Search icon

ICONIX BRAND GROUP, INC.

Company Details

Name: ICONIX BRAND GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Oct 1987 (38 years ago)
Entity Number: 1208787
ZIP code: 12207
County: Westchester
Place of Formation: Delaware
Principal Address: 1450 BROADWAY, 3RD FL, NEW YORK, NY, United States, 10018
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CANDIE'S, INC. 401(K) SAVINGS PLAN 2023 112481903 2024-06-19 ICONIX BRAND GROUP, INC. 23
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-02-01
Business code 424300
Sponsor’s telephone number 2127300030
Plan sponsor’s address 1450 BROADWAY, 4TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2024-06-19
Name of individual signing IRENE SCANLON
Role Employer/plan sponsor
Date 2024-06-19
Name of individual signing IRENE SCANLON
CANDIE'S, INC. 401(K) SAVINGS PLAN 2022 112481903 2023-08-21 ICONIX BRAND GROUP, INC. 23
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-02-01
Business code 424300
Sponsor’s telephone number 2127300030
Plan sponsor’s address 1450 BROADWAY, 4TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2023-08-21
Name of individual signing IRENE SCANLON
Role Employer/plan sponsor
Date 2023-08-21
Name of individual signing IRENE SCANLON

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
BOB GALVIN Chief Executive Officer 1450 BROADWAY, 3RD FL, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2007-06-12 2020-03-11 Address 1450 BROADWAY, 4TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2007-06-12 2020-03-11 Address 1450 BROADWAY, 4TH FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2003-11-12 2007-06-12 Address 215 W 40TH ST, NEW YORK, NY, 10018, 1575, USA (Type of address: Chief Executive Officer)
2003-11-12 2007-06-12 Address 215 W 40TH ST, NEW YORK, NY, 10018, 1575, USA (Type of address: Principal Executive Office)
2003-02-27 2010-05-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2003-02-27 2010-05-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2002-08-05 2003-11-12 Address 400 COLUMBUS AVE, VALHALLA, NY, 10595, 1335, USA (Type of address: Principal Executive Office)
2002-08-05 2003-11-12 Address 400 COLUMBUS AVE, VALHALLA, NY, 10595, 1335, USA (Type of address: Chief Executive Officer)
2000-12-11 2003-02-27 Address 400 COLUMBUS AVENUE, VALHALLA, NY, 10595, 1335, USA (Type of address: Service of Process)
1999-04-12 2000-12-11 Address 2975 WESTCHESTER AVE, PURCHASE, NY, 10577, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200311060551 2020-03-11 BIENNIAL STATEMENT 2019-10-01
121129006078 2012-11-29 BIENNIAL STATEMENT 2011-10-01
110520002893 2011-05-20 BIENNIAL STATEMENT 2009-10-01
100514000972 2010-05-14 CERTIFICATE OF CHANGE 2010-05-14
090603002481 2009-06-03 BIENNIAL STATEMENT 2007-10-01
070612002427 2007-06-12 BIENNIAL STATEMENT 2005-10-01
050705000078 2005-07-05 CERTIFICATE OF AMENDMENT 2005-07-05
031112002439 2003-11-12 BIENNIAL STATEMENT 2003-10-01
030227000528 2003-02-27 CERTIFICATE OF CHANGE 2003-02-27
020805002220 2002-08-05 BIENNIAL STATEMENT 2001-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4942097110 2020-04-13 0202 PPP 1450 Broadway 0.0, New York, NY, 10018-2232
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1307032
Loan Approval Amount (current) 1307032
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10018-2232
Project Congressional District NY-12
Number of Employees 92
NAICS code 448140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1322829.66
Forgiveness Paid Date 2021-07-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1911150 Securities, Commodities, Exchange 2019-12-05 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2019-12-05
Termination Date 2019-12-10
Section 0077
Status Terminated

Parties

Name SECURITIES AND EXCHANGE COMMIS
Role Plaintiff
Name ICONIX BRAND GROUP, INC.
Role Defendant
1405984 Trademark 2014-10-14 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-10-14
Termination Date 2015-03-31
Section 1051
Status Terminated

Parties

Name CONVERSE INC.
Role Plaintiff
Name ICONIX BRAND GROUP, INC.
Role Defendant
2106251 Securities, Commodities, Exchange 2021-07-22 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-07-22
Termination Date 2023-11-30
Section 0078
Status Terminated

Parties

Name ROSENFELD FAMILY FOUNDATION
Role Plaintiff
Name ICONIX BRAND GROUP, INC.
Role Defendant
1811449 Other Contract Actions 2018-12-07 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-12-07
Termination Date 2020-09-25
Date Issue Joined 2020-08-12
Section 1332
Sub Section OC
Status Terminated

Parties

Name VIBES INTERNATIONAL INC., SAL
Role Plaintiff
Name ICONIX BRAND GROUP, INC.
Role Defendant
0704145 Other Contract Actions 2007-05-29 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2007-05-29
Termination Date 2007-10-11
Section 1332
Sub Section OC
Status Terminated

