Search icon

ADORN FASHIONS, INC.

Company Details

Name: ADORN FASHIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 1978 (47 years ago)
Entity Number: 482408
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1407 BROADWAY, SUITE 1805, NEW YORK, NY, United States, 10018
Principal Address: 1407 BROADWAY, STE 1805, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ADORN FASHIIONS, INC. 401(K) PLAN 2014 132943124 2015-10-02 ADORN FASHIONS, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 315990
Sponsor’s telephone number 2127649595
Plan sponsor’s address 1407 BROADWAY, SUITE 1805, NEW YORK, NY, 100185100

Signature of

Role Plan administrator
Date 2015-10-02
Name of individual signing RICKY ZINN
Role Employer/plan sponsor
Date 2015-10-02
Name of individual signing RICKY ZINN
ADORN FASHIIONS, INC. 401(K) PLAN 2013 132943124 2014-09-30 ADORN FASHIONS, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 315990
Sponsor’s telephone number 2127649595
Plan sponsor’s address 1407 BROADWAY, NEW YORK, NY, 100185100

Signature of

Role Plan administrator
Date 2014-09-30
Name of individual signing RICKY ZINN
Role Employer/plan sponsor
Date 2014-09-30
Name of individual signing RICKY ZINN
ADORN FASHIIONS, INC. 401(K) PLAN 2012 132943124 2013-09-18 ADORN FASHIONS, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 315990
Sponsor’s telephone number 2127649595
Plan sponsor’s address 1407 BROADWAY, NEW YORK, NY, 100185100

Signature of

Role Plan administrator
Date 2013-09-18
Name of individual signing RICKY ZINN
Role Employer/plan sponsor
Date 2013-09-18
Name of individual signing RICKY ZINN
ADORN FASHIIONS, INC. 401(K) PLAN 2011 132943124 2012-10-11 ADORN FASHIONS, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 315990
Sponsor’s telephone number 2127649595
Plan sponsor’s address 1407 BROADWAY, NEW YORK, NY, 100185100

Plan administrator’s name and address

Administrator’s EIN 132943124
Plan administrator’s name ADORN FASHIONS, INC.
Plan administrator’s address 1407 BROADWAY, NEW YORK, NY, 100185100
Administrator’s telephone number 2127649595

Signature of

Role Plan administrator
Date 2012-10-11
Name of individual signing RICKY ZINN
Role Employer/plan sponsor
Date 2012-10-11
Name of individual signing RICKY ZINN
ADORN FASHIIONS, INC. 401(K) PLAN 2010 132943124 2011-10-09 ADORN FASHIONS, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 315990
Sponsor’s telephone number 2127649595
Plan sponsor’s address 1407 BROADWAY, NEW YORK, NY, 100185100

Plan administrator’s name and address

Administrator’s EIN 132943124
Plan administrator’s name ADORN FASHIONS, INC.
Plan administrator’s address 1407 BROADWAY, NEW YORK, NY, 100185100
Administrator’s telephone number 2127649595

Signature of

Role Plan administrator
Date 2011-10-09
Name of individual signing RICKY ZINN
Role Employer/plan sponsor
Date 2011-10-09
Name of individual signing RICKY ZINN
ADORN FASHIIONS, INC. 401(K) PLAN 2009 132943124 2010-10-06 ADORN FASHIONS, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 315990
Sponsor’s telephone number 2127649595
Plan sponsor’s address 1407 BROADWAY, NEW YORK, NY, 100185100

Plan administrator’s name and address

Administrator’s EIN 132943124
Plan administrator’s name ADORN FASHIONS, INC.
Plan administrator’s address 1407 BROADWAY, NEW YORK, NY, 100185100
Administrator’s telephone number 2127649595

Signature of

Role Plan administrator
Date 2010-10-06
Name of individual signing RICKY ZINN
Role Employer/plan sponsor
Date 2010-10-06
Name of individual signing RICKY ZINN

Chief Executive Officer

Name Role Address
MORRIS ZINN Chief Executive Officer 1407 BROADWAY, STE 1805, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1407 BROADWAY, SUITE 1805, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2011-08-23 2012-09-27 Address 1407 BROADWAY, STE 1805, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1978-04-11 2011-08-23 Address 10 EAST 40TH ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140408006808 2014-04-08 BIENNIAL STATEMENT 2014-04-01
20140131042 2014-01-31 ASSUMED NAME CORP INITIAL FILING 2014-01-31
120927000114 2012-09-27 CERTIFICATE OF CHANGE 2012-09-27
120525002469 2012-05-25 BIENNIAL STATEMENT 2012-04-01
110823002918 2011-08-23 BIENNIAL STATEMENT 2010-04-01
A477995-2 1978-04-11 CERTIFICATE OF INCORPORATION 1978-04-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307629790 0214700 2004-12-07 129 HANSE AVENUE, FREEPORT, NY, 11520
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Emphasis L: SMWARES
Case Closed 2004-12-07
307629816 0214700 2004-12-07 129 HANSE AVENUE, FREEPORT, NY, 11520
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Emphasis L: SMWARES
Case Closed 2004-12-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1508648 Overpayments & Enforcement of Judgments 2015-11-03 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 190000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-11-03
Termination Date 2016-04-14
Date Issue Joined 2015-12-07
Section 0407
Status Terminated

Parties

Name MARKISE LIMITED
Role Plaintiff
Name ADORN FASHIONS, INC.
Role Defendant
0408949 Other Contract Actions 2004-11-12 settled
Circuit Second Circuit
Origin original proceeding
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 2004-11-12
Termination Date 2005-11-21
Pretrial Conference Date 2005-01-20
Section 1332
Sub Section BC
Status Terminated

Parties

Name AMBER (ASIA) GARMENT TRADING C
Role Plaintiff
Name ADORN FASHIONS, INC.
Role Defendant
1506917 Other Contract Actions 2015-09-02 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-09-02
Transfer Date 2016-01-19
Termination Date 2018-03-28
Date Issue Joined 2015-10-13
Pretrial Conference Date 2015-10-02
Section 1332
Sub Section CT
Transfer Office 1
Transfer Docket Number 1506917
Transfer Origin 1
Status Terminated

Parties

Name SUZHOU YUANDA ENTERPRIS,
Role Plaintiff
Name ADORN FASHIONS, INC.
Role Defendant
8609690 Other Contract Actions 1986-12-19 lack of jurisdiction
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 117
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1986-12-19
Termination Date 1987-08-07
Date Issue Joined 1987-01-27
Pretrial Conference Date 1987-03-18

Parties

Name ADORN FASHIONS, INC.
Role Plaintiff
Name SEA-LAND SERV INC
Role Defendant
1508054 Other Contract Actions 2015-10-13 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-10-13
Termination Date 2016-03-14
Date Issue Joined 2015-12-30
Pretrial Conference Date 2015-12-16
Section 1391
Status Terminated

Parties

Name CHEUNG
Role Plaintiff
Name ADORN FASHIONS, INC.
Role Defendant
1506128 Other Contract Actions 2015-08-04 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 550000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-08-04
Termination Date 2016-06-09
Date Issue Joined 2015-09-21
Section 1332
Sub Section OC
Status Terminated

Parties

Name XINDA HUATAI IMP. & EXP. CO.,
Role Plaintiff
Name ADORN FASHIONS, INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State