Search icon

REBECCA MINKOFF, LLC

Company Details

Name: REBECCA MINKOFF, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 May 2007 (18 years ago)
Entity Number: 3516583
ZIP code: 10010
County: New York
Place of Formation: Florida
Address: 16 WEST 22ND ST., 7TH FLOOR, NEW YORK, NY, United States, 10010

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
REBECCA MINKOFF LLC 401(K) P/S PLAN 2015 470945140 2016-06-22 REBECCA MINKOFF LLC 106
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 315990
Sponsor’s telephone number 7276437502
Plan sponsor’s address 16 W 22ND ST FL 7, NEW YORK, NY, 10010

Plan administrator’s name and address

Administrator’s EIN 470945140
Plan administrator’s name REBECCA MINKOFF LLC
Plan administrator’s address 16 W 22ND ST FL 7, NEW YORK, NY, 10010
Administrator’s telephone number 7276437502

Signature of

Role Plan administrator
Date 2016-06-22
Name of individual signing CONNIE CRIPE
REBECCA MINKOFF LLC 401(K) P/S PLAN 2014 470945140 2015-06-09 REBECCA MINKOFF LLC 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 315990
Sponsor’s telephone number 7276437502
Plan sponsor’s address 16 W 22ND ST FL 7, NEW YORK, NY, 10010

Plan administrator’s name and address

Administrator’s EIN 470945140
Plan administrator’s name REBECCA MINKOFF LLC
Plan administrator’s address 16 W 22ND ST FL 7, NEW YORK, NY, 10010
Administrator’s telephone number 7276437502

Signature of

Role Plan administrator
Date 2015-06-09
Name of individual signing ALEXANDRA BOET

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 16 WEST 22ND ST., 7TH FLOOR, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2012-02-16 2016-06-23 Address 33 WEST 17TH STREET / 6TH FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-05-11 2012-02-16 Address 39 1/2 WASHINGTON SQ. SO., NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160623000795 2016-06-23 CERTIFICATE OF CHANGE 2016-06-23
120216002247 2012-02-16 BIENNIAL STATEMENT 2011-05-01
070511000958 2007-05-11 APPLICATION OF AUTHORITY 2007-05-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-12-13 No data 96 GREENE ST, Manhattan, NEW YORK, NY, 10012 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
2981824 CL VIO INVOICED 2019-02-14 350 CL - Consumer Law Violation
2951815 CL VIO CREDITED 2018-12-27 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-12-13 Default Decision REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data 1 No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343509022 0215000 2018-10-03 16 WEST 22ND STREET 7TH FL., NEW YORK, NY, 10010
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2018-10-03
Case Closed 2018-11-05

Related Activity

Type Complaint
Activity Nr 1387814
Safety Yes
339012858 0215000 2013-04-17 33 WEST 17TH STREET 6TH FLOOR, NEW YORK, NY, 10011
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2013-04-17
Case Closed 2019-04-16

Related Activity

Type Complaint
Activity Nr 809452
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 A01
Issuance Date 2013-09-30
Abatement Due Date 2013-10-04
Current Penalty 4000.0
Initial Penalty 7000.0
Contest Date 2013-12-02
Final Order 2014-06-30
Nr Instances 5
Nr Exposed 51
Related Event Code (REC) Complaint
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.22(a)(1): All places of employment, passageways, storerooms or service rooms were not kept clean and orderly or in a sanitary condition. Located at 33 West 17th Street, 6th floor, New York, NY On or about 4/17/2013 a) Offices, aisles and kitchen area were congested and littered with boxes, rolling racks, bags, paper and loose merchandise. NOTE: IN ADDITION TO ABATEMENT CERTIFICATION, THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT DOCUMENTATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000.00 AS PER 29 CFR 1903.19.
Citation ID 02001
Citaton Type Willful
Standard Cited 19100037 A03
Issuance Date 2013-09-30
Abatement Due Date 2013-10-04
Current Penalty 42000.0
Initial Penalty 70000.0
Contest Date 2013-12-02
Final Order 2014-06-30
Nr Instances 4
Nr Exposed 51
Related Event Code (REC) Complaint
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(a)(3): Exit route(s) were not kept free and unobstructed: Located at 33 West 17th Street, 6th floor, New York, NY On or about 4/17/2013 a) The exit route was blocked with boxes, rolling racks and other stored materials. Exit path leading to emergency exit door in back hallway was not accessible b) Hallway in front of restrooms was blocked with boxes and stored materials. c) Aisles and pathways throughout office was blocked with boxes, equipment and stored materials. Workstations, chairs and equipment blocked aisles and pathways. d) A workstation was installed in the front hallway directly in front of emergency exit door. Employees sitting at workstation reduced exit route width to less than 28". NOTE: IN ADDITION TO ABATEMENT CERTIFICATION, THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT DOCUMENTATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000.00 AS PER 29 CFR 1903.19.
316219898 0215000 2012-01-25 33 W. 17TH ST, NEW YORK, NY, 10011
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2012-01-25
Case Closed 2012-02-09

Related Activity

Type Inspection
Activity Nr 315840827
315840827 0215000 2011-08-23 33 W. 17TH ST, NEW YORK, NY, 10011
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2011-08-23
Case Closed 2012-03-19

Related Activity

Type Complaint
Activity Nr 208470203
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 G02
Issuance Date 2011-10-14
Abatement Due Date 2011-10-26
Current Penalty 2400.0
Initial Penalty 2400.0
Nr Instances 1
Nr Exposed 1
Gravity 05
FTA Inspection NR 316219898
FTA Issuance Date 2012-02-09
FTA Current Penalty 12000.0
Citation ID 01002
Citaton Type Serious
Standard Cited 19100304 F01 IV
Issuance Date 2011-10-14
Abatement Due Date 2011-10-26
Current Penalty 2400.0
Initial Penalty 2400.0
Nr Instances 1
Nr Exposed 1
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8615907105 2020-04-15 0202 PPP 16 W 22nd St Fl 7, NEW YORK, NY, 10010
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1320009
Loan Approval Amount (current) 1320009
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10010-0001
Project Congressional District NY-12
Number of Employees 136
NAICS code 316992
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1340043.98
Forgiveness Paid Date 2021-10-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2201912 Civil Rights Employment 2023-06-30 missing
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-06-30
Termination Date 1900-01-01
Section 2000
Sub Section AD
Status Pending

Parties

Name GARCIA
Role Plaintiff
Name REBECCA MINKOFF, LLC
Role Defendant
1911349 Americans with Disabilities Act - Other 2019-12-11 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-12-11
Termination Date 2020-07-21
Section 1331
Status Terminated

Parties

Name MATZURA
Role Plaintiff
Name REBECCA MINKOFF, LLC
Role Defendant
1607837 Other Contract Actions 2016-10-06 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-10-06
Termination Date 2016-11-29
Section 1332
Status Terminated

Parties

Name AGILONE, INC.
Role Plaintiff
Name REBECCA MINKOFF, LLC
Role Defendant
2202610 Americans with Disabilities Act - Other 2022-05-06 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-05-06
Termination Date 2022-11-03
Section 1201
Status Terminated

Parties

Name HANYZKIEWICZ
Role Plaintiff
Name REBECCA MINKOFF, LLC
Role Defendant
2201912 Civil Rights Employment 2022-03-04 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-03-04
Termination Date 2023-06-30
Date Issue Joined 2023-04-07
Pretrial Conference Date 2023-04-07
Section 2000
Sub Section AD
Status Terminated

Parties

Name GARCIA
Role Plaintiff
Name REBECCA MINKOFF, LLC
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State