Search icon

TPR HOLDINGS LLC

Company Details

Name: TPR HOLDINGS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Aug 2007 (18 years ago)
Entity Number: 3558665
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 875 THIRD AVENUE, 7TH FLR, NEW YORK, NY, United States, 10022

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TPR HOLDINGS LLC 401K PROFIT SHARING PLAN & TRUST 2016 142008357 2017-08-14 TPR HOLDINGS LLC 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 812990
Sponsor’s telephone number 2127559300
Plan sponsor’s address 875 THIRD AVE 7TH FL, NEWYORK, NY, 10022

Signature of

Role Plan administrator
Date 2017-08-14
Name of individual signing JOHN CUCCINELLO
TPR HOLDINGS LLC 401K PROFIT SHARING PLAN & TRUST 2015 142008357 2016-08-11 TPR HOLDINGS LLC 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 812990
Sponsor’s telephone number 2127559300
Plan sponsor’s address 950 THIRD AVE 3RD FL, NEWYORK, NY, 10022

Signature of

Role Plan administrator
Date 2016-08-11
Name of individual signing MUKESH SAXENA
TPR HOLDINGS LLC 401K PROFIT SHARING PLAN & TRUST 2014 142008357 2015-06-23 TPR HOLDINGS LLC 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 812990
Sponsor’s telephone number 2127559300
Plan sponsor’s address 950 THIRD AVE, 3RD FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2015-06-23
Name of individual signing MUKESH SAXENA
TPR HOLDINGS LLC 401K PROFIT SHARING PLAN & TRUST 2013 142008357 2014-06-06 TPR HOLDINGS LLC 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 812990
Sponsor’s telephone number 2127559300
Plan sponsor’s address 950 3RD AVE 3RD FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2014-06-06
Name of individual signing CATHERINE MASRAFF
TPR HOLDINGS LLC 401K PROFIT SHARING PLAN & TRUST 2012 142008357 2013-06-18 TPR HOLDINGS LLC 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 812990
Sponsor’s telephone number 2127559300
Plan sponsor’s address 950 3RD AVE 3RD FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2013-06-18
Name of individual signing CATHERINE MASRAFF
TPR HOLDINGS LLC 401K PROFIT SHARING PLAN & TRUST 2011 142008357 2012-08-29 TPR HOLDINGS LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 812990
Sponsor’s telephone number 2127559300
Plan sponsor’s address 950 3RD AVE 3RD FLOOR, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 142008357
Plan administrator’s name TPR HOLDINGS LLC
Plan administrator’s address 950 3RD AVE 3RD FLOOR, NEW YORK, NY, 10022
Administrator’s telephone number 2127559300

Signature of

Role Plan administrator
Date 2012-08-29
Name of individual signing CATHERINE MASRAFF

DOS Process Agent

Name Role Address
TPR HOLDINGS LLC DOS Process Agent 875 THIRD AVENUE, 7TH FLR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2009-08-05 2017-08-03 Address 950 THIRD AVENUE, 3RD FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2008-03-07 2009-08-05 Address 950 THIRD AVENUE, 3RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2007-08-21 2008-03-07 Address 655 THIRD AVENUE, 23RD FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170803006540 2017-08-03 BIENNIAL STATEMENT 2017-08-01
150803006442 2015-08-03 BIENNIAL STATEMENT 2015-08-01
140829006221 2014-08-29 BIENNIAL STATEMENT 2013-08-01
110909002427 2011-09-09 BIENNIAL STATEMENT 2011-08-01
090805002549 2009-08-05 BIENNIAL STATEMENT 2009-08-01
090714000122 2009-07-14 CERTIFICATE OF AMENDMENT 2009-07-14
080307000606 2008-03-07 CERTIFICATE OF AMENDMENT 2008-03-07
071203000223 2007-12-03 CERTIFICATE OF PUBLICATION 2007-12-03
070821000542 2007-08-21 APPLICATION OF AUTHORITY 2007-08-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1912368502 2021-02-19 0202 PPS 875 3rd Ave Fl 7, New York, NY, 10022-7226
Loan Status Date 2022-12-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 972500
Loan Approval Amount (current) 972500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60701
Servicing Lender Name Fulton Bank, National Association
Servicing Lender Address One Penn Sq, LANCASTER, PA, 17602-2853
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022-7226
Project Congressional District NY-12
Number of Employees 31
NAICS code 446120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 112477
Originating Lender Name Fulton Bank National Association
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 989338.9
Forgiveness Paid Date 2022-11-17
1246007108 2020-04-10 0202 PPP 875 Third Avenue, New York, NY, 10022-0123
Loan Status Date 2021-06-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 937500
Loan Approval Amount (current) 937500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60701
Servicing Lender Name Fulton Bank, National Association
Servicing Lender Address One Penn Sq, LANCASTER, PA, 17602-2853
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022-0123
Project Congressional District NY-12
Number of Employees 63
NAICS code 446120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 112477
Originating Lender Name Fulton Bank National Association
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 947080.48
Forgiveness Paid Date 2021-05-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2101730 Other Contract Actions 2021-02-26 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
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 2021-02-26
Termination Date 2022-04-04
Date Issue Joined 2021-04-21
Pretrial Conference Date 2021-06-04
Section 1332
Sub Section BC
Status Terminated

Parties

Name AG PERFUME AND COSMETICS, INC.
Role Plaintiff
Name TPR HOLDINGS LLC
Role Defendant
1811064 Other Contract Actions 2018-11-27 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 2018-11-27
Termination Date 2019-06-13
Section 1836
Sub Section B
Status Terminated

Parties

Name MPLUS COSMETICS S.R.L.
Role Plaintiff
Name TPR HOLDINGS LLC
Role Defendant
2001209 Other Fraud 2020-02-11 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 460000
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 2020-02-11
Termination Date 2020-06-04
Section 1332
Sub Section BC
Status Terminated

Parties

Name TPR HOLDINGS LLC
Role Plaintiff
Name BRG TOTAL LOGISTICAL SO,
Role Defendant
1507976 Trademark 2015-10-09 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment injunction
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2015-10-09
Termination Date 2016-04-20
Date Issue Joined 2015-12-01
Section 1051
Status Terminated

Parties

Name FRENCH CONNECTION LIMITED
Role Plaintiff
Name TPR HOLDINGS LLC
Role Defendant
1406306 Other Contract Actions 2014-08-08 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 513000
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 2014-08-08
Termination Date 2015-03-02
Pretrial Conference Date 2014-12-22
Section 1332
Sub Section AC
Status Terminated

Parties

Name BENTLEY LABORATORIES LLC
Role Plaintiff
Name TPR HOLDINGS LLC
Role Defendant
2002706 Interstate Commerce 2020-04-01 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-04-01
Termination Date 2022-08-23
Section 1331
Sub Section CM
Status Terminated

Parties

Name FRACHT FWO INC.
Role Plaintiff
Name TPR HOLDINGS LLC
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State