Name: | JOHN VARVATOS ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Mar 2005 (20 years ago) |
Entity Number: | 3173601 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 26 WEST 17TH ST, 12TH FLOOR, NEW YORK, NY, United States, 10011 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JOHN VARVATOS ENTERPRISES 401(K) PLAN | 2012 | 202013554 | 2013-10-15 | JOHN VARVATOS ENTERPRISES INC. | 174 | |||||||||||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 202013554 |
Plan administrator’s name | JOHN VARVATOS ENTERPRISES INC. |
Plan administrator’s address | 26 WEST 17TH STREET, 6TH FLOOR, NEW YORK, NY, 10011 |
Administrator’s telephone number | 2128128061 |
Number of participants as of the end of the plan year
Active participants | 193 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 2 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 186 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 8 |
Signature of
Role | Plan administrator |
Date | 2013-10-15 |
Name of individual signing | EDWARD MEREDITH |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
MARK BRASHEAR | Chief Executive Officer | 26 WEST 17TH ST, 12TH FL, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
The corporation | DOS Process Agent | 26 WEST 17TH ST, 12TH FLOOR, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-22 | 2024-12-11 | Address | 26 WEST 17TH ST, 12TH FL, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2024-08-22 | 2024-12-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2017-03-01 | 2024-08-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2017-03-01 | 2024-08-22 | Address | 26 WEST 17TH ST, 12TH FL, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2007-04-13 | 2017-03-01 | Address | 26 WEST 17TH ST, 6 & 12TH FL, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2007-04-13 | 2011-05-16 | Address | 40 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2005-03-08 | 2024-08-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2005-03-08 | 2017-03-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241211002959 | 2024-12-10 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2024-12-10 |
240822000326 | 2024-08-21 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2024-08-21 |
170301006389 | 2017-03-01 | BIENNIAL STATEMENT | 2017-03-01 |
151214006302 | 2015-12-14 | BIENNIAL STATEMENT | 2015-03-01 |
130306007067 | 2013-03-06 | BIENNIAL STATEMENT | 2013-03-01 |
110516002214 | 2011-05-16 | BIENNIAL STATEMENT | 2011-03-01 |
090325002313 | 2009-03-25 | BIENNIAL STATEMENT | 2009-03-01 |
070413002596 | 2007-04-13 | BIENNIAL STATEMENT | 2007-03-01 |
050308000018 | 2005-03-08 | APPLICATION OF AUTHORITY | 2005-03-08 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2019-10-09 | No data | 765 MADISON AVE, Manhattan, NEW YORK, NY, 10065 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2018-07-30 | No data | 122 SPRING ST, Manhattan, NEW YORK, NY, 10012 | No Evidence of Activity | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2017-03-10 | No data | 185 GREENWICH ST, Manhattan, NEW YORK, NY, 10007 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-02-26 | No data | 122 SPRING ST, Manhattan, NEW YORK, NY, 10012 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2014-01-15 | No data | 122 SPRING ST, Manhattan, NEW YORK, NY, 10012 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3114081 | OL VIO | INVOICED | 2019-11-11 | 250 | OL - Other Violation |
3105508 | CL VIO | CREDITED | 2019-10-22 | 175 | CL - Consumer Law Violation |
3105509 | OL VIO | CREDITED | 2019-10-22 | 250 | OL - Other Violation |
2623188 | CL VIO | INVOICED | 2017-06-09 | 350 | CL - Consumer Law Violation |
2580162 | CL VIO | CREDITED | 2017-03-24 | 175 | CL - Consumer Law Violation |
1584183 | OL VIO | INVOICED | 2014-02-05 | 1250 | OL - Other Violation |
1535873 | OL VIO | CREDITED | 2013-12-14 | 625 | OL - Other Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2019-10-09 | Pleaded | STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. | 2 | 2 | No data | No data |
2019-10-09 | Pleaded | REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. | 1 | 1 | No data | No data |
2017-03-10 | Default Decision | REFUND POLICY NOT POSTED | 1 | No data | 1 | No data |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State