Search icon

FRAGRANCE ACQUISITIONS, LLC

Company Details

Name: FRAGRANCE ACQUISITIONS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Nov 2011 (13 years ago)
Entity Number: 4161302
ZIP code: 12550
County: New York
Place of Formation: Delaware
Address: 1900 CORPORATE BLVD, NEWBURGH, NY, United States, 12550

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FRAGRANCE ACQUISITIONS, LLC 401(K) PLAN 2017 452779344 2018-04-10 FRAGRANCE ACQUISITIONS, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-04-01
Business code 339900
Sponsor’s telephone number 8455349172
Plan sponsor’s address 1900 CORPORATE BOULEVARD, NEWBURGH, NY, 12550

Signature of

Role Plan administrator
Date 2018-04-10
Name of individual signing MIKE CORRIGAN
FRAGRANCE ACQUISITIONS, LLC 401(K) PLAN 2017 452779344 2018-04-10 FRAGRANCE ACQUISITIONS, LLC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-04-01
Business code 339900
Sponsor’s telephone number 8455349172
Plan sponsor’s address 1900 CORPORATE BOULEVARD, NEWBURGH, NY, 12550

Signature of

Role Plan administrator
Date 2018-04-10
Name of individual signing MIKE CORRIGAN
FRAGRANCE ACQUISITIONS, LLC 401(K) PLAN 2016 452779344 2017-04-07 FRAGRANCE ACQUISITIONS, LLC 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-04-01
Business code 339900
Sponsor’s telephone number 8455349172
Plan sponsor’s address 1900 CORPORATE BOULEVARD, NEWBURGH, NY, 12550

Signature of

Role Plan administrator
Date 2017-04-07
Name of individual signing MIKE CORRIGAN
Role Employer/plan sponsor
Date 2017-04-07
Name of individual signing FRAGRANCE ACQUISITIONS LLC
FRAGRANCE ACQUISITIONS, LLC 401(K) PLAN 2015 452779344 2016-04-21 FRAGRANCE ACQUISITIONS, LLC 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-04-01
Business code 339900
Sponsor’s telephone number 8455349172
Plan sponsor’s address 1900 CORPORATE BOULEVARD, NEWBURGH, NY, 12550

Signature of

Role Plan administrator
Date 2016-04-21
Name of individual signing MIKE CORRIGAN
FRAGRANCE ACQUISITIONS, LLC 401(K) PLAN 2014 452779344 2015-07-28 FRAGRANCE ACQUISITIONS, LLC 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-04-01
Business code 339900
Sponsor’s telephone number 8455349172
Plan sponsor’s address 1900 CORPORATE BOULEVARD, NEWBURGH, NY, 12550

Signature of

Role Plan administrator
Date 2015-07-28
Name of individual signing MIKE CORRIGAN
FRAGRANCE ACQUISITIONS, LLC 401(K) PLAN 2013 452779344 2014-09-29 FRAGRANCE ACQUISITIONS, LLC 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-04-01
Business code 339900
Sponsor’s telephone number 8455349172
Plan sponsor’s address 1900 CORPORATE BOULEVARD, NEWBURGH, NY, 12550

Signature of

Role Plan administrator
Date 2014-09-29
Name of individual signing GLENN PALMER

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1900 CORPORATE BLVD, NEWBURGH, NY, United States, 12550

History

Start date End date Type Value
2011-11-03 2018-06-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180601002001 2018-06-01 BIENNIAL STATEMENT 2017-11-01
131210006097 2013-12-10 BIENNIAL STATEMENT 2013-11-01
120117000525 2012-01-17 CERTIFICATE OF PUBLICATION 2012-01-17
111103000059 2011-11-03 APPLICATION OF AUTHORITY 2011-11-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343333282 0213100 2018-07-26 1900 CORPORATE BOULEVARD, NEWBURGH, NY, 12550
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2018-07-26
Case Closed 2018-10-12

Related Activity

Type Inspection
Activity Nr 1222883
Safety Yes
Type Inspection
Activity Nr 1333521
Safety Yes
343335212 0213100 2018-07-26 1900 CORPORATE BOULEVARD, NEWBURGH, NY, 12550
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2018-07-26
Case Closed 2018-11-20

Related Activity

Type Inspection
Activity Nr 1333328
Safety Yes
Type Inspection
Activity Nr 1222883
Safety Yes
Type Referral
Activity Nr 1363984
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 L01 I
Issuance Date 2018-10-12
Abatement Due Date 2018-11-07
Current Penalty 2910.0
Initial Penalty 3880.0
Final Order 2018-10-31
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(1)(i): The employer did not ensure that each powered industrial truck operator is competent to operate a powered industrial truck safely, as demonstrated by the successful completion of the training and evaluation specified in this paragraph (l): a) Warehouse - On or about July 26, 2018, employees operated a Crown Forklift without being trained and evaluated on the equipment.
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 B
Issuance Date 2018-10-12
Abatement Due Date 2018-11-30
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-10-31
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.22(b): For every walking and working surface used for storage, the employer had not ensured that the employee knew of the maximum intended load: a) Mezzanine - On or about July 26, 2018 a mezzanine area used for storage of materials was not marked with an approved rated load capacity.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9886137204 2020-04-28 0202 PPP 1900 Corporate Blvd, Newburgh, NY, 12550
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 302800
Loan Approval Amount (current) 302800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newburgh, ORANGE, NY, 12550-0100
Project Congressional District NY-18
Number of Employees 29
NAICS code 425120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 305280.47
Forgiveness Paid Date 2021-02-25
4535038505 2021-02-26 0202 PPS 1900 Corporate Blvd, Newburgh, NY, 12550-6412
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) 295525
Loan Approval Amount (current) 295525
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newburgh, ORANGE, NY, 12550-6412
Project Congressional District NY-18
Number of Employees 27
NAICS code 425120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 297670.59
Forgiveness Paid Date 2021-11-24

Date of last update: 26 Mar 2025

Sources: New York Secretary of State