Search icon

ROMONA KEVEZA COLLECTION LLC

Company Details

Name: ROMONA KEVEZA COLLECTION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Apr 2002 (23 years ago)
Entity Number: 2757291
ZIP code: 10020
County: New York
Place of Formation: New York
Address: ONE ROCKEFELLER PLAZA, THE PENTHOUSE, NEW YORK, NY, United States, 10020

DOS Process Agent

Name Role Address
ROMONA KEVEZA COLLECTION LLC DOS Process Agent ONE ROCKEFELLER PLAZA, THE PENTHOUSE, NEW YORK, NY, United States, 10020

History

Start date End date Type Value
2012-06-20 2017-09-25 Address 210 CENTRAL PARK SOUTH, SUITE 10C, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2004-06-15 2012-06-20 Address 450 7TH AVENUE, SUITE 3105, NEW YORK, NY, 10123, USA (Type of address: Service of Process)
2003-03-03 2004-06-15 Address ATTN: ALAN H. SOLARZ, ESQ., 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, 10104, USA (Type of address: Service of Process)
2002-04-22 2003-03-03 Address ATT: ALAN H. SOLARZ, ESQ., 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, 10104, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180403007763 2018-04-03 BIENNIAL STATEMENT 2018-04-01
170925006099 2017-09-25 BIENNIAL STATEMENT 2016-04-01
140505007399 2014-05-05 BIENNIAL STATEMENT 2014-04-01
120620002565 2012-06-20 BIENNIAL STATEMENT 2012-04-01
101221002186 2010-12-21 BIENNIAL STATEMENT 2010-04-01
040615002076 2004-06-15 BIENNIAL STATEMENT 2004-04-01
030303000134 2003-03-03 CERTIFICATE OF AMENDMENT 2003-03-03
020710000326 2002-07-10 AFFIDAVIT OF PUBLICATION 2002-07-10
020710000325 2002-07-10 AFFIDAVIT OF PUBLICATION 2002-07-10
020422000215 2002-04-22 ARTICLES OF ORGANIZATION 2002-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1408267708 2020-05-01 0202 PPP 1 ROCKEFELLER PLAZA THE PENTHOUSE, NEW YORK, NY, 10020
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 1
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51955
Loan Approval Amount (current) 51955
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, 10020-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 541490
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
4886308908 2021-04-29 0202 PPS 1 Rockefeller Plz The Penthouse, New York, NY, 10020-2003
Loan Status Date 2022-07-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41955
Loan Approval Amount (current) 41955
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
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, 10020-2003
Project Congressional District NY-12
Number of Employees 2
NAICS code 448120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 447380
Originating Lender Name Flushing Bank
Originating Lender Address Uniondale, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 42428.57
Forgiveness Paid Date 2022-06-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1900936 Copyright 2019-01-30 settled
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 2019-01-30
Termination Date 2019-04-12
Date Issue Joined 2019-03-18
Pretrial Conference Date 2019-03-29
Section 0101
Status Terminated

Parties

Name CRAINE
Role Plaintiff
Name ROMONA KEVEZA COLLECTION LLC
Role Defendant
1704393 Trademark 2017-06-10 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 defendant
Arbitration On Termination Missing
Office 1
Filing Date 2017-06-10
Termination Date 2017-12-20
Date Issue Joined 2017-09-11
Pretrial Conference Date 2017-08-10
Section 1114
Status Terminated

Parties

Name ROMONA KEVEZA COLLECTION LLC
Role Plaintiff
Name DAVID'S BRIDAL, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State