Search icon

VERRAGIO, LTD.

Company Details

Name: VERRAGIO, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 May 1996 (29 years ago)
Entity Number: 2034089
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 330 FIFTH AVENUE, 5TH FL., NEW YORK, NY, United States, 10001
Principal Address: 132 WEST 36TH ST 8TH FLR, NEW YORK, NY, United States, 10018

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
VERRAGIO LTD 401K PLAN 2023 133905491 2024-06-21 VERRAGIO LTD 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-09-01
Business code 448310
Sponsor’s telephone number 2128688181
Plan sponsor’s address 330 5TH AVE, FL 5, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2024-06-21
Name of individual signing NICK RICE
VERRAGIO LTD 401K PLAN 2022 133905491 2023-06-22 VERRAGIO LTD 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-09-01
Business code 448310
Sponsor’s telephone number 2128688181
Plan sponsor’s address 330 5TH AVE, FL 5, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2023-06-22
Name of individual signing NICK RICE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 330 FIFTH AVENUE, 5TH FL., NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
BARRY NISGURETSKY Chief Executive Officer 132 WEST 36TH ST 8TH FLR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2014-06-06 2019-07-18 Address 132 WEST 36TH ST 98TH FLR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1998-06-02 2014-06-06 Address 2 W 47TH ST, STE 1102, NEW YORK, NY, 10036, 3319, USA (Type of address: Chief Executive Officer)
1998-06-02 2014-06-06 Address 2 W 47TH ST, STE 1102, NEW YORK, NY, 10036, 3319, USA (Type of address: Principal Executive Office)
1996-05-29 2022-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-05-29 2014-06-06 Address 2 WEST 47TH STREET, SUITE 1102, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190718000657 2019-07-18 CERTIFICATE OF CHANGE 2019-07-18
140606002055 2014-06-06 BIENNIAL STATEMENT 2014-05-01
980602002595 1998-06-02 BIENNIAL STATEMENT 1998-05-01
960529000294 1996-05-29 CERTIFICATE OF INCORPORATION 1996-05-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8881757002 2020-04-09 0202 PPP 330 5TH AVE, NEW YORK, NY, 10001-3101
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1111770
Loan Approval Amount (current) 1111770
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 10001-3101
Project Congressional District NY-12
Number of Employees 69
NAICS code 339910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1122084.75
Forgiveness Paid Date 2021-03-18
5659168309 2021-01-25 0202 PPS 330 5th Ave Fl 5, New York, NY, 10001-3101
Loan Status Date 2022-03-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 748442.5
Loan Approval Amount (current) 748442.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 10001-3101
Project Congressional District NY-12
Number of Employees 45
NAICS code 339910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 756030.88
Forgiveness Paid Date 2022-02-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1910327 Copyright 2019-11-06 settled
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 2019-11-06
Termination Date 2020-01-14
Section 0501
Status Terminated

Parties

Name VERRAGIO, LTD.
Role Plaintiff
Name UNIQUE DESIGNS, INC.
Role Defendant
2209406 Copyright 2022-11-02 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 2022-11-02
Termination Date 2022-12-20
Section 1114
Status Terminated

Parties

Name VERRAGIO, LTD.
Role Plaintiff
Name SIMPLY SPARKLE
Role Defendant
1708761 Copyright 2017-11-10 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-11-10
Termination Date 2018-03-16
Section 0101
Status Terminated

Parties

Name VERRAGIO, LTD.
Role Plaintiff
Name BRILLIANCE, LLC.
Role Defendant
1606931 Copyright 2016-09-02 other
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 2016-09-02
Termination Date 2017-06-05
Pretrial Conference Date 2016-11-07
Section 0101
Status Terminated

Parties

Name VERRAGIO, LTD.
Role Plaintiff
Name SK DIAMONDS
Role Defendant
1607473 Copyright 2016-09-25 consent
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 injunction
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2016-09-25
Termination Date 2018-01-17
Date Issue Joined 2016-11-12
Pretrial Conference Date 2017-06-30
Section 0101
Status Terminated

Parties

Name VERRAGIO, LTD.
Role Plaintiff
Name S. KASHI & SONS, INC.
Role Defendant
1506500 Copyright 2015-08-18 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand 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 2015-08-18
Termination Date 2019-04-23
Date Issue Joined 2016-09-28
Pretrial Conference Date 2015-12-18
Section 0101
Status Terminated

