Search icon

RETAIL GROUP OF AMERICA LLC

Company Details

Name: RETAIL GROUP OF AMERICA LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Jul 2011 (14 years ago)
Entity Number: 4123805
ZIP code: 64106
County: Albany
Place of Formation: Delaware
Address: LORI A ARNOLD, 1000 WALNUT ST STE 1400, KANSAS CITY, MO, United States, 64106

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RETAIL GROUP OF AMERICA 401(K) PLAN 2013 452724913 2014-10-07 RETAIL GROUP OF AMERICA LLC 91
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 448130
Sponsor’s telephone number 6467410615
Plan sponsor’s address 3 W. 35TH STREET, 3RD FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2014-10-07
Name of individual signing ELAINE HABER-SHIELDS
Role Employer/plan sponsor
Date 2014-10-07
Name of individual signing EMILEE SAMTANI

DOS Process Agent

Name Role Address
SPENCER FANE BRITT & BROWNS LLP DOS Process Agent LORI A ARNOLD, 1000 WALNUT ST STE 1400, KANSAS CITY, MO, United States, 64106

History

Start date End date Type Value
2011-07-28 2013-09-26 Address 111 WASHINGTON AVENUE, SUITE 703, ALBANY, NY, 12210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130926002208 2013-09-26 BIENNIAL STATEMENT 2013-07-01
110728000459 2011-07-28 APPLICATION OF AUTHORITY 2011-07-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5030327305 2020-04-30 0202 PPP 248 W 35TH ST Fl 7, NEW YORK, NY, 10001-2505
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1295700
Loan Approval Amount (current) 1295700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10001-2505
Project Congressional District NY-12
Number of Employees 306
NAICS code 448130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1042529.59
Forgiveness Paid Date 2021-11-04
5884858409 2021-02-09 0202 PPS 248 W 35th St Fl 7, New York, NY, 10001-2505
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1235358
Loan Approval Amount (current) 1235358
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10001-2505
Project Congressional District NY-12
Number of Employees 230
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1244800.87
Forgiveness Paid Date 2021-11-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1606813 Civil Rights Employment 2016-08-30 other
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-08-30
Termination Date 2017-08-02
Date Issue Joined 2016-09-20
Section 2000
Sub Section E
Status Terminated

Parties

Name THOMPSON
Role Plaintiff
Name RETAIL GROUP OF AMERICA LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State