Search icon

SYMS CORP

Company Details

Name: SYMS CORP
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 31 Mar 2008 (17 years ago)
Date of dissolution: 31 Mar 2008
Entity Number: 3651411
County: Blank

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SYMS 401(K) SAVINGS PLAN 2012 222465228 2013-03-11 SYMS CORP. 27
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-08-01
Business code 448140
Plan sponsor’s address 1800 WALT WHITMAN RD, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2013-03-11
Name of individual signing ANTHONY WARD
SYMS PROFIT SHARING AND 401(K) SAVINGS PLAN 2012 222465228 2014-02-05 SYMS CORP. 1227
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1968-12-31
Business code 448140
Sponsor’s telephone number 6312490500
Plan sponsor’s mailing address 1800 WALT WHITMAN RD, MELVILLE, NY, 11747
Plan sponsor’s address 1800 WALT WHITMAN RD, MELVILLE, NY, 11747

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2014-02-05
Name of individual signing ANTHONY WARD
Valid signature Filed with authorized/valid electronic signature

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11709763 0215000 1975-10-06 45 PARK PLACE, New York -Richmond, NY, 10007
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-10-06
Case Closed 1976-03-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 J01
Issuance Date 1975-10-07
Abatement Due Date 1975-11-03
Current Penalty 25.0
Initial Penalty 25.0
Contest Date 1975-10-15
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1975-10-07
Abatement Due Date 1975-11-03
Current Penalty 25.0
Initial Penalty 25.0
Contest Date 1975-10-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260350 A01
Issuance Date 1975-10-07
Abatement Due Date 1975-10-10
Current Penalty 25.0
Initial Penalty 25.0
Contest Date 1975-10-15
Nr Instances 9
Citation ID 01004
Citaton Type Other
Standard Cited 19260304 F
Issuance Date 1975-10-07
Abatement Due Date 1975-10-10
Current Penalty 50.0
Initial Penalty 50.0
Contest Date 1975-10-15
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260500 B
Issuance Date 1975-10-07
Abatement Due Date 1975-10-10
Current Penalty 125.0
Initial Penalty 125.0
Contest Date 1975-10-15
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1975-10-07
Abatement Due Date 1975-10-10
Current Penalty 25.0
Initial Penalty 25.0
Contest Date 1975-10-15
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19260451 A04
Issuance Date 1975-10-07
Abatement Due Date 1975-10-10
Current Penalty 125.0
Initial Penalty 125.0
Contest Date 1975-10-15
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-10-07
Abatement Due Date 1975-10-10
Contest Date 1975-10-15
Nr Instances 1

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9302618 Trademark 1993-06-14 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Exempt
Office 9
Filing Date 1993-06-14
Termination Date 1993-09-30
Section 1114

Parties

Name SYMS CORP
Role Plaintiff
Name SYMS FURNITURE INC.
Role Defendant
8803946 Other Real Property Actions 1988-12-21 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 9
Filing Date 1988-12-21
Termination Date 1990-05-07
Date Issue Joined 1989-02-14
Pretrial Conference Date 1989-10-26
Section 1332

Parties

Name SYMS CORP
Role Plaintiff
Name VILLENCY, ROBERT ET ANO
Role Defendant
9403256 Other Civil Rights 1994-05-04 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 300
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 1994-05-04
Termination Date 1995-12-15
Date Issue Joined 1994-06-30
Pretrial Conference Date 1994-06-15
Section 1983

Parties

Name LEONE
Role Plaintiff
Name SYMS CORP
Role Defendant
0205156 Copyright 2002-07-03 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2002-07-03
Termination Date 2002-09-23
Section 0504
Status Terminated

Parties

Name ARKY
Role Plaintiff
Name SYMS CORP
Role Defendant
8903060 Marine Contract Actions 1989-05-04 settled
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 1041
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1989-05-04
Termination Date 1990-06-21

Parties

Name SYMS CORP
Role Plaintiff
Name MWV JEBEL ALI
Role Defendant
0604171 Other Personal Injury 2006-06-01 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-06-01
Termination Date 2015-06-09
Date Issue Joined 2014-06-10
Section 1331
Sub Section PI
Status Terminated

Parties

Name SOBOL
Role Plaintiff
Name SYMS CORP
Role Defendant
9204348 Other Contract Actions 1992-09-11 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 0
Filing Date 1992-09-11
Termination Date 1995-03-01
Section 1332

Parties

Name SYMS CORP
Role Plaintiff
Name MICHAEL CONTRACTING
Role Defendant
0009388 Other Personal Injury 2000-12-11 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2000-12-11
Termination Date 2003-02-14
Date Issue Joined 2000-12-18
Pretrial Conference Date 2001-04-06
Section 1332
Status Terminated

Parties

Name TARGUM
Role Plaintiff
Name SYMS CORP
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State