Search icon

BETSY & ADAM, LTD.

Headquarter

Company Details

Name: BETSY & ADAM, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 1982 (43 years ago)
Entity Number: 771232
ZIP code: 10036
County: New York
Place of Formation: New York
Address: & BORENKIND, 1180 AVE OF AMERICAS, NEW YORK, NY, United States, 10036
Principal Address: 525 SEVENTH AVENUE, FLOOR 21, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of BETSY & ADAM, LTD., CONNECTICUT 2849719 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BETSY & ADAM, LTD. PROFIT SHARING PLAN I 2023 133117811 2024-08-01 BETSY & ADAM, LTD. 38
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2012-01-01
Business code 315240
Sponsor’s telephone number 2123023750
Plan sponsor’s address 525 FASHION AVENUE, 21ST FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2024-08-01
Name of individual signing MICHAEL SKLAR
Role Employer/plan sponsor
Date 2024-08-01
Name of individual signing MICHAEL SKLAR
BETSY & ADAM, LTD. DEFINED BENEFIT PLAN 2023 133117811 2024-09-30 BETSY & ADAM, LTD. 45
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 315240
Sponsor’s telephone number 2123023750
Plan sponsor’s address 525 FASHION AVENUE, 21ST FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2024-09-25
Name of individual signing FRANK LAMOURT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-09-25
Name of individual signing FRANK LAMOURT
Valid signature Filed with authorized/valid electronic signature
BETSY & ADAM, LTD. PROFIT SHARING PLAN II 2023 133117811 2024-08-01 BETSY & ADAM, LTD. 61
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2012-01-01
Business code 315240
Sponsor’s telephone number 2123023750
Plan sponsor’s address 525 FASHION AVENUE, 21ST FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2024-08-01
Name of individual signing MICHAEL SKLAR
Role Employer/plan sponsor
Date 2024-08-01
Name of individual signing MICHAEL SKLAR
BETSY & ADAM, LTD. 401(K) PLAN 2023 133117811 2024-10-04 BETSY & ADAM, LTD. 90
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-05-01
Business code 315240
Sponsor’s telephone number 2123023750
Plan sponsor’s address 525 FASHION AVENUE, 21ST FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2024-10-04
Name of individual signing FRANK LAMOURT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-04
Name of individual signing FRANK LAMOURT
Valid signature Filed with authorized/valid electronic signature
BETSY & ADAM, LTD. PROFIT SHARING PLAN I 2022 133117811 2023-09-08 BETSY & ADAM, LTD. 41
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2012-01-01
Business code 315240
Sponsor’s telephone number 2123023750
Plan sponsor’s address 525 FASHION AVENUE, 21ST FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2023-09-08
Name of individual signing FRANK LAMOURT
Role Employer/plan sponsor
Date 2023-09-08
Name of individual signing FRANK LAMOURT
BETSY & ADAM, LTD. DEFINED BENEFIT PLAN 2022 133117811 2023-10-04 BETSY & ADAM, LTD. 49
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 315240
Sponsor’s telephone number 2123023750
Plan sponsor’s address 525 FASHION AVENUE, 21ST FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2023-10-04
Name of individual signing FRANK LAMOURT
Role Employer/plan sponsor
Date 2023-10-04
Name of individual signing FRANK LAMOURT
BETSY & ADAM, LTD. PROFIT SHARING PLAN II 2022 133117811 2023-09-08 BETSY & ADAM, LTD. 81
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2012-01-01
Business code 315240
Sponsor’s telephone number 2123023750
Plan sponsor’s address 525 FASHION AVENUE, 21ST FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2023-09-08
Name of individual signing FRANK LAMOURT
Role Employer/plan sponsor
Date 2023-09-08
Name of individual signing FRANK LAMOURT
BETSY & ADAM, LTD. 401(K) PLAN 2022 133117811 2023-04-11 BETSY & ADAM, LTD. 87
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-05-01
Business code 315240
Sponsor’s telephone number 2123023750
Plan sponsor’s address 525 FASHION AVENUE, 21ST FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2023-04-11
Name of individual signing MICHAEL SKLAR
Role Employer/plan sponsor
Date 2023-04-11
Name of individual signing MICHAEL SKLAR
BETSY & ADAM, LTD. PROFIT SHARING PLAN I 2021 133117811 2022-09-29 BETSY & ADAM, LTD. 44
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2012-01-01
Business code 315240
Sponsor’s telephone number 2123023750
Plan sponsor’s address 525 FASHION AVENUE, 21ST FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2022-09-29
Name of individual signing FRANK LAMOURT
Role Employer/plan sponsor
Date 2022-09-29
Name of individual signing FRANK LAMOURT
BETSY & ADAM, LTD. PROFIT SHARING PLAN II 2021 133117811 2022-09-29 BETSY & ADAM, LTD. 90
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2012-01-01
Business code 315240
Sponsor’s telephone number 2123023750
Plan sponsor’s address 525 FASHION AVENUE, 21ST FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2022-09-29
Name of individual signing FRANK LAMOURT
Role Employer/plan sponsor
Date 2022-09-29
Name of individual signing FRANK LAMOURT

