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 |
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 | |||||||||||||||||||||||||||||
|
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 |
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 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 16 WEST 22ND ST., 7TH FLOOR, NEW YORK, NY, United States, 10010 |
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) |
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 |
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 |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
343509022 | 0215000 | 2018-10-03 | 16 WEST 22ND STREET 7TH FL., NEW YORK, NY, 10010 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 1387814 |
Safety | Yes |
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. |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2201912 | Civil Rights Employment | 2023-06-30 | missing | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | GARCIA |
Role | Plaintiff |
Name | REBECCA MINKOFF, LLC |
Role | Defendant |
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 |
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 |
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 |
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