Search icon

ACCESSORIES HOUSE NY LLC

Company Details

Name: ACCESSORIES HOUSE NY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Jul 2009 (16 years ago)
Entity Number: 3837482
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 22 CHATHAM SQUARE 2ND FLOOR, NEW YORK, NY, United States, 10038

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ACCESSORIES HOUSE NY LLC CASH BALANCE PLAN 2023 270649588 2024-09-03 ACCESSORIES HOUSE NY LLC 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 453990
Sponsor’s telephone number 6467234203
Plan sponsor’s address 10W 33RD STREET, SUITE 1217, NEW YORK, NY, 10001
ACCESSORIES HOUSE NY LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 270649588 2024-09-10 ACCESSORIES HOUSE NY LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 453990
Sponsor’s telephone number 6467234203
Plan sponsor’s address 10W 33RD STREET, SUITE 1217, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2024-09-10
Name of individual signing ROBERT MCNULTY
Valid signature Filed with authorized/valid electronic signature
ACCESSORIES HOUSE NY LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 270649588 2023-10-02 ACCESSORIES HOUSE NY LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 453990
Sponsor’s telephone number 6467234203
Plan sponsor’s address 10W 33RD STREET, SUITE 1217, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2023-10-02
Name of individual signing ROBERT MCNULTY
ACCESSORIES HOUSE NY LLC CASH BALANCE PLAN 2022 270649588 2023-09-28 ACCESSORIES HOUSE NY LLC 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 453990
Sponsor’s telephone number 6467234203
Plan sponsor’s address 10W 33RD STREET, SUITE 1217, NEW YORK, NY, 10001
ACCESSORIES HOUSE NY LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 270649588 2022-06-03 ACCESSORIES HOUSE NY LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 453990
Sponsor’s telephone number 6467234203
Plan sponsor’s address 10 W 33RD STREET ROOM 502, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2022-06-03
Name of individual signing KELLY CHEUNG
ACCESSORIES HOUSE NY LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 270649588 2021-05-07 ACCESSORIES HOUSE NY LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 453990
Sponsor’s telephone number 6467234203
Plan sponsor’s address 10 W 33RD STREET ROOM 502, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2021-05-07
Name of individual signing KELLY CHEUNG
ACCESSORIES HOUSE NY LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 270649588 2020-07-06 ACCESSORIES HOUSE NY LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 453990
Sponsor’s telephone number 6467234203
Plan sponsor’s address 10 W 33RD STREET ROOM 502, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2020-07-06
Name of individual signing KELLY CHEUNG
ACCESSORIES HOUSE NY LLC 401 K PROFIT SHARING PLAN TRUST 2018 270649588 2019-06-27 ACCESSORIES HOUSE NY LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 453990
Sponsor’s telephone number 6467234203
Plan sponsor’s address 10 W 33RD STREET ROOM 502, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2019-06-27
Name of individual signing KELLY CHEUNG

DOS Process Agent

Name Role Address
ROWENA WONG DOS Process Agent 22 CHATHAM SQUARE 2ND FLOOR, NEW YORK, NY, United States, 10038

Filings

Filing Number Date Filed Type Effective Date
090724000202 2009-07-24 ARTICLES OF ORGANIZATION 2009-07-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1032638600 2021-03-12 0202 PPS 10 W 33rd St Rm 502, New York, NY, 10001-3306
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 135000
Loan Approval Amount (current) 135000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10001-3306
Project Congressional District NY-12
Number of Employees 11
NAICS code 448150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 135808.5
Forgiveness Paid Date 2021-10-25
1437847704 2020-05-01 0202 PPP 10 WEST 33RD STREET SUITE 502, NEW YORK, NY, 10001
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150600
Loan Approval Amount (current) 130000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10001-0001
Project Congressional District NY-12
Number of Employees 11
NAICS code 448150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 131114.75
Forgiveness Paid Date 2021-03-15

Date of last update: 27 Mar 2025

Sources: New York Secretary of State