FEES

BRETT GOLDSTEIN

CEO / 401k Pension Administrator

All Disclosed Fees

Fee/Charge Description Amount/Terms Section Reference
Annual service fee Specified in agreement or via invoice G1
Price increase fees 60-day advance notice, objectable G1
Undisclosed entities penalty $1,000 per undisclosed entity G15
Administrative Fee (missing info by 211th day) $200 per month (up to 2 months) G2
Extra payroll W-2 entry fee $500 per occurrence G2
Late fee Greater of 2% per month or maximum NY rate G5
Suspension for non-payment (twice in 2 years) Half next invoice upfront before services G16
Form 5558 preparation/filing fee $150 per filing G7
Distribution/hardship/loan processing (participant) Deducted from participant account G9(ii)
Form 5500 Mailing (Priority/Overnight) $150 per mailing G10
Delivery refused or undelivered Form 5500 $75 per incident G10
Delinquent Filer/5500 correction (DFVCP) $150 processing fee G10
Amending Form 5500 or contribution letter $800 per amendment G14
Reprocessing fees (incomplete/inaccurate data) Prevailing standard charge, notified case G11
Storage/retrieval monthly fee (for delay) $100 per month I3(a)
Final Invoice (all accrued, including unpaid fees) Total outstanding, non-refundable I4/I7
Returned check fee $75 per returned check J6
Credit card decline fee $1 per declined transaction J6
Chargeback/stop payment dispute fee Reporting and chargeback abuser/agency J6
Deconversion/document supply fee (see Term Agrmt) Set by selected option in Term Agreement I3(b)
Attorneys’ fees (collection or litigation) Actual reasonable fees (non-prevailing pays) G8/J8
Plan Termination Invoice (all services/final costs) Non-refundable, due within 30 days I8
Non-disparagement violation (by TPA) $5,000 per occurrence I9
Notification violation (inactive status, force majeure) $1,000 penalty G16(f)