Search icon

BROOKS BROTHERS GROUP, INC.

Company Details

Name: BROOKS BROTHERS GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Sep 1995 (30 years ago)
Entity Number: 1960668
ZIP code: 06410
County: New York
Place of Formation: Delaware
Address: 220 Scenic Ct, Cheshire, CT, United States, 06410

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BROOKS BROTHERS GROUP, INC. SEVERANCE PLAN 2018 510368883 2019-02-08 BROOKS BROTHERS GROUP, INC. 3190
File View Page
Three-digit plan number (PN) 533
Effective date of plan 2017-07-06
Business code 448110
Sponsor’s telephone number 2123097765
Plan sponsor’s DBA name BROOKS BROTHERS
Plan sponsor’s mailing address 346 MADISON AVE, NEW YORK, NY, 100173703
Plan sponsor’s address 346 MADISON AVE, NEW YORK, NY, 100173703

Number of participants as of the end of the plan year

Active participants 2915
Retired or separated participants receiving benefits 13
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2019-02-08
Name of individual signing DAHLIA BELINKIE
Valid signature Filed with authorized/valid electronic signature
BROOKS BROTHERS GROUP, INC. SEVERANCE PLAN 2017 510368883 2018-03-05 BROOKS BROTHERS GROUP, INC. 3510
File View Page
Three-digit plan number (PN) 533
Effective date of plan 2017-07-06
Business code 448110
Sponsor’s telephone number 2123097765
Plan sponsor’s DBA name BROOKS BROTHERS
Plan sponsor’s mailing address 346 MADISON AVE, NEW YORK, NY, 100173703
Plan sponsor’s address 346 MADISON AVE, NEW YORK, NY, 100173703

Number of participants as of the end of the plan year

Active participants 3220
Retired or separated participants receiving benefits 46
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2018-03-05
Name of individual signing DAHLIA BELINKIE
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
STEVEN GOLDAPER DOS Process Agent 220 Scenic Ct, Cheshire, CT, United States, 06410

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
STEVEN GOLDAPER Chief Executive Officer 220 SCENIC CT, CHESHIRE, CT, United States, 06410

History

Start date End date Type Value
2023-09-29 2023-09-29 Address 220 SCENIC CT, CHESHIRE, CT, 06410, USA (Type of address: Chief Executive Officer)
2023-09-29 2023-09-29 Address 346 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-09-29 2023-09-29 Address 100 PHOENIX AVENUE, ENFIELD, CT, 06082, USA (Type of address: Chief Executive Officer)
2013-09-13 2023-09-29 Address 346 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2002-01-11 2012-02-02 Name RETAIL BRAND ALLIANCE, INC.
1999-10-05 2013-09-13 Address 100 PLOENIX AVE, ENFIELD, CT, 06083, 1700, USA (Type of address: Chief Executive Officer)
1997-10-21 2023-09-29 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1997-10-21 2023-09-29 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1997-09-19 1999-10-05 Address 100 PHOENIX AAVE, ENFIELD, CT, 06083, USA (Type of address: Chief Executive Officer)
1997-09-19 2013-09-13 Address 100 PHOENIX AVE, ENFIELD, CT, 06083, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230929003621 2023-09-29 BIENNIAL STATEMENT 2023-09-01
210929000792 2021-09-29 BIENNIAL STATEMENT 2021-09-29
190926060318 2019-09-26 BIENNIAL STATEMENT 2019-09-01
170920006326 2017-09-20 BIENNIAL STATEMENT 2017-09-01
150904006446 2015-09-04 BIENNIAL STATEMENT 2015-09-01
130913006170 2013-09-13 BIENNIAL STATEMENT 2013-09-01
120202001052 2012-02-02 CERTIFICATE OF AMENDMENT 2012-02-02
110920002953 2011-09-20 BIENNIAL STATEMENT 2011-09-01
091009002580 2009-10-09 BIENNIAL STATEMENT 2009-09-01
071026002372 2007-10-26 BIENNIAL STATEMENT 2007-09-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-11-20 No data 55 RICHMOND TER, Staten Island, STATEN ISLAND, NY, 10301 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-11-13 No data 346 MADISON AVE, Manhattan, NEW YORK, NY, 10017 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-21 No data 901 BROADWAY, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-26 No data 901 BROADWAY, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-14 No data 346 MADISON AVE, Manhattan, NEW YORK, NY, 10017 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-26 No data 351 BLEECKER ST, Manhattan, NEW YORK, NY, 10014 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-17 No data 901 BROADWAY, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-10-16 No data 901 BROADWAY, Manhattan, NEW YORK, NY, 10003 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-10-14 No data 346 MADISON AVE, Manhattan, NEW YORK, NY, 10017 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-20 No data 351 BLEECKER ST, Manhattan, NEW YORK, NY, 10014 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1910197 Americans with Disabilities Act - Other 2019-11-02 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 2019-11-02
Termination Date 2019-11-13
Section 1331
Status Terminated

Parties

Name DELACRUZ
Role Plaintiff
Name BROOKS BROTHERS GROUP, INC.
Role Defendant
1805201 Americans with Disabilities Act - Other 2018-06-10 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-06-10
Termination Date 2019-03-26
Date Issue Joined 2018-07-19
Pretrial Conference Date 2018-07-20
Section 1218
Sub Section 8
Status Terminated

Parties

Name BIGLANG-AWA
Role Plaintiff
Name BROOKS BROTHERS GROUP, INC.
Role Defendant
1508365 Other Statutory Actions 2015-10-23 other
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 order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-10-23
Termination Date 2018-03-29
Section 2201
Status Terminated

Parties

Name BROOKS BROTHERS GROUP, INC.
Role Plaintiff
Name NEW YORK NEW JERSEY REGIONAL J
Role Defendant
2003720 Insurance 2020-05-13 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
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 2020-05-13
Termination Date 2024-07-15
Section 2201
Sub Section DJ
Status Terminated

Parties

Name HARTFORD FIRE INSURANCE COMPAN
Role Plaintiff
Name BROOKS BROTHERS GROUP, INC.
Role Defendant
1103612 Trademark 2011-05-26 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-05-26
Termination Date 2013-01-02
Date Issue Joined 2011-08-09
Pretrial Conference Date 2011-09-16
Section 1121
Status Terminated

Parties

Name BROOKS BROTHERS GROUP, INC.
Role Plaintiff
Name WS FOSTER & SON LIMITED
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State