’s address4512 FARRAGUT ROAD, BROOKLYN, NY, 11203

Plan administrator’s name and address

Administrator’s EIN412025728
Plan administrator’s nameOPOP LLC
Plan administrator’s address4512 FARRAGUT ROAD, BROOKLYN, NY, 11203
Administrator’s telephone number7188591600

Signature of

RolePlan administrator
Date2012-08-02
Name of individual signingTZIVI FRIED

PROMENADE 401K PLAN

2009

412025728

2010-10-06

OPOP LLC

88

View Page

Three-digit plan number (PN)001
Effective date of plan2003-01-01
Business code623000
Sponsor’s telephone number7188591600
Plan sponsor’s DBA nameOCEAN PROMENADE
Plan sponsor’s address4512 FARRAGUT ROAD, BROOKLYN, NY, 11203

Plan administrator’s name and address

Administrator’s EIN412025728
Plan administrator’s nameOPOP LLC
Plan administrator’s address4512 FARRAGUT ROAD, BROOKLYN, NY, 11203
Administrator’s telephone number7188591600

Signature of

RolePlan administrator
Date2010-10-06
Name of individual signingTZIVI FRIED

DOS Process Agent

Name Role Address

ROSENBAUM & ASSOCIATES, P.C.

DOS Process Agent

4 CANAAN CIRCLE, SOUTH SALEM, NY, United States, 10590

History

Start date End date Type Value

2011-07-05

2023-05-12

Address

4 CANAAN CIRCLE, SOUTH SALEM, NY, 10590, USA (Type of address: Service of Process)

2011-05-05

2011-07-05

Address

140 BEACH 113TH STREET, ROCKAWAY PARK, NY, 11694, USA (Type of address: Service of Process)

2009-04-14

2011-05-05

Address

4597 RT 9 NORTH, HOWELL, NJ, 07731, USA (Type of address: Service of Process)

2007-08-28

2009-04-14

Address

4597 RT 9 NORTH, HOWELLRK, NJ, 07731, USA (Type of address: Service of Process)

2001-04-10

2007-08-28

Address

62 WILLIAM STREET, 9TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

230512002450

2023-05-12

BIENNIAL STATEMENT

2023-04-01

210407060165

2021-04-07

BIENNIAL STATEMENT

2021-04-01

200626060042

2020-06-26

BIENNIAL STATEMENT

2019-04-01

171101007020

2017-11-01

BIENNIAL STATEMENT

2017-04-01

150924006158

2015-09-24

BIENNIAL STATEMENT

2015-04-01

110705000735

2011-07-05

CERTIFICATE OF CHANGE

2011-07-05

110505002687

2011-05-05

BIENNIAL STATEMENT

2011-04-01

090414002936

2009-04-14

BIENNIAL STATEMENT

2009-04-01

070828002582

2007-08-28

BIENNIAL STATEMENT

2007-04-01

050419002062

2005-04-19

BIENNIAL STATEMENT

2005-04-01

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts