The Community of Harbor Bay Isle Owners' Association, Inc. at 3195 Mecartney Rd, Alameda, Ca 94502 lists William Pai and Gary Lym of Alameda, CA.
|
April Dawn Jaeger
Individual Agent
|
3195 MECARTNEY RD, ALAMEDA, CA 94502
|
|
|
William Pai
CEO
|
2959 SEA VIEW PKWY, ALAMEDA, CA 94502
|
|
|
Gary Lym
Chief Financial Officer
|
128 AVINGTON RD, ALAMEDA, CA 94502
|
|
|
Gary Lym
Secretary
|
128 AVINGTON RD, ALAMEDA, CA 94502
|
|
3195 MECARTNEY RD, ALAMEDA, CA 94502
(Mailing)
View Map
|
| Year | Plan Name | Participants BOY/EOY | Assets BOY/EOY | ||
|---|---|---|---|---|---|
| 2023 | Plan NameCHBIOA 401(K) PLAN Plan #001 Participants BOY/EOY44 / 46 Assets BOY/EOY$3,794,473 / $4,379,966 | 2023 | CHBIOA 401(K) PLAN - Plan #001 | 44 / 46 | $3,794,473 / $4,379,966 |
| 2022 | Plan NameCHBIOA 401(K) PLAN Plan #001 Participants BOY/EOY42 / 43 Assets BOY/EOY$4,312,349 / $3,794,473 | 2022 | CHBIOA 401(K) PLAN - Plan #001 | 42 / 43 | $4,312,349 / $3,794,473 |
| 2021 | Plan NameCHBIOA 401(K) PLAN Plan #001 Participants BOY/EOY43 / 40 Assets BOY/EOY$3,727,377 / $4,312,349 | 2021 | CHBIOA 401(K) PLAN - Plan #001 | 43 / 40 | $3,727,377 / $4,312,349 |
| 2020 | Plan NameCHBIOA 401(K) PLAN Plan #001 Participants BOY/EOY49 / 43 Assets BOY/EOY$3,149,303 / $3,727,377 | 2020 | CHBIOA 401(K) PLAN - Plan #001 | 49 / 43 | $3,149,303 / $3,727,377 |
| 2019 | Plan NameCHBIOA 401(K) PLAN Plan #001 Participants BOY/EOY51 / 49 Assets BOY/EOY$2,574,403 / $3,149,303 | 2019 | CHBIOA 401(K) PLAN - Plan #001 | 51 / 49 | $2,574,403 / $3,149,303 |
|
Golden Bears 88, LLC
Registered in Mississippi
|
Jackson, MS | View Report | |
|
Taylor Corner LLC
Registered in Mississippi
|
Alameda, CA | View Report | |
|
Finance 1 Techcentre Holdings Ltd. Liability CO.
Registered in California
|
Alameda, CA | View Report | |
|
Integrated Resource Assets
Registered in California
|
Alameda, CA | View Report | |
|
The Goodwill Trading Company, LLC
Registered in California
|
Alameda, CA Los Angeles, CA | View Report |
The following government agencies have contributed data:
California Secretary of State U.S. Department of Labor