Search icon

TOM FORD RETAIL LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: TOM FORD RETAIL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Dec 2005 (19 years ago)
Entity Number: 3295322
ZIP code: 12207
County: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Links between entities

Type:
Headquarter of
Company Number:
M23000014922
State:
FLORIDA
Type:
Headquarter of
Company Number:
LLC_14009213
State:
ILLINOIS
ILLINOIS profile:

Form 5500 Series

Employer Identification Number (EIN):
204148164
Plan Year:
2019
Number Of Participants:
154
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
252
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
253
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
267
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
154
Sponsors Telephone Number:

History

Start date End date Type Value
2023-12-08 2023-12-08 Address 595 MADISON AVE., 18TH FLoor, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2023-12-08 2023-12-08 Address 595 MADISON AVEnue, 18TH FLoor, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2023-12-08 2023-12-18 Address 595 MADISON AVEnue, 18TH FLoor, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2015-03-06 2023-12-08 Address 595 MADISON AVE., 18TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2005-12-20 2015-03-06 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231218004032 2023-12-18 BIENNIAL STATEMENT 2023-12-18
231208001247 2023-12-07 CERTIFICATE OF MERGER 2023-12-22
231208001178 2023-12-07 CERTIFICATE OF MERGER 2023-12-22
231208001141 2023-12-07 CERTIFICATE OF MERGER 2023-12-22
231208001336 2023-12-07 CERTIFICATE OF MERGER 2023-12-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3670496 CL VIO INVOICED 2023-07-17 150 CL - Consumer Law Violation
3105815 OL VIO INVOICED 2019-10-23 250 OL - Other Violation
3105817 DCA-SUS CREDITED 2019-10-23 175 Suspense Account
3101022 OL VIO CREDITED 2019-10-08 250 OL - Other Violation
3101021 CL VIO CREDITED 2019-10-08 175 CL - Consumer Law Violation
174408 CL VIO INVOICED 2012-04-09 250 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-07-13 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2019-09-25 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2019-09-25 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1718402.00
Total Face Value Of Loan:
1718402.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1718402
Current Approval Amount:
1718402
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1741123.09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State