Search icon

CONCEPTS NYC, INC.

Company Details

Name: CONCEPTS NYC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 2003 (22 years ago)
Entity Number: 2871023
ZIP code: 10001
County: Kings
Place of Formation: New York
Address: 25 WEST 39TH STREET, 5TH FLR, NEW YORK, NY, United States, 10001
Principal Address: 417 5TH AVENUE, 5TH FLR, NEW YORK, NY, United States, 10016

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
CONCEPTS NYC 401(K) PLAN 2023 743080074 2024-07-22 CONCEPTS NYC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-07-18
Business code 424300
Sponsor’s telephone number 2122441033
Plan sponsor’s address 17 STATE STREET, STE. 2100, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing JOSEPH BIBI
CONCEPTS NYC 401(K) PLAN 2022 743080074 2023-07-11 CONCEPTS NYC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-07-18
Business code 424300
Sponsor’s telephone number 2122441134
Plan sponsor’s address 17 STATE STREET, STE. 2100, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2023-07-11
Name of individual signing JOSEPH BIBI
CONCEPTS NYC 401(K) PLAN 2021 743080074 2022-07-25 CONCEPTS NYC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-07-18
Business code 424300
Sponsor’s telephone number 2122441134
Plan sponsor’s address 417 FIFTH AVENUE - 8TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2022-07-25
Name of individual signing JOSEPH BIBI
CONCEPTS NYC 401(K) PLAN 2020 743080074 2021-09-05 CONCEPTS NYC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-07-18
Business code 424300
Sponsor’s telephone number 2122441134
Plan sponsor’s address 417 FIFTH AVENUE - 8TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2021-09-05
Name of individual signing JOSEPH BIBI
CONCEPTS NYC 401(K) PLAN 2019 743080074 2020-10-06 CONCEPTS NYC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-07-18
Business code 424300
Sponsor’s telephone number 2122441134
Plan sponsor’s address 417 FIFTH AVENUE - 8TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2020-10-06
Name of individual signing JOSEPH BIBI
CONCEPTS NYC 401(K) PLAN 2018 743080074 2019-05-13 CONCEPTS NYC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-07-18
Business code 424300
Sponsor’s telephone number 2122441134
Plan sponsor’s address 417 FIFTH AVENUE - 8TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2019-05-13
Name of individual signing JOSEPH BIBI
CONCEPTS NYC 401(K) PLAN 2017 743080074 2018-06-19 CONCEPTS NYC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-07-18
Business code 424300
Sponsor’s telephone number 2122441134
Plan sponsor’s address 25 W 39TH ST FL 5, NEW YORK, NY, 100184075

Signature of

Role Plan administrator
Date 2018-06-19
Name of individual signing JOSEPH BIBI
CONCEPTS NYC 401(K) PLAN 2016 743080074 2017-08-23 CONCEPTS NYC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-07-18
Business code 424300
Sponsor’s telephone number 2122441134
Plan sponsor’s address 25 W 39TH ST FL 5, NEW YORK, NY, 100184075

Signature of

Role Plan administrator
Date 2017-08-23
Name of individual signing JOSEPH BIBI
CONCEPTS NYC 401(K) PLAN 2015 743080074 2016-07-26 CONCEPTS NYC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-07-18
Business code 424300
Sponsor’s telephone number 2122441134
Plan sponsor’s address 25 W 39TH ST FL 5, NEW YORK, NY, 100184075

Signature of

Role Plan administrator
Date 2016-07-26
Name of individual signing JOSEPH BIBI
Role Employer/plan sponsor
Date 2016-07-26
Name of individual signing JOSEPH BIBI
CONCEPTS NYC 401K PLAN 2014 743080074 2015-06-18 CONCEPTS NYC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-07-18
Business code 424300
Sponsor’s telephone number 2122441134
Plan sponsor’s address 20 W 33RD ST FL 9, NEW YORK, NY, 100013305

Signature of

Role Plan administrator
Date 2015-06-18
Name of individual signing JOSEPH J. BIBI
Role Employer/plan sponsor
Date 2015-06-18
Name of individual signing JOSEPH J. BIBI

DOS Process Agent

Name Role Address
CONCEPTS NYC, INC. DOS Process Agent 25 WEST 39TH STREET, 5TH FLR, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
JOSEPH BIBI Chief Executive Officer 417 5TH AVENUE, 5TH FLR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2017-02-02 2021-02-02 Address 25 WEST 39TH STREET, 5TH FLR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2009-02-09 2017-02-02 Address 20 WEST 33RD ST, 9TH FLR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2009-02-09 2017-02-02 Address 20 WEST 33RD ST, 9TH FLR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2009-02-09 2017-02-02 Address 20 WEST 33RD ST, 9TH FLR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2005-03-07 2009-02-09 Address 45 W 36TH ST / 4TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2005-03-07 2009-02-09 Address 45 W 36TH ST / 4TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2005-03-07 2009-02-09 Address 45 W 36TH ST / 4TH FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2003-02-18 2005-03-07 Address 711 AVENUE S, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210202060301 2021-02-02 BIENNIAL STATEMENT 2021-02-01
190215060353 2019-02-15 BIENNIAL STATEMENT 2019-02-01
170202007485 2017-02-02 BIENNIAL STATEMENT 2017-02-01
151117006065 2015-11-17 BIENNIAL STATEMENT 2015-02-01
130206006879 2013-02-06 BIENNIAL STATEMENT 2013-02-01
110301002284 2011-03-01 BIENNIAL STATEMENT 2011-02-01
090209002204 2009-02-09 BIENNIAL STATEMENT 2009-02-01
070312002890 2007-03-12 BIENNIAL STATEMENT 2007-02-01
050307002640 2005-03-07 BIENNIAL STATEMENT 2005-02-01
040517000718 2004-05-17 CERTIFICATE OF AMENDMENT 2004-05-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-07-20 No data 225 HUDSON ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Date of last update: 05 Feb 2025

Sources: New York Secretary of State