Search icon

DANICE STORES, INC.

Company Details

Name: DANICE STORES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 1980 (45 years ago)
Entity Number: 606514
ZIP code: 10022
County: Kings
Place of Formation: New York
Principal Address: 525 7TH AVE / SUITE 507, NEW YORK, NY, United States, 10018
Address: ATTN: JEFFREY M DIAMOND, ESQ, 488 MADISON AVENUE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BARRY GROUP Chief Executive Officer 525 7TH AVE / SUITE 507, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
MARCUS ROSENBERG & DIAMOND LLP DOS Process Agent ATTN: JEFFREY M DIAMOND, ESQ, 488 MADISON AVENUE, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
112522460
Plan Year:
2023
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
62
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-04 2025-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-04 2025-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-25 2024-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-02 2024-11-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-30 2024-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
170320006094 2017-03-20 BIENNIAL STATEMENT 2016-01-01
120222002056 2012-02-22 BIENNIAL STATEMENT 2012-01-01
110713000518 2011-07-13 CERTIFICATE OF CHANGE 2011-07-13
080117002746 2008-01-17 BIENNIAL STATEMENT 2008-01-01
070710002594 2007-07-10 BIENNIAL STATEMENT 2007-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3128110 OL VIO INVOICED 2019-12-16 250 OL - Other Violation
3128109 CL VIO INVOICED 2019-12-16 350 CL - Consumer Law Violation
3113414 PL VIO INVOICED 2019-11-08 2900 PL - Padlock Violation
3110455 OL VIO INVOICED 2019-10-31 250 OL - Other Violation
3104464 OL VIO CREDITED 2019-10-18 125 OL - Other Violation
3104463 CL VIO CREDITED 2019-10-18 175 CL - Consumer Law Violation
3086382 PL VIO CREDITED 2019-09-18 500 PL - Padlock Violation
3076583 OL VIO CREDITED 2019-08-27 500 OL - Other Violation
2739258 CL VIO INVOICED 2018-02-05 350 CL - Consumer Law Violation
2675126 CL VIO CREDITED 2017-10-11 350 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-10-09 Default Decision REFUND POLICY NOT POSTED 1 No data 1 No data
2019-10-09 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 No data 1 No data
2019-09-09 Default Decision BUSINESS IS ADVERTISING A SPECIAL SALE WITHOUT A LICENSE 1 No data 1 No data
2019-08-13 Default Decision BUSINESS KEPT EXTERIOR DOOR OR WINDOW OPEN WHILE AN AIR CONDITIONER/CENTRAL COOLING SYSTEM WAS OPERATING THAT COOLED THE AREA ADJACENT TO THE DOOR OR WINDOW 1 No data 1 No data
2017-07-18 Default Decision RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 No data 1 No data
2016-08-12 Default Decision Business fails to post open door or window complaint sign 1 No data 1 No data
2016-08-12 Default Decision BUSINESS KEPT EXTERIOR DOOR OR WINDOW OPEN WHILE AN AIR CONDITIONER/CENTRAL COOLING SYSTEM WAS OPERATING THAT COOLED THE AREA ADJACENT TO THE DOOR OR WINDOW 1 No data 1 No data
2015-09-17 Default Decision BUSINESS IS ADVERTISING A SPECIAL SALE WITHOUT A LICENSE 1 No data 1 No data
2015-03-27 Default Decision BUSINESS IS ADVERTISING A SPECIAL SALE WITHOUT A LICENSE 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1412139.00
Total Face Value Of Loan:
1412139.00
Date:
2020-07-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1350797.00
Total Face Value Of Loan:
1350797.00

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1412139
Current Approval Amount:
1412139
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1423745.62
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1350797
Current Approval Amount:
1350797
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1357670.35

Court Cases

Court Case Summary

Filing Date:
2023-01-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
BROWN
Party Role:
Plaintiff
Party Name:
DANICE STORES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2009-03-06
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
BRAILSFORD
Party Role:
Plaintiff
Party Name:
DANICE STORES, INC.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State