Search icon

FANTASIA ACCESSORIES, LTD.

Company Details

Name: FANTASIA ACCESSORIES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 1980 (45 years ago)
Entity Number: 627000
ZIP code: 11230
County: New York
Place of Formation: New York
Address: 1060 E 8 ST, 4TH FL, Brooklyn, NY, United States, 11230
Principal Address: 1385 BROADWAY, 4TH FL, 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
FANTASIA ACCESSORIES, LTD. PROFIT SHARING PLAN 2022 133025865 2023-09-26 FANTASIA ACCESSORIES, LTD. 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-05-01
Business code 315990
Sponsor’s telephone number 2123911080
Plan sponsor’s mailing address 31 WEST 34TH STREET, SUITE 501, NEW YORK, NY, 10001
Plan sponsor’s address 31 WEST 34TH STREET, SUITE 501, NEW YORK, NY, 10001

Number of participants as of the end of the plan year

Active participants 77
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 77
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2023-09-25
Name of individual signing JORDAN SAMSTEIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-09-25
Name of individual signing JORDAN SAMSTEIN
Valid signature Filed with authorized/valid electronic signature
Role DFE
Date 2023-09-25
Name of individual signing JORDAN SAMSTEIN
Valid signature Filed with authorized/valid electronic signature
FANTASIA ACCESSORIES, LTD. DEFINED BENEFIT PLAN 2022 133025865 2023-10-02 FANTASIA ACCESSORIES, LTD. 47
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2007-01-01
Business code 315990
Sponsor’s telephone number 2123911080
Plan sponsor’s address 1385 BROADWAY, 4TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2023-10-02
Name of individual signing JORDAN N SAMSTEIN
Role Employer/plan sponsor
Date 2023-10-02
Name of individual signing JORDAN N SAMSTEIN
FANTASIA ACCESSORIES, LTD. DEFINED BENEFIT PLAN 2021 133025865 2022-10-09 FANTASIA ACCESSORIES, LTD. 46
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2007-01-01
Business code 315990
Sponsor’s telephone number 2123911080
Plan sponsor’s address 1385 BROADWAY, 4TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2022-10-07
Name of individual signing JORDAN SAMSTEIN
Role Employer/plan sponsor
Date 2022-10-07
Name of individual signing JORDAN SAMSTEIN
FANTASIA ACCESSORIES, LTD. PROFIT SHARING PLAN 2021 133025865 2022-07-05 FANTASIA ACCESSORIES, LTD. 81
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-05-01
Business code 315990
Sponsor’s telephone number 2123911080
Plan sponsor’s mailing address 31 WEST 34TH STREET, SUITE 501, NEW YORK, NY, 10001
Plan sponsor’s address 31 WEST 34TH STREET, SUITE 501, NEW YORK, NY, 10001

