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

Date of last update: 17 Jan 2025

Sources: New York Secretary of State