Search icon

ROFFE ACCESSORIES, INC.

Company Details

Name: ROFFE ACCESSORIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 1998 (26 years ago)
Entity Number: 2329292
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 833 BROADWAY, 4TH FLOOR, NEW YORK, NY, United States, 10003

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
ROFFE ACCESSORIES, INC. 401(K) PROFIT SHARING PLAN 2023 222964042 2024-07-24 ROFFE ACCESSORIES, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 424300
Sponsor’s telephone number 2122131440
Plan sponsor’s address 141 WEST 36TH STREET, 21ST FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2024-07-24
Name of individual signing DAVID HOHMANN
ROFFE ACCESSORIES, INC. 401(K) PROFIT SHARING PLAN 2022 222964042 2023-07-06 ROFFE ACCESSORIES, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 424300
Sponsor’s telephone number 2122131440
Plan sponsor’s address 141 WEST 36TH STREET, 21ST FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2023-07-06
Name of individual signing DAVID HOHMANN
ROFFE ACCESSORIES, INC. 401(K) PROFIT SHARING PLAN 2021 222964042 2022-05-31 ROFFE ACCESSORIES, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 424300
Sponsor’s telephone number 2122131440
Plan sponsor’s address 141 WEST 36TH STREET, 21ST FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2022-05-31
Name of individual signing DAVID HOHMANN
ROFFE ACCESSORIES, INC. 401(K) PROFIT SHARING PLAN 2020 222964042 2021-06-10 ROFFE ACCESSORIES, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 424300
Sponsor’s telephone number 2122131440
Plan sponsor’s address 833 BROADWAY STREET 4TH FLOOR, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2021-06-10
Name of individual signing DAVID HOHMANN
ROFFE ACCESSORIES, INC. 401(K) PROFIT SHARING PLAN 2019 222964042 2020-09-01 ROFFE ACCESSORIES, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 424300
Sponsor’s telephone number 2122131440
Plan sponsor’s address 833 BROADWAY STREET 4TH FLOOR, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2020-09-01
Name of individual signing DAVID HOHMANN
ROFFE ACCESSORIES, INC. 401(K) PROFIT SHARING PLAN 2018 222964042 2019-08-15 ROFFE ACCESSORIES, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 424300
Sponsor’s telephone number 2122131440
Plan sponsor’s address 833 BROADWAY STREET 4TH FLOOR, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2019-08-15
Name of individual signing DAVID HOHMANN
ROFFE ACCESSORIES, INC. 401(K) PROFIT SHARING PLAN 2017 222964042 2018-05-29 ROFFE ACCESSORIES, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 424300
Sponsor’s telephone number 2122131440
Plan sponsor’s address 833 BROADWAY STREET 4TH FLOOR, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2018-05-29
Name of individual signing DAVID HOHMANN
ROFFE ACCESSORIES, INC. 401(K) PROFIT SHARING PLAN 2016 222964042 2017-06-26 ROFFE ACCESSORIES, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 424300
Sponsor’s telephone number 2122131440
Plan sponsor’s address 833 BROADWAY STREET 4TH FLOOR, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2017-06-26
Name of individual signing DAVID HOHMANN
ROFFE ACCESSORIES, INC. 401(K) PROFIT SHARING PLAN 2015 222964042 2016-07-15 ROFFE ACCESSORIES, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 424300
Sponsor’s telephone number 2122131440
Plan sponsor’s address 833 BROADWAY STREET 4TH FLOOR, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2016-07-15
Name of individual signing DAVID HOHMANN
ROFFE ACCESSORIES, INC. 401(K) PROFIT SHARING PLAN 2014 222964042 2015-08-18 ROFFE ACCESSORIES, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 424300
Sponsor’s telephone number 2122131440
Plan sponsor’s address 833 BROADWAY STREET 4TH FLOOR, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2015-08-18
Name of individual signing DAVID HOHMANN

DOS Process Agent

Name Role Address
ROFFE ACCESSORIES, INC. DOS Process Agent 833 BROADWAY, 4TH FLOOR, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
MURRAY ROFFEE Chief Executive Officer 833 BROADWAY, 4TH FLOOR, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2000-11-27 2020-02-04 Address 15 W 36TH ST, PENTHOUSE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2000-11-27 2020-02-04 Address 15 W 36TH ST, PENTHOUSE, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1998-12-29 2020-02-04 Address 15 WEST 36TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200204061018 2020-02-04 BIENNIAL STATEMENT 2018-12-01
021125002350 2002-11-25 BIENNIAL STATEMENT 2002-12-01
001127002880 2000-11-27 BIENNIAL STATEMENT 2000-12-01
990625000040 1999-06-25 CERTIFICATE OF MERGER 1999-06-25
990114000402 1999-01-14 CERTIFICATE OF MERGER 1999-01-14
981229000634 1998-12-29 CERTIFICATE OF INCORPORATION 1998-12-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1773018305 2021-01-19 0202 PPS 833 Broadway Apt 4, New York, NY, 10003-4700
Loan Status Date 2022-03-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 370210
Loan Approval Amount (current) 370210
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124208
Servicing Lender Name American Community Bank
Servicing Lender Address 300 Glen St, GLEN COVE, NY, 11542-3070
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, 10003-4700
Project Congressional District NY-10
Number of Employees 14
NAICS code 315990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124208
Originating Lender Name American Community Bank
Originating Lender Address GLEN COVE, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 374014.94
Forgiveness Paid Date 2022-02-08
5828527207 2020-04-27 0202 PPP 833 BROADWAY 4th Floor, NEW YORK, NY, 10003-4700
Loan Status Date 2022-03-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 370210
Loan Approval Amount (current) 370210
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124208
Servicing Lender Name American Community Bank
Servicing Lender Address 300 Glen St, GLEN COVE, NY, 11542-3070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10003-4700
Project Congressional District NY-10
Number of Employees 21
NAICS code 315990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124208
Originating Lender Name American Community Bank
Originating Lender Address GLEN COVE, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 373757.85
Forgiveness Paid Date 2021-04-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1607832 Other Contract Actions 2016-10-06 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 order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-10-06
Termination Date 2017-04-03
Section 1332
Sub Section BC
Status Terminated

Parties

Name ROFFE ACCESSORIES, INC.
Role Plaintiff
Name BMB CLOTHING LIMITED
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State