Search icon

JLM COUTURE, INC.

Company Details

Name: JLM COUTURE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 1987 (38 years ago)
Entity Number: 1143527
ZIP code: 10018
County: New York
Place of Formation: Delaware
Address: 225 WEST 37TH STREET, NEW YORK, NY, United States, 10018

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JLM COUTURE INC 401(K) PROFIT SHARING PLAN & TRUST 2023 133337553 2024-05-04 JLM COUTURE INC 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 448120
Sponsor’s telephone number 2127645781
Plan sponsor’s address 225 W 37TH ST - 14TH FL, NEW YORK, NY, 100185703

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2024-05-04
Name of individual signing ERISA FIDUCIARY SERVICES
JLM COUTURE INC 401(K) PROFIT SHARING PLAN & TRUST 2022 133337553 2023-04-08 JLM COUTURE INC 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 448120
Sponsor’s telephone number 2127645781
Plan sponsor’s address 225 W 37TH ST - 14TH FL, NEW YORK, NY, 100185703

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2023-04-08
Name of individual signing ERISA FIDUCIARY SERVICES
JLM COUTURE, INC. 401(K) PLAN 2021 133337553 2022-04-18 JLM COUTURE, INC. 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 424300
Sponsor’s telephone number 2129217058
Plan sponsor’s address 225 WEST 37TH STREET, 5TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2022-04-18
Name of individual signing JOSEPH MURPHY
JLM COUTURE, INC. 401(K) PLAN 2020 133337553 2021-07-21 JLM COUTURE, INC. 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 424300
Sponsor’s telephone number 2129217058
Plan sponsor’s address 225 WEST 37TH STREET, 5TH FLOOR, NEW YORK, NY, 10018
JLM COUTURE, INC. 401(K) PLAN 2019 133337553 2020-10-09 JLM COUTURE, INC. 79
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 424300
Sponsor’s telephone number 2129217058
Plan sponsor’s address 225 WEST 37TH STREET, 5TH FLOOR, NEW YORK, NY, 10018
JLM COUTURE, INC. 401(K) PLAN 2018 133337553 2019-04-16 JLM COUTURE, INC. 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 424300
Sponsor’s telephone number 2127645781
Plan sponsor’s address 225 W 37TH ST FL 5, NEW YORK, NY, 100186752

Signature of

Role Plan administrator
Date 2019-04-16
Name of individual signing JOSEPH MURPHY
Role Employer/plan sponsor
Date 2019-04-16
Name of individual signing JOSEPH MURPHY
JLM COUTURE, INC. 401(K) PLAN 2018 133337553 2019-07-31 JLM COUTURE, INC. 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 424300
Plan sponsor’s address 225 W 37TH ST FL 5, NEW YORK, NY, 100186752

Signature of

Role Plan administrator
Date 2019-07-31
Name of individual signing JOSEPH MURPHY
Role Employer/plan sponsor
Date 2019-07-31
Name of individual signing JOSEPH MURPHY
JLM COUTURE, INC. 401(K) PLAN 2018 133337553 2019-02-07 JLM COUTURE, INC. 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 424300
Sponsor’s telephone number 2127645781
Plan sponsor’s address 225 W 37TH ST FL 5, NEW YORK, NY, 100186752

Signature of

Role Plan administrator
Date 2019-02-07
Name of individual signing JOSEPH MURPHY
JLM COUTURE, INC. 401(K) PLAN 2017 133337553 2018-04-12 JLM COUTURE, INC. 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 424300
Sponsor’s telephone number 2127645781
Plan sponsor’s address 225 W 37TH ST FL 5, NEW YORK, NY, 100186752

Signature of

Role Plan administrator
Date 2018-04-12
Name of individual signing JOSEPH MURPHY
Role Employer/plan sponsor
Date 2018-04-12
Name of individual signing JOSEPH MURPHY
JLM COUTURE, INC. 401(K) PLAN 2016 133337553 2017-11-22 JLM COUTURE, INC. 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 424300
Sponsor’s telephone number 2127645781
Plan sponsor’s address 225 W 37TH ST FL 5, NEW YORK, NY, 100186752

Signature of

Role Plan administrator
Date 2017-11-22
Name of individual signing JOSEPH MURPHY
Role Employer/plan sponsor
Date 2017-11-22
Name of individual signing JOSEPH MURPHY

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
JOSEPH L MURPHY DOS Process Agent 225 WEST 37TH STREET, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
JOSEPH L MURPHY Chief Executive Officer 225 WEST 37TH STREET, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
1997-05-29 2018-05-15 Address 225 WEST 37TH STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1987-02-10 2019-01-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1987-02-10 1997-05-29 Address 221 EAST 33RD ST., #1F, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-15825 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180515002017 2018-05-15 BIENNIAL STATEMENT 2017-02-01
010328002781 2001-03-28 BIENNIAL STATEMENT 2001-02-01
990330002399 1999-03-30 BIENNIAL STATEMENT 1999-02-01
980120000277 1998-01-20 CERTIFICATE OF AMENDMENT 1998-01-20
970529002590 1997-05-29 BIENNIAL STATEMENT 1997-02-01
B455826-4 1987-02-10 APPLICATION OF AUTHORITY 1987-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4052567706 2020-05-01 0202 PPP 225 WEST 37TH ST. 14TH FLOOR, NEW YORK, NY, 10018
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 857242
Loan Approval Amount (current) 857242
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 65
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 866143.23
Forgiveness Paid Date 2021-05-21
2249679004 2021-05-15 0202 PPS 225 W 37th St Fl 14, New York, NY, 10018-6642
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 857241
Loan Approval Amount (current) 857241
Undisbursed Amount 0
Franchise Name -
Lender Location ID 488878
Servicing Lender Name TruFund Financial Services Inc
Servicing Lender Address 39 West 37th Street 7th Floor, New York, NY, 10018
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-6642
Project Congressional District NY-12
Number of Employees 65
NAICS code 448190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 488878
Originating Lender Name TruFund Financial Services Inc
Originating Lender Address New York, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 864873.97
Forgiveness Paid Date 2022-04-12

Date of last update: 16 Mar 2025

Sources: New York Secretary of State