Parties

Name VERRAGIO, LTD.
Role Plaintiff
Name AE JEWELERS, INC.,
Role Defendant
1800865 Copyright 2018-01-31 default
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 monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2018-01-31
Termination Date 2019-04-04
Section 0101
Status Terminated

Parties

Name VERRAGIO, LTD.
Role Plaintiff
Name PHANTOM JEWELS
Role Defendant
2002713 Copyright 2020-04-01 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2020-04-01
Termination Date 2021-03-15
Section 0101
Status Terminated

Parties

Name VERRAGIO, LTD.
Role Plaintiff
Name US JEWELRY FACTORY
Role Defendant
1609355 Copyright 2016-12-05 voluntarily
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 2016-12-05
Termination Date 2017-01-18
Section 0101
Status Terminated

Parties

Name VERRAGIO, LTD.
Role Plaintiff
Name SKATELL'S MANUFACTURING,
Role Defendant
1609358 Copyright 2016-12-05 want of prosecution
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 2016-12-05
Termination Date 2016-12-14
Section 0101
Status Terminated

Parties

Name VERRAGIO, LTD.
Role Plaintiff
Name SKATELLS MANUFACTURING JEWELER
Role Defendant
1800141 Copyright 2018-01-08 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 2018-01-08
Termination Date 2018-04-12
Section 0101
Status Terminated

Parties

Name VERRAGIO, LTD.
Role Plaintiff
Name VERMA
Role Defendant
1911507 Copyright 2019-12-16 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-12-16
Termination Date 2020-03-18
Date Issue Joined 2020-01-28
Section 1051
Status Terminated

Parties

Name VERRAGIO, LTD.
Role Plaintiff
Name ELITE JEWELERS
Role Defendant
1810620 Copyright 2018-11-14 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand 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 2018-11-14
Termination Date 2023-01-08
Date Issue Joined 2021-04-14
Pretrial Conference Date 2019-01-15
Section 0101
Status Terminated

Parties

Name VERRAGIO, LTD.
Role Plaintiff
Name WALMART STORES, INC.,
Role Defendant
1604634 Copyright 2016-06-17 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 2016-06-17
Termination Date 2016-10-20
Date Issue Joined 2016-08-09
Section 0501
Status Terminated

Parties

Name VERRAGIO, LTD.
Role Plaintiff
Name MALAKAN DIAMOND CO
Role Defendant
1810140 Copyright 2018-11-01 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 2018-11-01
Termination Date 2019-04-22
Section 0101
Status Terminated

Parties

Name VERRAGIO, LTD.
Role Plaintiff
Name BAY HILL JEWELERS
Role Defendant
0703321 Trademark 2007-04-25 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment injunction
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2007-04-25
Termination Date 2007-08-22
Section 1125
Status Terminated

Parties

Name VERRAGIO, LTD.
Role Plaintiff
Name VERRAGO & FELAIS, INC.
Role Defendant
2002713 Copyright 2021-09-27 transfer to another district
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-09-27
Termination Date 2022-06-13
Date Issue Joined 2021-09-27
Section 0101
Status Terminated

Parties

Name VERRAGIO, LTD.
Role Plaintiff
Name US JEWELRY FACTORY
Role Defendant
2303549 Copyright 2023-04-27 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 2023-04-27
Termination Date 2023-06-28
Section 0101
Status Terminated

Parties

Name VERRAGIO, LTD.
Role Plaintiff
Name ALMOR DESIGN, INC.
Role Defendant
1801681 Copyright 2018-02-23 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2018-02-23
Termination Date 2018-11-28
Date Issue Joined 2018-04-16
Pretrial Conference Date 2018-05-18
Section 0101
Status Terminated

Parties

Name VERRAGIO, LTD.
Role Plaintiff
Name GABRIEL JEWELRY REFINING CORP.
Role Defendant
1307358 Other Contract Actions 2013-10-18 other
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 2013-10-18
Termination Date 2014-09-09
Date Issue Joined 2014-01-20
Pretrial Conference Date 2014-01-13
Section 1125
Status Terminated

Parties

Name VERRAGIO, LTD.
Role Plaintiff
Name I-SHOWCASE, INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State