Search icon

FASHION ACCESSORY BAZAAR LLC

Company Details

Name: FASHION ACCESSORY BAZAAR LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Apr 1997 (28 years ago)
Entity Number: 2138548
ZIP code: 11204
County: New York
Place of Formation: New York
Address: 2250 59TH ST, BROOKLYN, NY, United States, 11204

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FASHION ACCESSORY BAZAAR 401(K) PROFIT SHARING PLAN 2022 133945601 2023-07-25 FASHION ACCESSORY BAZAAR, LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-09-01
Business code 424300
Sponsor’s telephone number 6467807029
Plan sponsor’s address 2250 59TH ST, #3A, BROOKLYN, NY, 112042546

Signature of

Role Plan administrator
Date 2023-07-25
Name of individual signing MELIDA FRIAS
Role Employer/plan sponsor
Date 2023-07-25
Name of individual signing MELIDA FRIAS
FASHION ACCESSORY BAZAAR 401(K) PROFIT SHARING PLAN 2022 133945601 2023-03-22 FASHION ACCESSORY BAZAAR, LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-09-01
Business code 424300
Sponsor’s telephone number 2129479001
Plan sponsor’s address 15 W 34TH ST, NEW YORK, NY, 100013015

Signature of

Role Plan administrator
Date 2023-03-22
Name of individual signing MELIDA FRIAS
Role Employer/plan sponsor
Date 2023-03-22
Name of individual signing MELIDA FRIAS
FASHION ACCESSORY BAZAAR 401(K) PROFIT SHARING PLAN 2021 133945601 2022-09-14 FASHION ACCESSORY BAZAAR, LLC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-09-01
Business code 424300
Sponsor’s telephone number 2129479001
Plan sponsor’s address 15 W 34TH ST, NEW YORK, NY, 100013015

Signature of

Role Plan administrator
Date 2022-09-14
Name of individual signing MELIDA FRIAS
Role Employer/plan sponsor
Date 2022-09-14
Name of individual signing MELIDA FRIAS
FASHION ACCESSORY BAZAAR 401(K) PROFIT SHARING PLAN 2020 133945601 2021-04-06 FASHION ACCESSORY BAZAAR, LLC 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-09-01
Business code 424300
Sponsor’s telephone number 2129479001
Plan sponsor’s address 15 W 34TH ST, NEW YORK, NY, 100013015

Signature of

Role Plan administrator
Date 2021-04-06
Name of individual signing MELIDA FRIAS
Role Employer/plan sponsor
Date 2021-04-06
Name of individual signing MELIDA FRIAS
FASHION ACCESSORY BAZAAR 401(K) PROFIT SHARING PLAN 2019 133945601 2020-07-23 FASHION ACCESSORY BAZAAR, LLC 84
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-09-01
Business code 424300
Sponsor’s telephone number 2129479001
Plan sponsor’s address 15 W 34TH ST, NEW YORK, NY, 100013015

Signature of

Role Plan administrator
Date 2020-07-23
Name of individual signing MELIDA FRIAS
Role Employer/plan sponsor
Date 2020-07-23
Name of individual signing MELIDA FRIAS
FASHION ACCESSORY BAZAAR - GROUP LIFE, AD & D, AND LONG TERM DISABILITY 2015 133945601 2017-01-11 FASHION ACCESSORY BAZAAR 153
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2005-08-01
Business code 424300
Sponsor’s telephone number 2129479007
Plan sponsor’s mailing address 15 W 34TH ST, NEW YORK, NY, 100013015
Plan sponsor’s address 15 W 34TH ST, NEW YORK, NY, 100013015

Number of participants as of the end of the plan year

Active participants 149

Signature of

Role Plan administrator
Date 2017-01-11
Name of individual signing MOSES SAFDIEH
Valid signature Filed with authorized/valid electronic signature
FASHION ACCESSORY BAZAAR - MEDICAL PLAN 2015 133945601 2017-01-11 FASHION ACCESSORY BAZAAR 157
File View Page
Three-digit plan number (PN) 502
Effective date of plan 1999-02-01
Business code 424300
Sponsor’s telephone number 2129479001
Plan sponsor’s mailing address 15 W 34TH ST, NEW YORK, NY, 100013015
Plan sponsor’s address 15 W 34TH ST, NEW YORK, NY, 100013015

Number of participants as of the end of the plan year

Active participants 149

Signature of

Role Plan administrator
Date 2017-01-11
Name of individual signing MOSES SAFDIEH
Valid signature Filed with authorized/valid electronic signature
FASHION ACCESSORY BAZAAR - MEDICAL PLAN 2014 133945601 2016-01-14 FASHION ACCESSORY BAZAAR 157
File View Page
Three-digit plan number (PN) 502
Effective date of plan 1999-02-01
Business code 424300
Sponsor’s telephone number 2129479001
Plan sponsor’s mailing address 15 WEST 34TH STREET, NEW YORK, NY, 10001
Plan sponsor’s address 15 WEST 34TH STREET, NEW YORK, NY, 10001

