Search icon

ROBERTO COIN, INC.

Company Details

Name: ROBERTO COIN, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Aug 1995 (30 years ago)
Entity Number: 1948792
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 579 5TH AVENUE, 17TH FLOOR, NEW YORK, NY, United States, 10017
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROBERTO COIN, INC. 401(K) SAVING PLAN 2023 133845076 2024-07-22 ROBERTO COIN, INC. 77
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 423940
Sponsor’s telephone number 2124864545
Plan sponsor’s address 579- 5TH AVENUE FLOOR 17, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing PRADEEP JETHANI
ROBERTO COIN, INC. 401(K) SAVING PLAN 2022 133845076 2023-06-09 ROBERTO COIN, INC. 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 423940
Sponsor’s telephone number 2124864545
Plan sponsor’s address 579- 5TH AVENUE FLOOR 17, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2023-06-09
Name of individual signing PRADEEP JETHANI
ROBERTO COIN, INC. 401(K) SAVING PLAN 2021 133845076 2022-06-06 ROBERTO COIN, INC. 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 423940
Sponsor’s telephone number 2124864545
Plan sponsor’s address 579- 5TH AVENUE FLOOR 17, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2022-06-06
Name of individual signing KUMAR JETHANI
ROBERTO COIN, INC. 401(K) SAVING PLAN 2020 133845076 2021-08-02 ROBERTO COIN, INC. 81
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 423940
Sponsor’s telephone number 2124864545
Plan sponsor’s address 579- 5TH AVENUE FLOOR 17, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2021-08-02
Name of individual signing KUMAR JETHANI
ROBERTO COIN, INC. 401(K) SAVING PLAN 2019 133845076 2020-09-15 ROBERTO COIN, INC. 84
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 423940
Sponsor’s telephone number 2124864545
Plan sponsor’s address 579- 5TH AVENUE FLOOR 17, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2020-09-15
Name of individual signing KUMAR JETHANI
ROBERTO COIN, INC. 401(K) SAVING PLAN 2018 133845076 2019-06-05 ROBERTO COIN, INC. 83
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 423940
Sponsor’s telephone number 2124864545
Plan sponsor’s address 579- 5TH AVENUE FLOOR 17, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2019-06-05
Name of individual signing KUMAR JETHANI
ROBERTO COIN, INC. 401(K) SAVING PLAN 2017 133845076 2018-07-31 ROBERTO COIN, INC. 88
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 423940
Sponsor’s telephone number 2124864545
Plan sponsor’s address 579- 5TH AVENUE FLOOR 17, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2018-07-31
Name of individual signing KUMAR JETHANI
ROBERTO COIN, INC. 401(K) SAVING PLAN 2016 133845076 2017-07-26 ROBERTO COIN, INC. 93
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 423940
Sponsor’s telephone number 2124864545
Plan sponsor’s address 579- 5TH AVENUE FLOOR 17, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2017-07-26
Name of individual signing KUMAR JETHANI
ROBERTO COIN, INC. 401(K) SAVING PLAN 2015 133845076 2016-07-15 ROBERTO COIN, INC. 103
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 423940
Sponsor’s telephone number 2124864545
Plan sponsor’s address 579- 5TH AVENUE FLOOR 17, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2016-07-15
Name of individual signing KUMAR JETHANI
ROBERTO COIN, INC. 401(K) SAVING PLAN 2014 133845076 2015-07-14 ROBERTO COIN, INC. 93
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 423940
Sponsor’s telephone number 2124864545
Plan sponsor’s address 579- 5TH AVENUE FLOOR 17, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2015-07-14
Name of individual signing KUMAR JETHANI

Chief Executive Officer

Name Role Address
ANTHONY PETER WEBSTER Chief Executive Officer 579 FIFTH AVENUE, 17TH FLOOR, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

History

Start date End date Type Value
2025-02-25 2025-02-25 Address 579 FIFTH AVENUE, 17TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2025-02-25 2025-02-25 Address 579 FIFTH AVE / 17TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-08-03 2023-08-03 Address 579 FIFTH AVE / 17TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-08-03 2023-08-03 Address 579 FIFTH AVENUE, 17TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-08-03 2025-02-25 Address 579 FIFTH AVENUE, 17TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-08-03 2025-02-25 Address NE COMMERCE PLAZA, 99 WASHINGTON AVE #805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2023-08-03 2025-02-25 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE #805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2023-08-03 2025-02-25 Address 579 FIFTH AVE / 17TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2021-05-25 2023-08-03 Address NE COMMERCE PLAZA, 99 WASHINGTON AVE #805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2021-05-04 2023-08-03 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE #805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250225004266 2025-02-14 CERTIFICATE OF CHANGE BY ENTITY 2025-02-14
230803001500 2023-08-03 BIENNIAL STATEMENT 2023-08-01
210824002730 2021-08-24 BIENNIAL STATEMENT 2021-08-24
210525060282 2021-05-25 BIENNIAL STATEMENT 2019-08-01
210504000090 2021-05-04 CERTIFICATE OF CHANGE 2021-05-04
170814006320 2017-08-14 BIENNIAL STATEMENT 2017-08-01
160210006174 2016-02-10 BIENNIAL STATEMENT 2015-08-01
130802006008 2013-08-02 BIENNIAL STATEMENT 2013-08-01
110901002711 2011-09-01 BIENNIAL STATEMENT 2011-08-01
090813002061 2009-08-13 BIENNIAL STATEMENT 2009-08-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-07-15 No data 185 GREENWICH ST, Manhattan, NEW YORK, NY, 10007 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311892558 0215000 2008-03-28 579 5TH AVENUE, FL#17, NEW YORK, NY, 10017
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Emphasis L: HHHT50
Case Closed 2008-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8427878402 2021-02-13 0202 PPS 579 5th Ave Fl 17 579 Fifth Avenue 17th Floor, New York, NY, 10017-8760
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1441752
Loan Approval Amount (current) 1441752
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
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, 10017-8760
Project Congressional District NY-12
Number of Employees 66
NAICS code 339910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1450402.51
Forgiveness Paid Date 2021-09-29
4316317205 2020-04-27 0202 PPP 579 5TH AVE, NEW YORK, NY, 10017-1917
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1441567
Loan Approval Amount (current) 1441567
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
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, 10017-1917
Project Congressional District NY-12
Number of Employees 48
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1460747.85
Forgiveness Paid Date 2021-09-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1804045 Other Statutory Actions 2018-07-13 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2018-07-13
Termination Date 2023-10-19
Date Issue Joined 2018-09-24
Section 1125
Status Terminated

Parties

Name ROBERTO COIN, INC.
Role Plaintiff
Name GOLDSTEIN,
Role Defendant
1806079 Americans with Disabilities Act - Other 2018-07-04 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-07-04
Termination Date 2018-10-10
Section 1331
Status Terminated

Parties

Name DUNCAN
Role Plaintiff
Name ROBERTO COIN, INC.
Role Defendant
2302203 Americans with Disabilities Act - Other 2023-03-15 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-03-15
Termination Date 2023-05-16
Section 1210
Sub Section 1
Status Terminated

Parties

Name ZINNAMON
Role Plaintiff
Name ROBERTO COIN, INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State