Search icon

REEM BRIDALS LLC

Company Details

Name: REEM BRIDALS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Sep 2009 (16 years ago)
Entity Number: 3853872
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: 501 5th Avenue, 2nd Floor, NEW YORK, NY, United States, 10017

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
REEM BRIDALS, LLC 401(K) PLAN 2021 270509328 2022-05-11 REEM BRIDALS, LLC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-08-01
Business code 424300
Sponsor’s telephone number 2124213200
Plan sponsor’s address 240 WEST 35TH ST., 7TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2022-05-11
Name of individual signing REEM ACRA
REEM BRIDALS, LLC 401(K) PLAN 2020 270509328 2021-07-08 REEM BRIDALS, LLC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-08-01
Business code 424300
Sponsor’s telephone number 2124213200
Plan sponsor’s address 240 WEST 35TH ST., 7TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2021-07-08
Name of individual signing REEM ACRA
REEM BRIDALS, LLC 401(K) PLAN 2019 270509328 2021-07-08 REEM BRIDALS, LLC 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-08-01
Business code 424300
Sponsor’s telephone number 2124213200
Plan sponsor’s address 240 WEST 35TH ST., 7TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2021-07-08
Name of individual signing REEM ACRA
REEM BRIDALS, LLC 401 (K) PLAN 2019 270509328 2020-09-10 REEM BRIDALS, LLC 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-08-01
Business code 424300
Sponsor’s telephone number 2124213200
Plan sponsor’s address 240 W 35TH ST FL 7, NEW YORK, NY, 100012514

Signature of

Role Plan administrator
Date 2020-09-10
Name of individual signing SCOTT VOGEL
Role Employer/plan sponsor
Date 2020-09-10
Name of individual signing SCOTT VOGEL
REEM BRIDALS, LLC 401(K) PLAN 2018 270509328 2019-07-30 REEM BRIDALS, LLC 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-08-01
Business code 424300
Sponsor’s telephone number 2124213200
Plan sponsor’s address 240 W 35TH, 7TH FL, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2019-07-30
Name of individual signing JOSEPH MANBER
REEM BRIDALS, LLC 401(K) PLAN 2017 270509328 2018-07-10 REEM BRIDALS, LLC 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-08-01
Business code 424300
Sponsor’s telephone number 2124213200
Plan sponsor’s address 240 W 35TH, 7TH FL, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2018-07-10
Name of individual signing CORY DISALVO
REEM BRIDALS, LLC 401(K) PLAN 2016 270509328 2017-07-10 REEM BRIDALS, LLC 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-08-01
Business code 424300
Sponsor’s telephone number 2124213200
Plan sponsor’s address 240 WEST 35TH ST., NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2017-07-10
Name of individual signing CORY DISALVO
REEM BRIDALS, LLC 401(K) PLAN 2015 270509328 2016-06-27 REEM BRIDALS, LLC 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-08-01
Business code 424300
Sponsor’s telephone number 2124613200
Plan sponsor’s address 730 5TH AVENUE, 2ND FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2016-06-27
Name of individual signing CHRISTINE SEDIVA
REEM BRIDALS, LLC 401(K) PLAN 2014 270509328 2015-06-17 REEM BRIDALS, LLC 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-08-01
Business code 424300
Sponsor’s telephone number 6463060185
Plan sponsor’s address 730 5TH AVENUE, 2ND FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2015-06-17
Name of individual signing CHRISTINE SEDIVA
REEM BRIDALS, LLC 401(K) PLAN 2013 270509328 2014-05-29 REEM BRIDALS, LLC 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-08-01
Business code 424300
Sponsor’s telephone number 2124213200
Plan sponsor’s address 730 5TH AVENUE, 2ND FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2014-05-29
Name of individual signing TETYANA PERERODOVOR

DOS Process Agent

Name Role Address
REEM BRIDALS LLC DOS Process Agent 501 5th Avenue, 2nd Floor, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2009-09-09 2017-12-14 Address 730 FIFTH AVENUE,, SUITE 205, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221220003692 2022-12-20 BIENNIAL STATEMENT 2021-09-01
171214006030 2017-12-14 BIENNIAL STATEMENT 2017-09-01
130909006990 2013-09-09 BIENNIAL STATEMENT 2013-09-01
111104002227 2011-11-04 BIENNIAL STATEMENT 2011-09-01
091125000490 2009-11-25 CERTIFICATE OF PUBLICATION 2009-11-25
090909000350 2009-09-09 APPLICATION OF AUTHORITY 2009-09-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6774877205 2020-04-28 0202 PPP 240 West 35th Street, New York, NY, 10001
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 509372
Loan Approval Amount (current) 509372
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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 43
NAICS code 541490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 517380.46
Forgiveness Paid Date 2021-11-26
7521758403 2021-02-12 0202 PPS 1 W End Ave Apt 41D C O Reem Acra, New York, NY, 10023-8296
Loan Status Date 2022-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 509372
Loan Approval Amount (current) 509372
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 10023-8296
Project Congressional District NY-12
Number of Employees 23
NAICS code 541490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 516121.18
Forgiveness Paid Date 2022-06-09

Date of last update: 27 Mar 2025

Sources: New York Secretary of State