Number of participants as of the end of the plan year

Active participants 188

Signature of

Role Plan administrator
Date 2016-01-14
Name of individual signing MOSES SAFDIEH
Valid signature Filed with authorized/valid electronic signature
FASHION ACCESSORY BAZAAR - GROUP LIFE, AD & D, LONG TERM DISABILITY AND DENTAL 2014 133945601 2016-01-14 FASHION ACCESSORY BAZAAR 157
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2005-08-01
Business code 424300
Sponsor’s telephone number 2129479001
Plan sponsor’s mailing address 15 WEST 34TH STREET, NEW YORK, NY, 10001
Plan sponsor’s address 15 WEST 34TH STREET, NEW YORK, NY, 10001

Number of participants as of the end of the plan year

Active participants 153

Signature of

Role Plan administrator
Date 2016-01-14
Name of individual signing MOSES SAFDIEH
Valid signature Filed with authorized/valid electronic signature
FASHION ACCESSORY BAZAAR - GROUP LIFE, AD &D, LONG TERM DISABILITY 2013 133945601 2015-01-30 FASHION ACCESSORY BAZAAR 137
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2005-08-01
Business code 424300
Sponsor’s telephone number 2129479001
Plan sponsor’s mailing address 15 WEST 34TH STREET, NEW YORK, NY, 10001
Plan sponsor’s address 15 WEST 34TH STREET, NEW YORK, NY, 10001

Number of participants as of the end of the plan year

Active participants 147

Signature of

Role Plan administrator
Date 2015-01-30
Name of individual signing STEVE LLOYD
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
FASHION ACCESSORY BAZAAR LLC DOS Process Agent 2250 59TH ST, BROOKLYN, NY, United States, 11204

History

Start date End date Type Value
2021-04-05 2023-07-26 Address 15 WEST 34TH STREET, 3RD FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2008-03-26 2021-04-05 Address 15 WEST 34TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2005-12-14 2008-03-26 Address 15 WEST 34TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1997-04-30 2005-12-14 Address 1 EAST 33RD STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230726002460 2023-07-26 BIENNIAL STATEMENT 2023-04-01
210405060319 2021-04-05 BIENNIAL STATEMENT 2021-04-01
190402061017 2019-04-02 BIENNIAL STATEMENT 2019-04-01
150611006110 2015-06-11 BIENNIAL STATEMENT 2015-04-01
130408006852 2013-04-08 BIENNIAL STATEMENT 2013-04-01
110720002750 2011-07-20 BIENNIAL STATEMENT 2011-04-01
090415002193 2009-04-15 BIENNIAL STATEMENT 2009-04-01
080326000312 2008-03-26 CERTIFICATE OF MERGER 2008-03-26
051214002545 2005-12-14 BIENNIAL STATEMENT 2005-04-01
990420002028 1999-04-20 BIENNIAL STATEMENT 1999-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4959967107 2020-04-13 0202 PPP 15 WEST 34TH STREET 0.0, NEW YORK, NY, 10001-3015
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 444360
Loan Approval Amount (current) 444360
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 NEW YORK, NEW YORK, NY, 10001-3015
Project Congressional District NY-12
Number of Employees 18
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 449948.57
Forgiveness Paid Date 2021-07-20
9633578303 2021-01-31 0202 PPS 15 W 34th St, New York, NY, 10001-3015
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) 125565
Loan Approval Amount (current) 125565
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 New York, NEW YORK, NY, 10001-3015
Project Congressional District NY-12
Number of Employees 5
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 126474.23
Forgiveness Paid Date 2021-10-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1807840 Other Contract Actions 2018-08-28 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant 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 2018-08-28
Termination Date 2019-11-06
Section 1332
Sub Section BC
Status Terminated

Parties

Name FASHION ACCESSORY BAZAAR LLC
Role Plaintiff
Name QUANZHOU HUIXIN BAGS CO., LTD.
Role Defendant
1401579 Copyright 2014-03-07 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 2014-03-07
Termination Date 2015-03-06
Date Issue Joined 2014-06-30
Pretrial Conference Date 2014-12-16
Section 0101
Status Terminated

Parties

Name ROSETE
Role Plaintiff
Name BITGOUL RESTAURANT CORP.
Role Defendant
Name SPRAYGROUND LLC,
Role Plaintiff
Name FASHION ACCESSORY BAZAAR LLC
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State