DOS Process Agent

Name Role Address
SIMON SUSSMAN UNCYK FORSETER DOS Process Agent & BORENKIND, 1180 AVE OF AMERICAS, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
MICHAEL SKLAR Chief Executive Officer 525 SEVENTH AVENUE, FLOOR 21, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2024-05-23 2024-10-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-01 2024-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-01 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-01 2024-05-01 Address 525 SEVENTH AVENUE, FLOOR 21, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2022-10-11 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-29 2022-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-10-28 2024-05-01 Address 525 SEVENTH AVENUE, FLOOR 21, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2010-01-15 2022-04-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1982-05-20 2024-05-01 Address & BORENKIND, 1180 AVE OF AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1982-05-20 2010-01-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240501039626 2024-05-01 BIENNIAL STATEMENT 2024-05-01
210722001146 2021-07-22 BIENNIAL STATEMENT 2021-07-22
201028060331 2020-10-28 BIENNIAL STATEMENT 2018-05-01
100115000697 2010-01-15 CERTIFICATE OF AMENDMENT 2010-01-15
A870228-6 1982-05-20 CERTIFICATE OF INCORPORATION 1982-05-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316219633 0215000 2012-01-04 1400 BROADWAY 6TH FLOOR, NEW YORK, NY, 10018
Inspection Type Other-L
Scope Records
Safety/Health Safety
Close Conference 2012-01-04
Emphasis N: DI2011NR
Case Closed 2012-11-26

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19040041 B02
Issuance Date 2012-01-09
Abatement Due Date 2012-01-13
Current Penalty 1400.0
Initial Penalty 1400.0
Nr Instances 1
Gravity 00
315199760 0215000 2011-01-19 1400 BROADWAY 6TH FLOOR, NEW YORK, NY, 10018
Inspection Type Other-L
Scope Records
Safety/Health Safety
Close Conference 2011-01-19
Emphasis N: DI2010NR
Case Closed 2016-03-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040041 B02
Issuance Date 2011-01-20
Abatement Due Date 2011-01-26
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 50
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1130777103 2020-04-09 0202 PPP 525 7th Ave., 21st Floor, NEW YORK, NY, 10018-4901
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 539900
Loan Approval Amount (current) 539900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119918
Servicing Lender Name East West Bank
Servicing Lender Address 135 N Los Robles Ave, 7th Fl, PASADENA, CA, 91101-4525
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, 10018-4901
Project Congressional District NY-12
Number of Employees 46
NAICS code 315990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Cooperative
Originating Lender ID 119918
Originating Lender Name East West Bank
Originating Lender Address PASADENA, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 547143.66
Forgiveness Paid Date 2021-08-11
4506178502 2021-02-26 0202 PPS 525 Fashion Ave Fl 21, New York, NY, 10018-4921
Loan Status Date 2022-02-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 539950
Loan Approval Amount (current) 539950
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119918
Servicing Lender Name East West Bank
Servicing Lender Address 135 N Los Robles Ave, 7th Fl, PASADENA, CA, 91101-4525
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, 10018-4921
Project Congressional District NY-12
Number of Employees 46
NAICS code 315990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 119918
Originating Lender Name East West Bank
Originating Lender Address PASADENA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 544779.55
Forgiveness Paid Date 2022-01-19

Date of last update: 17 Mar 2025

Sources: New York Secretary of State