Number of participants as of the end of the plan year

Active participants 78
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 78
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2022-07-04
Name of individual signing JORDAN SAMSTEIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-07-04
Name of individual signing JORDAN SAMSTEIN
Valid signature Filed with authorized/valid electronic signature
Role DFE
Date 2022-07-04
Name of individual signing JORDAN SAMSTEIN
Valid signature Filed with authorized/valid electronic signature
FANTASIA ACCESSORIES, LTD. DEFINED BENEFIT PLAN 2020 133025865 2021-10-04 FANTASIA ACCESSORIES, LTD. 43
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2007-01-01
Business code 315990
Sponsor’s telephone number 2123911080
Plan sponsor’s address 31 WEST 34TH STREET, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2021-10-04
Name of individual signing JORDAN SAMSTEIN
Role Employer/plan sponsor
Date 2021-10-04
Name of individual signing JORDAN SAMSTEIN
FANTASIA ACCESSORIES, LTD. DEFINED BENEFIT PLAN 2018 133025865 2019-10-10 FANTASIA ACCESSORIES, LTD. 37
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2007-01-01
Business code 315990
Sponsor’s telephone number 2123911080
Plan sponsor’s address 31 WEST 34TH STREET, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2019-10-10
Name of individual signing JORDAN SAMSTEIN
Role Employer/plan sponsor
Date 2019-10-10
Name of individual signing JORDAN SAMSTEIN
FANTASIA ACCESSORIES, LTD. DEFINED BENEFIT PLAN 2017 133025865 2018-09-21 FANTASIA ACCESSORIES, LTD. 33
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2007-01-01
Business code 315990
Sponsor’s telephone number 2123911080
Plan sponsor’s address 31 WEST 34TH STREET, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2018-09-21
Name of individual signing JORDAN SAMSTEIN
Role Employer/plan sponsor
Date 2018-09-21
Name of individual signing JORDAN SAMSTEIN
FANTASIA ACCESSORIES, LTD. DEFINED BENEFIT PLAN 2016 133025865 2017-09-26 FANTASIA ACCESSORIES, LTD. 31
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2007-01-01
Business code 315990
Sponsor’s telephone number 2123911080
Plan sponsor’s address 31 WEST 34TH STREET, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2017-09-26
Name of individual signing JORDAN SAMSTEIN
Role Employer/plan sponsor
Date 2017-09-26
Name of individual signing JORDAN SAMSTEIN
FANTASIA ACCESSORIES, LTD. DEFINED BENEFIT PLAN 2009 133025865 2010-10-12 FANTASIA ACCESSORIES, LTD. 24
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 315990
Sponsor’s telephone number 2123911080
Plan sponsor’s address 31 WEST 34TH STREET, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 133025865
Plan administrator’s name FANTASIA ACCESSORIES, LTD.
Plan administrator’s address 31 WEST 34TH STREET, NEW YORK, NY, 10001
Administrator’s telephone number 2123911080

Signature of

Role Plan administrator
Date 2010-10-12
Name of individual signing JORDAN SAMSTEIN
Role Employer/plan sponsor
Date 2010-10-12
Name of individual signing JORDAN SAMSTEIN

DOS Process Agent

Name Role Address
C/O EDWARD AZAR DOS Process Agent 1060 E 8 ST, 4TH FL, Brooklyn, NY, United States, 11230

Chief Executive Officer

Name Role Address
EDWARD AZAR Chief Executive Officer 1385 BROADWAY, 4TH FL, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 31 W 34TH ST, NEW YORK, NY, 10001, 3009, USA (Type of address: Chief Executive Officer)
2024-05-01 2024-05-01 Address 1385 BROADWAY, 4TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2015-08-20 2024-05-01 Shares Share type: PAR VALUE, Number of shares: 120000, Par value: 0.01
2008-05-29 2024-05-01 Address 31 W. 34TH STREET, NEW YORK, NY, 10001, 3009, USA (Type of address: Service of Process)
2008-05-29 2015-08-20 Shares Share type: PAR VALUE, Number of shares: 150000, Par value: 0.01
2003-02-10 2008-05-29 Address 31 W 34TH ST, NEW YORK, NY, 10001, 3009, USA (Type of address: Service of Process)
2003-02-10 2024-05-01 Address 31 W 34TH ST, NEW YORK, NY, 10001, 3009, USA (Type of address: Chief Executive Officer)
1995-07-18 2003-02-10 Address 15 W 37TH ST, NEW YORK, NY, 10018, 6223, USA (Type of address: Chief Executive Officer)
1995-07-18 2003-02-10 Address 15 W 37TH ST, NEW YORK, NY, 10018, 6223, USA (Type of address: Principal Executive Office)
1995-07-18 2003-02-10 Address 15 W 37TH ST, NEW YORK, NY, 10018, 6223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501039273 2024-05-01 BIENNIAL STATEMENT 2024-05-01
230106001084 2023-01-06 BIENNIAL STATEMENT 2022-05-01
180504007311 2018-05-04 BIENNIAL STATEMENT 2018-05-01
160511006321 2016-05-11 BIENNIAL STATEMENT 2016-05-01
150820000442 2015-08-20 CERTIFICATE OF AMENDMENT 2015-08-20
140508006198 2014-05-08 BIENNIAL STATEMENT 2014-05-01
120508006514 2012-05-08 BIENNIAL STATEMENT 2012-05-01
100525003271 2010-05-25 BIENNIAL STATEMENT 2010-05-01
080529000912 2008-05-29 CERTIFICATE OF AMENDMENT 2008-05-29
080528002107 2008-05-28 BIENNIAL STATEMENT 2008-05-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
FANTASIA ACCESSORIES 73644811 1987-02-17 No data No data
Register Principal
Mark Type Trademark
Status Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1988-01-04

