Search icon

JOHN VARVATOS ENTERPRISES, INC.

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-05-01
Business code 448110
Sponsor’s telephone number 2128128061
Plan sponsor’s mailing address 26 WEST 17TH STREET, 6TH FLOOR, NEW YORK, NY, 10011
Plan sponsor’s address 26 WEST 17TH STREET, 6TH FLOOR, NEW YORK, NY, 10011

Plan administrator’s name and address

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

Chief Executive Officer

Name Role Address
MARK BRASHEAR Chief Executive Officer 26 WEST 17TH ST, 12TH FL, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
The corporation DOS Process Agent 26 WEST 17TH ST, 12TH FLOOR, NEW YORK, NY, United States, 10011

History

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)

Filings

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

Inspections

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

Fine And Fees

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

Issued Charges

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