Search icon

PUCCI INTERNATIONAL LTD.

Company Details

Name: PUCCI INTERNATIONAL LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 May 1984 (41 years ago)
Entity Number: 919934
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 44 WEST 18TH STREET, NEW YORK, NY, United States, 10011

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
PUCCI INTERNATIONAL 401K PLAN 2023 133237387 2024-06-07 PUCCI INTERNATIONAL LTD. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 442110
Sponsor’s telephone number 2126330452
Plan sponsor’s address 44 WEST 18TH STREET, 12TH FLOOR, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2024-06-07
Name of individual signing GRACE CHAN

Chief Executive Officer

Name Role Address
RALPH PUCCI Chief Executive Officer 44 WEST 18TH STREET, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
PUCCI INTERNATIONAL LTD. DOS Process Agent 44 WEST 18TH STREET, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2023-05-08 2023-10-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-07-06 2020-09-25 Address 44 WEST 18TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1992-11-17 1993-07-06 Address 578 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
1992-11-17 1993-07-06 Address 578 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
1992-11-17 1993-07-06 Address 578 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1984-05-30 2023-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1984-05-30 1992-11-17 Address 578 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200925060025 2020-09-25 BIENNIAL STATEMENT 2020-05-01
140505006885 2014-05-05 BIENNIAL STATEMENT 2014-05-05
120709002445 2012-07-09 BIENNIAL STATEMENT 2012-05-01
100607002682 2010-06-07 BIENNIAL STATEMENT 2010-05-01
080602002688 2008-06-02 BIENNIAL STATEMENT 2008-05-01
040528002003 2004-05-28 BIENNIAL STATEMENT 2004-05-01
020503002267 2002-05-03 BIENNIAL STATEMENT 2002-05-01
000526002099 2000-05-26 BIENNIAL STATEMENT 2000-05-01
980501002424 1998-05-01 BIENNIAL STATEMENT 1998-05-01
960515002503 1996-05-15 BIENNIAL STATEMENT 1996-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
114124001 0215000 1997-03-21 44 WEST 18 STREET, NEW YORK, NY, 10011
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1997-03-21
Case Closed 1997-04-23

Related Activity

Type Referral
Activity Nr 902067065
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 1997-04-01
Abatement Due Date 1997-04-04
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 20
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100106 E06 II
Issuance Date 1997-04-01
Abatement Due Date 1997-04-11
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 20
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1997-04-01
Abatement Due Date 1997-04-11
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 20
Gravity 03
Citation ID 01004A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1997-04-01
Abatement Due Date 1997-05-16
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 20
Gravity 03
Citation ID 01004B
Citaton Type Serious
Standard Cited 19101200 F05 I
Issuance Date 1997-04-01
Abatement Due Date 1997-04-07
Nr Instances 1
Nr Exposed 20
Gravity 03
Citation ID 01004C
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 1997-04-01
Abatement Due Date 1997-04-11
Nr Instances 1
Nr Exposed 20
Gravity 03
Citation ID 01004D
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 1997-04-01
Abatement Due Date 1997-05-16
Nr Instances 1
Nr Exposed 20
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1997-04-01
Abatement Due Date 1997-04-11
Nr Instances 1
Nr Exposed 20
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5431497300 2020-04-30 0202 PPP 44 West 18th Street, NEW YORK, NY, 10011
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 177197
Loan Approval Amount (current) 177197
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10011-0001
Project Congressional District NY-12
Number of Employees 12
NAICS code 423440
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 179614.65
Forgiveness Paid Date 2021-09-16

Date of last update: 17 Mar 2025

Sources: New York Secretary of State