Search icon

FRAGRANCEX.COM INC.

Company Details

Name: FRAGRANCEX.COM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 2001 (24 years ago)
Entity Number: 2644945
ZIP code: 11788
County: New York
Place of Formation: New York
Address: 5 Plant Avenue, Hauppauge, NY, United States, 11788

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
FRAGANCE X COM INC 401(K) PROFIT SHARING PLAN & TRUST 2019 134174139 2020-07-02 FRAGRANCEX.COM INC 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 446120
Sponsor’s telephone number 7184826900
Plan sponsor’s address 5 PLANT AVE, HAUPPAUGE, NY, 117883817

Signature of

Role Plan administrator
Date 2020-07-02
Name of individual signing RON YAKUEL
FRAGANCE X COM INC 401 K PROFIT SHARING PLAN TRUST 2018 134174139 2019-06-03 FRAGRANCEX.COM INC 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 446120
Sponsor’s telephone number 7184826900
Plan sponsor’s address 5 PLANT AVE, HAUPPAUGE, NY, 117883817

Signature of

Role Plan administrator
Date 2019-06-03
Name of individual signing RON YAKUEL
FRAGANCE X COM INC 401 K PROFIT SHARING PLAN TRUST 2017 134174139 2018-07-03 FRAGRANCEX.COM INC 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 446120
Sponsor’s telephone number 7184826900
Plan sponsor’s address 5 PLANT AVE, HAUPPAUGE, NY, 117883817

Signature of

Role Plan administrator
Date 2018-07-03
Name of individual signing RON YAKUEL
FRAGANCE X COM INC 401 K PROFIT SHARING PLAN TRUST 2016 134174139 2017-06-12 FRAGRANCEX.COM INC 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 446120
Sponsor’s telephone number 7184826900
Plan sponsor’s address 5 PLANT AVE, HAUPPAUGE, NY, 117883817

Signature of

Role Plan administrator
Date 2017-06-12
Name of individual signing RON YAKUEL
FRAGANCE X COM INC 401 K PROFIT SHARING PLAN TRUST 2015 134174139 2016-05-23 FRAGRANCEX.COM INC 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 446120
Sponsor’s telephone number 7184826900
Plan sponsor’s address 5 PLANT AVE, HAUPPAUGE, NY, 117883817

Signature of

Role Plan administrator
Date 2016-05-23
Name of individual signing RON YAKUEL
FRAGANCE X COM INC 401 K PROFIT SHARING PLAN TRUST 2014 134174139 2015-07-02 FRAGRANCEX.COM INC 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 446120
Sponsor’s telephone number 7184826900
Plan sponsor’s address 5 PLANT AVE, HAUPPAUGE, NY, 117883817

Signature of

Role Plan administrator
Date 2015-07-02
Name of individual signing RON YAKUEL
FRAGANCE X COM INC 401 K PROFIT SHARING PLAN TRUST 2013 134174139 2014-05-13 FRAGRANCEX.COM INC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 446120
Sponsor’s telephone number 7184826900
Plan sponsor’s address 5 PLANT AVE, HAUPPAUGE, NY, 117883817

Signature of

Role Plan administrator
Date 2014-05-13
Name of individual signing RON YAKUEL
FRAGANCE X COM INC 401 K PROFIT SHARING PLAN TRUST 2012 134174139 2013-12-17 FRAGRANCEX.COM INC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 446120
Sponsor’s telephone number 7184826900
Plan sponsor’s address 5 PLANT AVE, HAUPPAUGE, NY, 117883817

Signature of

Role Plan administrator
Date 2013-12-17
Name of individual signing FRAGRANCEX.COM INC
FRAGANCE X COM INC 401 K PROFIT SHARING PLAN TRUST 2011 134174139 2013-02-20 FRAGRANCEX.COM INC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 446120
Sponsor’s telephone number 7184826970
Plan sponsor’s address 5 PLANT AVE, HAUPPAUGE, NY, 117883817

Plan administrator’s name and address

Administrator’s EIN 134174139
Plan administrator’s name FRAGRANCEX.COM INC
Plan administrator’s address 5 PLANT AVE, HAUPPAUGE, NY, 117883817
Administrator’s telephone number 7184826970

Signature of

Role Plan administrator
Date 2013-02-20
Name of individual signing FRAGRANCEX.COM INC
FRAGANCE X COM INC 401 K PROFIT SHARING PLAN TRUST 2010 134174139 2013-02-20 FRAGRANCEX.COM INC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 493100
Sponsor’s telephone number 7184826970
Plan sponsor’s address 5 PLANT AVE, HAUPPAUGE, NY, 117883817

Plan administrator’s name and address

Administrator’s EIN 134174139
Plan administrator’s name FRAGRANCEX.COM INC
Plan administrator’s address 5 PLANT AVE, HAUPPAUGE, NY, 117883817
Administrator’s telephone number 7184826970

Signature of

Role Plan administrator
Date 2013-02-20
Name of individual signing FRAGRANCEX.COM INC

Chief Executive Officer

Name Role Address
RON YAKUEL Chief Executive Officer 5 PLANT AVENUE, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
FRAGRANCEX.COM INC. DOS Process Agent 5 Plant Avenue, Hauppauge, NY, United States, 11788

History

Start date End date Type Value
2025-01-16 2025-03-07 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2023-12-07 2025-01-16 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2023-12-07 2023-12-07 Address 5 PLANT AVENUE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2023-12-07 2023-12-07 Address 415 E 37TH ST, 25F, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-01-07 2023-12-07 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2019-05-08 2023-12-07 Address 415 EAST 37TH ST, STE 25F, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2017-06-22 2023-12-07 Address 415 E 37TH ST, 25F, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2017-06-22 2019-05-08 Address 415 EAST 37TH ST, STE 425F, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2013-05-16 2017-06-22 Address 415 EAST 37TH ST, STE 43D, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2009-01-08 2023-01-07 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
231207000639 2023-12-07 BIENNIAL STATEMENT 2023-05-01
210505060221 2021-05-05 BIENNIAL STATEMENT 2021-05-01
190508060297 2019-05-08 BIENNIAL STATEMENT 2019-05-01
170622006221 2017-06-22 BIENNIAL STATEMENT 2017-05-01
130516002053 2013-05-16 BIENNIAL STATEMENT 2013-05-01
110701002348 2011-07-01 BIENNIAL STATEMENT 2011-05-01
090421002407 2009-04-21 BIENNIAL STATEMENT 2009-05-01
090108000262 2009-01-08 CERTIFICATE OF AMENDMENT 2009-01-08
070511002556 2007-05-11 BIENNIAL STATEMENT 2007-05-01
050630002361 2005-06-30 BIENNIAL STATEMENT 2005-05-01

Complaints

Start date End date Type Satisafaction Restitution Result
2016-01-14 2016-01-25 Non-Delivery of Goods Yes 165.00 Goods Received

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4013917200 2020-04-27 0235 PPP 5 Plant Ave, HAUPPAUGE, NY, 11788-3817
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 585325
Loan Approval Amount (current) 585325
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address HAUPPAUGE, SUFFOLK, NY, 11788-3817
Project Congressional District NY-01
Number of Employees 125
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 592958.28
Forgiveness Paid Date 2021-08-19

Date of last update: 30 Mar 2025

Sources: New York Secretary of State