Search icon

JJ BASICS LLC

Company Details

Name: JJ BASICS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Nov 2003 (21 years ago)
Entity Number: 2976334
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1400 BROADWAY 14TH FLR, NEW YORK, NY, United States, 10018

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JJ BASICS LLC EMPLOYEES' 401(K) PLAN 2023 200426512 2024-10-08 JJ BASICS LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 424300
Sponsor’s telephone number 2129441330
Plan sponsor’s address 1400 BROADWAY, 14TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2024-10-08
Name of individual signing GABRIEL JACOBSON
Valid signature Filed with authorized/valid electronic signature
JJ BASICS LLC EMPLOYEES' 401(K) PLAN 2022 200426512 2023-07-19 JJ BASICS LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 424300
Sponsor’s telephone number 2129441330
Plan sponsor’s address 1400 BROADWAY, 14TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2023-07-19
Name of individual signing GABRIEL JACOBSON
JJ BASICS LLC EMPLOYEES' 401(K) PLAN 2021 200426512 2022-10-06 JJ BASICS LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 448120
Sponsor’s telephone number 2129441330
Plan sponsor’s address 1400 BROADWAY, 14TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2022-10-06
Name of individual signing GABRIEL JACOBSON
JJ BASICS LLC EMPLOYEES' 401(K) PLAN 2020 200426512 2021-10-15 JJ BASICS LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 448120
Sponsor’s telephone number 2127684779
Plan sponsor’s address 1400 BROADWAY, 14TH FLOOR, NEW YORK, NY, 10018
JJ BASICS LLC EMPLOYEES' 401(K) PLAN 2019 200426512 2020-10-30 JJ BASICS LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 448120
Sponsor’s telephone number 2127684779
Plan sponsor’s address 525 7TH AVENUE, SUITE 307, NEW YORK, NY, 100184930
JJ BASICS LLC EMPLOYEES' 401(K) PLAN 2018 200426512 2019-10-14 JJ BASICS LLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 448120
Sponsor’s telephone number 2127684779
Plan sponsor’s address 525 7TH AVENUE, SUITE 307, NEW YORK, NY, 100184930
JJ BASICS LLC EMPLOYEES' 401(K) PLAN 2017 200426512 2018-10-08 JJ BASICS LLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 448120
Sponsor’s telephone number 2127684779
Plan sponsor’s address 525 7TH AVENUE, SUITE 307, NEW YORK, NY, 100184930
JJ BASICS LLC EMPLOYEES' 401(K) PLAN 2016 200426512 2017-06-21 JJ BASICS LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 448120
Sponsor’s telephone number 2127684779
Plan sponsor’s address 525 7TH AVENUE, SUITE 307, NEW YORK, NY, 100184930
JJ BASICS LLC EMPLOYEES' 401(K) PLAN 2015 200426512 2016-06-07 JJ BASICS LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 448120
Sponsor’s telephone number 2127684779
Plan sponsor’s address 525 7TH AVENUE, SUITE 307, NEW YORK, NY, 100184930
JJ BASICS LLC EMPLOYEES' 401(K) PLAN 2014 200426512 2015-09-08 JJ BASICS LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 448120
Sponsor’s telephone number 2127684779
Plan sponsor’s address 525 7TH AVENUE, SUITE 307, NEW YORK, NY, 100184930

Signature of

Role Plan administrator
Date 2015-09-08
Name of individual signing STEVE BENSADIGH
Role Employer/plan sponsor
Date 2015-09-08
Name of individual signing STEVE BENSADIGH

DOS Process Agent

Name Role Address
JJ BASICS LLC DOS Process Agent 1400 BROADWAY 14TH FLR, NEW YORK, NY, United States, 10018

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

History

Start date End date Type Value
2019-11-04 2023-11-01 Address 1400 BROADWAY 14TH FLR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2013-08-23 2019-11-04 Address 525 7TH AVE, STE 307, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2003-11-18 2017-06-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2003-11-18 2013-08-23 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2003-11-12 2003-11-18 Address 1400 BROADWAY, 15TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101037347 2023-11-01 BIENNIAL STATEMENT 2023-11-01
211129000544 2021-11-29 BIENNIAL STATEMENT 2021-11-29
191104062975 2019-11-04 BIENNIAL STATEMENT 2019-11-01
171102006503 2017-11-02 BIENNIAL STATEMENT 2017-11-01
170606000100 2017-06-06 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2017-07-06
161024006018 2016-10-24 BIENNIAL STATEMENT 2015-11-01
131125002301 2013-11-25 BIENNIAL STATEMENT 2013-11-01
130823002234 2013-08-23 BIENNIAL STATEMENT 2011-11-01
031118000746 2003-11-18 CERTIFICATE OF CHANGE 2003-11-18
031112000789 2003-11-12 ARTICLES OF ORGANIZATION 2003-11-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
109165 CL VIO INVOICED 2009-09-03 250 CL - Consumer Law Violation

Date of last update: 19 Jan 2025

Sources: New York Secretary of State