Search icon

BARI-JAY FASHIONS INC.

Company Details

Name: BARI-JAY FASHIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 1961 (63 years ago)
Entity Number: 143266
ZIP code: 10118
County: New York
Place of Formation: New York
Address: 350-5TH AVE., NEW YORK, NY, United States, 10118

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BARI JAY FASHIONS, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2023 131952654 2024-06-01 BARI JAY FASHIONS, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 315240
Sponsor’s telephone number 2129211556
Plan sponsor’s address 73 FLORENCE AVE, DOBBS FERRY, NY, 10522

Signature of

Role Plan administrator
Date 2024-06-01
Name of individual signing SUSAN PARKER
BARI JAY FASHIONS, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2022 131952654 2023-05-30 BARI JAY FASHIONS, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 315240
Sponsor’s telephone number 2129211551
Plan sponsor’s address 479 WINDING RD N, ARDSLEY, NY, 10502

Signature of

Role Plan administrator
Date 2023-05-30
Name of individual signing SUSAN PARKER
BARI JAY FASHIONS, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2021 131952654 2022-06-10 BARI JAY FASHIONS, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 315240
Sponsor’s telephone number 2129211551
Plan sponsor’s address PO BOX 83, ARDSLEY, NY, 10701

Signature of

Role Plan administrator
Date 2022-06-10
Name of individual signing SUSAN PARKER
BARI JAY FASHIONS, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2020 131952654 2021-06-08 BARI JAY FASHIONS, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 315240
Sponsor’s telephone number 2129211551
Plan sponsor’s address PO BOX 83, ARDSLEY, NY, 10502

Signature of

Role Plan administrator
Date 2021-06-08
Name of individual signing SUSAN PARKER
BARI JAY FASHIONS, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2019 131952654 2020-07-16 BARI JAY FASHIONS, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 315240
Sponsor’s telephone number 2129211551
Plan sponsor’s address PO BOX 83, ARDSLEY, NY, 10502

Signature of

Role Plan administrator
Date 2020-07-16
Name of individual signing SUSAN PARKER
BARI JAY FASHIONS, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2018 131952654 2019-10-23 BARI JAY FASHIONS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 315240
Sponsor’s telephone number 2129211551
Plan sponsor’s address 7 ODELL PLAZA, SUITE 140, YONKERS, NY, 10701

Signature of

Role Plan administrator
Date 2019-10-23
Name of individual signing SUSAN PARKER
BARI JAY FASHIONS INC 401 K PROFIT SHARING PLAN TRUST 2017 131952654 2018-05-22 BARI JAY FASHIONS INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812990
Sponsor’s telephone number 2129211551
Plan sponsor’s address 230 W 38TH ST, FL 12, NEW YORK, NY, 100189052

Signature of

Role Plan administrator
Date 2018-05-22
Name of individual signing SUSANPARKER
BARI JAY FASHIONS INC 401 K PROFIT SHARING PLAN TRUST 2016 131952654 2017-07-05 BARI JAY FASHIONS INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812990
Sponsor’s telephone number 2129211551
Plan sponsor’s address 225 W 37TH ST FL 7, NEW YORK, NY, 100186721

Signature of

Role Plan administrator
Date 2017-07-05
Name of individual signing SUSAN PARKER
BARI JAY FASHIONS INC 401 K PROFIT SHARING PLAN TRUST 2015 131952654 2016-07-05 BARI JAY FASHIONS INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812990
Sponsor’s telephone number 2129211551
Plan sponsor’s address 225 W 37TH ST FL 7, NEW YORK, NY, 100186721

Signature of

Role Plan administrator
Date 2016-07-05
Name of individual signing SUSANPARKER
BARI JAY FASHIONS INC 401 K PROFIT SHARING PLAN TRUST 2014 131952654 2015-06-08 BARI JAY FASHIONS INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812990
Sponsor’s telephone number 2129211551
Plan sponsor’s address 225 W 37TH ST FL 7, NEW YORK, NY, 100186721

Signature of

Role Plan administrator
Date 2015-06-08
Name of individual signing SUSAN PARKER

DOS Process Agent

Name Role Address
%EDWIN M. REICH DOS Process Agent 350-5TH AVE., NEW YORK, NY, United States, 10118

Filings

Filing Number Date Filed Type Effective Date
B748353-2 1989-03-03 ASSUMED NAME CORP INITIAL FILING 1989-03-03
791333-3 1969-10-28 CERTIFICATE OF MERGER 1969-10-28
701636-3 1968-08-26 CERTIFICATE OF MERGER 1968-08-26
300769 1961-12-13 CERTIFICATE OF INCORPORATION 1961-12-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106184278 0215000 1992-02-28 225 WEST 37TH STREET, NEW YORK, NY, 10018
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1992-04-07
Case Closed 1992-07-28

Related Activity

Type Complaint
Activity Nr 72775364
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 E02 II
Issuance Date 1992-05-29
Abatement Due Date 1992-06-18
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 1992-05-29
Abatement Due Date 1992-07-01
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 40
Gravity 01
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1992-05-29
Abatement Due Date 1992-07-01
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1992-05-29
Abatement Due Date 1992-07-01
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1992-05-29
Abatement Due Date 1992-07-01
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1992-05-29
Abatement Due Date 1992-06-03
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1992-05-29
Abatement Due Date 1992-06-03
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1992-05-29
Abatement Due Date 1992-06-03
Nr Instances 1
Nr Exposed 40
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1992-05-29
Abatement Due Date 1992-06-18
Nr Instances 1
Nr Exposed 40
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1591038408 2021-02-02 0202 PPS 479 Winding Rd N, Ardsley, NY, 10502-2701
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46492
Loan Approval Amount (current) 46492
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ardsley, WESTCHESTER, NY, 10502-2701
Project Congressional District NY-16
Number of Employees 5
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46790.69
Forgiveness Paid Date 2021-09-29
2409527710 2020-05-01 0202 PPP 7 ODELL PLZ STE 140, YONKERS, NY, 10701
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49750
Loan Approval Amount (current) 49750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address YONKERS, WESTCHESTER, NY, 10701-0400
Project Congressional District NY-16
Number of Employees 5
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50195.57
Forgiveness Paid Date 2021-03-29

Date of last update: 18 Mar 2025

Sources: New York Secretary of State