Mark Information

Mark Literal Elements FANTASIA ACCESSORIES
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For HAIR ACCESSORIES FOR HOLDING, COMBING, GROOMING, COVERING AND DECORATING HAIR, PONYTAIL HOLDERS, COMBS AND HEADBANDS, COSTUME JEWELRY INCLUDING NECKLACES, BRACELETS AND EARRINGS, AND BELTS
International Class(es) 003 - Primary Class
U.S Class(es) 028, 040, 051
Class Status ABANDONED
First Use Jun. 1980
Use in Commerce Jun. 1980

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name FANTASIA ACCESSORIES, LTD.
Owner Address 15 WEST 37TH STREET NEW YORK, NEW YORK UNITED STATES 10018
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name STEVEN R. TANENBAUM
Correspondent Name/Address STEVEN R TANENBAUM, 850 THIRD AVE, NEW YORK, NEW YORK UNITED STATES 10022

Prosecution History

Date Description
1988-01-04 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE
1988-01-04 ASSIGNED TO EXAMINER
1987-08-20 ASSIGNED TO EXAMINER
1987-04-28 NON-FINAL ACTION MAILED
1987-04-20 ASSIGNED TO EXAMINER

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1989-02-24
SWEET & SASSY 73417190 1983-03-14 No data No data
Register Principal
Mark Type Trademark
Status Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1984-08-28

Mark Information

Mark Literal Elements SWEET & SASSY
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For HAIR ACCESSORIES FOR HOLDING, COMBING, GROOMING, COVERING AND DECORATING HAIR
International Class(es) 026 - Primary Class
U.S Class(es) 040
Class Status ABANDONED
First Use Nov. 1982
Use in Commerce Nov. 1982

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name FANTASIA ACCESSORIES, LTD.
Owner Address 15 W. 37TH ST. NEW YORK, NEW YORK UNITED STATES 10018
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name STEVEN R. TANENBAUM
Correspondent Name/Address STEVEN R TANENBAUM, 850 THIRD AVE, NEW YORK, NEW YORK UNITED STATES 10022

Prosecution History

Date Description
1984-08-28 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE
1984-08-28 ASSIGNED TO EXAMINER
1983-12-08 NON-FINAL ACTION MAILED

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1986-09-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3157688302 2021-01-21 0202 PPS 31 W 34th St, New York, NY, 10001-3009
Loan Status Date 2022-03-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1409465
Loan Approval Amount (current) 1409465
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49407
Servicing Lender Name Israel Discount Bank of New York
Servicing Lender Address 1114 Avenue of the Americas, New York, NY, 10036
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, 10001-3009
Project Congressional District NY-12
Number of Employees 84
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49407
Originating Lender Name Israel Discount Bank of New York
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1421954.43
Forgiveness Paid Date 2021-12-14
5699997200 2020-04-27 0202 PPP 31 west 34th St, NEW YORK, NY, 10001-3035
Loan Status Date 2022-03-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1409465
Loan Approval Amount (current) 1409465
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49407
Servicing Lender Name Israel Discount Bank of New York
Servicing Lender Address 1114 Avenue of the Americas, New York, NY, 10036
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, 10001-3035
Project Congressional District NY-12
Number of Employees 84
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49407
Originating Lender Name Israel Discount Bank of New York
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1433895.73
Forgiveness Paid Date 2022-01-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0612914 Trademark 2006-11-03 court trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after court trial
Nature Of Judgment injunction
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2006-11-03
Termination Date 2007-06-26
Date Issue Joined 2007-06-07
Trial End Date 2007-06-14
Section 1125
Status Terminated

Parties

Name FANTASIA ACCESSORIES, LTD.
Role Plaintiff
Name JOHNSON PARKER CARE PRODUCTS,
Role Defendant
1304456 Trademark 2013-06-27 settled
Circuit Second Circuit
Origin original proceeding
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 2013-06-27
Termination Date 2013-11-01
Date Issue Joined 2013-09-06
Section 1125
Status Terminated

Parties

Name FANTASIA ACCESSORIES, LTD.
Role Plaintiff
Name LULU GUINESS LIMITED,
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State