Parties

Name EXPORTACIONES DEL FUTURO S.A.
Role Plaintiff
Name ICONIX BRAND GROUP, INC.
Role Defendant
1506658 Securities, Commodities, Exchange 2015-08-21 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement unknown
Arbitration On Termination Missing
Office 1
Filing Date 2015-08-21
Termination Date 2020-01-23
Section 0078
Sub Section J
Status Terminated

Parties

Name HAVERHILL RETIREMENT SYSTEM
Role Plaintiff
Name ICONIX BRAND GROUP, INC.
Role Defendant
0704145 Other Contract Actions 2007-10-11 voluntarily
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-10-11
Termination Date 2009-09-16
Date Issue Joined 2008-03-04
Section 1332
Sub Section OC
Status Terminated

Parties

Name EXPORTACIONES DEL FUTURO S.A.
Role Plaintiff
Name ICONIX BRAND GROUP, INC.
Role Defendant
2105832 Securities, Commodities, Exchange 2021-07-07 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-07-07
Termination Date 2023-11-30
Section 0078
Status Terminated

Parties

Name WANG
Role Plaintiff
Name ICONIX BRAND GROUP, INC.
Role Defendant
1303726 Copyright 2013-05-31 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-05-31
Termination Date 2013-08-19
Section 0501
Status Terminated

Parties

Name BWP MEDIA USA INC
Role Plaintiff
Name ICONIX BRAND GROUP, INC.
Role Defendant
1703096 Other Statutory Actions 2018-09-25 voluntarily
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-09-25
Termination Date 2019-11-12
Date Issue Joined 2018-09-25
Section 1331
Status Terminated

Parties

Name ICONIX BRAND GROUP, INC.
Role Plaintiff
Name ROC NATION APPAREL GROU,
Role Defendant
1602212 Stockholder's Suits 2016-03-24 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 order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-03-24
Termination Date 2021-11-09
Section 1332
Status Terminated

Parties

Name JAMES
Role Plaintiff
Name ICONIX BRAND GROUP, INC.
Role Defendant
1502243 Bankruptcy Appeals Rule 28 USC 158 2015-03-24 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-03-24
Termination Date 2015-07-21
Section 0158
Status Terminated

Parties

Name SIGNATURE APPAREL GROUP,
Role Plaintiff
Name ICONIX BRAND GROUP, INC.
Role Defendant
0608195 Other Contract Actions 2006-10-06 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-10-06
Termination Date 2008-09-23
Section 1114
Status Terminated

Parties

Name ICONIX BRAND GROUP, INC.
Role Plaintiff
Name BONGO APPAREL, INC.
Role Defendant
2105986 Securities, Commodities, Exchange 2021-07-13 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-07-13
Termination Date 2021-10-20
Section 0078
Status Terminated

Parties

Name FREEMAN
Role Plaintiff
Name ICONIX BRAND GROUP, INC.
Role Defendant
0800584 Trademark 2008-06-03 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2008-06-03
Termination Date 2008-08-20
Section 1114
Status Terminated

Parties

Name CAR-FRESHNER CORPORATIO,
Role Plaintiff
Name ICONIX BRAND GROUP, INC.
Role Defendant
1906808 Americans with Disabilities Act - Other 2019-07-22 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
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 2019-07-22
Termination Date 2019-12-05
Pretrial Conference Date 2019-10-24
Section 1331
Status Terminated

Parties

Name SLADE
Role Plaintiff
Name ICONIX BRAND GROUP, INC.
Role Defendant
1504981 Securities, Commodities, Exchange 2015-06-25 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement unknown
Arbitration On Termination Missing
Office 1
Filing Date 2015-06-25
Termination Date 2020-01-23
Section 0078
Sub Section J
Status Terminated

Parties

Name LAZARO,
Role Plaintiff
Name ICONIX BRAND GROUP, INC.
Role Defendant
2105888 Securities, Commodities, Exchange 2021-07-08 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-07-08
Termination Date 2022-01-12
Section 0078
Status Terminated

Parties

Name WOLSKI
Role Plaintiff
Name ICONIX BRAND GROUP, INC.
Role Defendant
1703096 Other Statutory Actions 2017-04-27 other
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 pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-04-27
Termination Date 2018-07-09
Date Issue Joined 2018-03-06
Pretrial Conference Date 2017-12-01
Section 1331
Status Terminated

Parties

Name ICONIX BRAND GROUP, INC.
Role Plaintiff
Name ROC NATION APPAREL GROU,
Role Defendant
1708421 Other Contract Actions 2017-11-01 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount > 10000$
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 2017-11-01
Termination Date 2019-04-23
Date Issue Joined 2018-05-22
Pretrial Conference Date 2018-05-15
Section 1332
Sub Section DS
Status Terminated

Parties

Name GERSZBERG,
Role Plaintiff
Name ICONIX BRAND GROUP, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State