Search icon

GINA GROUP LLC

Company Details

Name: GINA GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Dec 2000 (24 years ago)
Entity Number: 2583772
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 10 W 33RD ST, 3RD FL, NEW YORK, NY, United States, 10001

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GINA GROUP, LLC PROFIT SHARING PLAN II 2023 205937508 2024-09-12 GINA GROUP, LLC 123
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2009-01-01
Business code 315990
Sponsor’s telephone number 2129472445
Plan sponsor’s address 10 WEST 33RD STREET, SUITE 312, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2024-09-12
Name of individual signing EDMOND HARARY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-09-12
Name of individual signing EDMOND HARARY
Valid signature Filed with authorized/valid electronic signature
GINA GROUP, LLC PENSION PLAN 2023 205937508 2024-09-19 GINA GROUP, LLC 65
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2009-01-01
Business code 315990
Sponsor’s telephone number 2129472445
Plan sponsor’s address 10 WEST 33RD STREET, SUITE 312, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2024-09-18
Name of individual signing EDMOND HARARY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-09-18
Name of individual signing EDMOND HARARY
Valid signature Filed with authorized/valid electronic signature
GINA GROUP, LLC PROFIT SHARING PLAN I 2023 205937508 2024-09-13 GINA GROUP, LLC 73
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 315990
Sponsor’s telephone number 2129472445
Plan sponsor’s address 10 WEST 33RD STREET, SUITE 312, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2024-09-13
Name of individual signing EDMOND HARARY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-09-13
Name of individual signing EDMOND HARARY
Valid signature Filed with authorized/valid electronic signature
GINA GROUP, LLC PENSION PLAN 2022 205937508 2023-09-29 GINA GROUP, LLC 67
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2009-01-01
Business code 315990
Sponsor’s telephone number 2129472445
Plan sponsor’s address 10 WEST 33RD STREET, SUITE 312, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2023-09-28
Name of individual signing EDMOND HARARY
Role Employer/plan sponsor
Date 2023-09-28
Name of individual signing EDMOND HARARY
GINA GROUP, LLC PROFIT SHARING PLAN I 2022 205937508 2023-09-28 GINA GROUP, LLC 65
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 315990
Sponsor’s telephone number 2129472445
Plan sponsor’s address 10 WEST 33RD STREET, SUITE 312, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2023-09-28
Name of individual signing EDMOND HARARY
Role Employer/plan sponsor
Date 2023-09-28
Name of individual signing EDMOND HARARY
GINA GROUP, LLC PENSION PLAN 2021 205937508 2022-10-13 GINA GROUP, LLC 60
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2009-01-01
Business code 315990
Sponsor’s telephone number 2129472445
Plan sponsor’s address 10 WEST 33RD STREET, SUITE 312, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2022-10-13
Name of individual signing EDMOND HARARY
Role Employer/plan sponsor
Date 2022-10-13
Name of individual signing EDMOND HARARY
GINA GROUP, LLC PROFIT SHARING PLAN I 2021 205937508 2022-09-21 GINA GROUP, LLC 61
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 315990
Sponsor’s telephone number 2129472445
Plan sponsor’s address 10 WEST 33RD STREET, SUITE 312, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2022-09-21
Name of individual signing EDMOND HARARY
Role Employer/plan sponsor
Date 2022-09-21
Name of individual signing EDMOND HARARY
GINA GROUP, LLC PENSION PLAN 2020 205937508 2021-10-12 GINA GROUP, LLC 51
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2009-01-01
Business code 315990
Sponsor’s telephone number 2129472445
Plan sponsor’s address 10 WEST 33RD STREET, SUITE 312, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2021-10-12
Name of individual signing EDMOND HARARY
Role Employer/plan sponsor
Date 2021-10-12
Name of individual signing EDMOND HARARY
GINA GROUP, LLC PROFIT SHARING PLAN I 2020 205937508 2021-10-12 GINA GROUP, LLC 56
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 315990
Sponsor’s telephone number 2129472445
Plan sponsor’s address 10 WEST 33RD STREET, SUITE 312, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2021-10-12
Name of individual signing EDMOND HARARY
Role Employer/plan sponsor
Date 2021-10-12
Name of individual signing EDMOND HARARY
GINA GROUP, LLC PROFIT SHARING PLAN II 2020 205937508 2021-10-12 GINA GROUP, LLC 114
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2009-01-01
Business code 315990
Sponsor’s telephone number 2129472445
Plan sponsor’s address 10 WEST 33RD STREET, SUITE 312, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2021-10-12
Name of individual signing EDMOND HARARY
Role Employer/plan sponsor
Date 2021-10-12
Name of individual signing EDMOND HARARY

DOS Process Agent

Name Role Address
GINA GROUP LLC DOS Process Agent 10 W 33RD ST, 3RD FL, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2011-02-08 2023-12-07 Address 10 W 33RD ST, 3RD FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2007-01-30 2011-02-08 Address C/O GINA HOSIERY LTD, 31 WEST 34TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2000-12-14 2007-01-30 Address 350 FIFTH AVENUE SUITE 3009, NEW YORK, NY, 10118, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231207001957 2023-12-07 BIENNIAL STATEMENT 2022-12-01
211008002043 2021-10-08 BIENNIAL STATEMENT 2021-10-08
181212006360 2018-12-12 BIENNIAL STATEMENT 2018-12-01
170517006262 2017-05-17 BIENNIAL STATEMENT 2016-12-01
141218006595 2014-12-18 BIENNIAL STATEMENT 2014-12-01
130103002314 2013-01-03 BIENNIAL STATEMENT 2012-12-01
110208002523 2011-02-08 BIENNIAL STATEMENT 2010-12-01
081121002185 2008-11-21 BIENNIAL STATEMENT 2008-12-01
070130002383 2007-01-30 BIENNIAL STATEMENT 2006-12-01
010412000853 2001-04-12 AFFIDAVIT OF PUBLICATION 2001-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7336368304 2021-01-28 0202 PPS 10 W 33rd St Fl 3, New York, NY, 10001-3306
Loan Status Date 2022-02-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1721682.5
Loan Approval Amount (current) 1721682.5
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, 10001-3306
Project Congressional District NY-12
Number of Employees 100
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1738851.5
Forgiveness Paid Date 2022-01-28
8882417007 2020-04-09 0202 PPP 10 W 33RD ST, NEW YORK, NY, 10001-3306
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1721682
Loan Approval Amount (current) 1721682
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, 10001-3306
Project Congressional District NY-12
Number of Employees 115
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1744924.71
Forgiveness Paid Date 2021-08-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1805463 FMLA 2018-06-18 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 1500000
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 2018-06-18
Termination Date 2019-02-04
Date Issue Joined 2018-08-09
Pretrial Conference Date 2018-08-24
Section 2601
Status Terminated

Parties

Name LAWSON
Role Plaintiff
Name GINA GROUP LLC
Role Defendant
2305882 Patent 2023-07-10 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 100000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-07-10
Termination Date 2023-10-25
Date Issue Joined 2023-08-07
Section 0271
Status Terminated

Parties

Name DECKERS OUTDOOR CORPORATION
Role Plaintiff
Name GINA GROUP LLC
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State