Search icon

CHRISTOPHER DESIGNS, INC.

Company Details

Name: CHRISTOPHER DESIGNS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 1988 (37 years ago)
Entity Number: 1253883
ZIP code: 10036
County: Queens
Place of Formation: New York
Address: 50 WEST 47TH ST STE 1507, NEW YORK, NY, United States, 10036

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
CHRISTOPHER DESIGNS INC. PROFIT SHARING PLAN AND TRUST 2023 133462287 2024-06-06 CHRISTOPHER DESIGNS INC. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 541400
Sponsor’s telephone number 2123821013
Plan sponsor’s address 50 WEST 47TH STREET, SUITE 1507, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2024-06-05
Name of individual signing KRYSTYNA GROCHOWSKI
Role Employer/plan sponsor
Date 2024-06-05
Name of individual signing KRYSTYNA GROCHOWSKI
CHRISTOPHER DESIGNS INC. PROFIT SHARING PLAN AND TRUST 2022 133462287 2023-05-24 CHRISTOPHER DESIGNS INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 541400
Sponsor’s telephone number 2123821013
Plan sponsor’s address 50 WEST 47TH STREET, SUITE 1507, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2023-05-18
Name of individual signing KRYSTYNA GROCHOWSKI
CHRISTOPHER DESIGNS INC. PROFIT SHARING PLAN AND TRUST 2021 133462287 2022-04-26 CHRISTOPHER DESIGNS INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 541400
Sponsor’s telephone number 2123821013
Plan sponsor’s address 50 WEST 47TH STREET, SUITE 1507, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2022-04-26
Name of individual signing KRYSTYNA GROCHOWSKI
CHRISTOPHER DESIGNS INC. PROFIT SHARING PLAN AND TRUST 2020 133462287 2021-06-22 CHRISTOPHER DESIGNS INC. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 541400
Sponsor’s telephone number 2123821013
Plan sponsor’s address 50 WEST 47TH STREET, SUITE 1507, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2021-06-22
Name of individual signing KRYSTYNA GROCHOWSKI
Role Employer/plan sponsor
Date 2021-06-22
Name of individual signing KRYSTYNA GROCHOWSKI
CHRISTOPHER DESIGNS INC. PROFIT SHARING PLAN AND TRUST 2019 133462287 2020-06-11 CHRISTOPHER DESIGNS INC. 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 541400
Sponsor’s telephone number 2123821013
Plan sponsor’s address 50 WEST 47TH STREET, SUITE 1507, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2020-06-10
Name of individual signing KRYSTYNA GROCHOWSKI
CHRISTOPHER DESIGNS INC. PROFIT SHARING PLAN AND TRUST 2018 133462287 2019-05-03 CHRISTOPHER DESIGNS INC. 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 541400
Sponsor’s telephone number 2123821013
Plan sponsor’s address 50 WEST 47TH STREET, SUITE 1507, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2019-05-02
Name of individual signing KRYSTYNA GROCHOWSKI
CHRISTOPHER DESIGNS INC. PROFIT SHARING PLAN AND TRUST 2017 133462287 2018-04-18 CHRISTOPHER DESIGNS INC. 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 541400
Sponsor’s telephone number 2123821013
Plan sponsor’s address 50 WEST 47TH STREET, SUITE 1507, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2018-04-10
Name of individual signing KRYSTYNA GROCHOWSKI
CHRISTOPHER DESIGNS INC. PROFIT SHARING PLAN AND TRUST 2016 133462287 2017-07-05 CHRISTOPHER DESIGNS INC. 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 541400
Sponsor’s telephone number 2123821013
Plan sponsor’s address 50 WEST 47TH STREET, SUITE 1507, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2017-06-26
Name of individual signing KRYSTYNA GROCHOWSKI
CHRISTOPHER DESIGNS INC. PROFIT SHARING PLAN AND TRUST 2015 133462287 2016-05-16 CHRISTOPHER DESIGNS INC. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 541400
Sponsor’s telephone number 2123821013
Plan sponsor’s address 50 WEST 47TH STREET, SUITE 1507, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2016-05-12
Name of individual signing KRYSTYNA GROCHOWSKI
CHRISTOPHER DESIGNS INC. PROFIT SHARING PLAN AND TRUST 2014 133462287 2015-09-11 CHRISTOPHER DESIGNS INC. 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 541400
Sponsor’s telephone number 2123821013
Plan sponsor’s address 50 WEST 47TH STREET, SUITE 1507, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2015-09-08
Name of individual signing KRYSTYNA GROCHOWSKI

Chief Executive Officer

Name Role Address
CHRISTOPHER SLOWINSKI Chief Executive Officer 50 WEST 47TH ST STE 1507, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 WEST 47TH ST STE 1507, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2025-03-26 2025-03-26 Address 50 WEST 47TH ST STE 1507, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2014-07-09 2025-03-26 Address 50 WEST 47TH ST STE 1507, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2014-07-09 2025-03-26 Address 50 WEST 47TH ST STE 1507, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2006-05-18 2014-07-09 Address 42 W 48TH ST / SUITE 403, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2006-05-18 2014-07-09 Address 42 W 48TH ST / SUITE 403, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2006-05-18 2014-07-09 Address 42 W 48TH ST / SUITE 403, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1993-08-16 2006-05-18 Address 42 WEST 48TH STREET, SUITE 403, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1993-08-16 2006-05-18 Address 42 WEST 48TH STREET, SUITE 403, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1993-08-16 2006-05-18 Address 42 WEST 48TH STREET, SUITE 403, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1992-12-08 1993-08-16 Address 42 W 48TH ST STE 401, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250326003815 2025-03-26 BIENNIAL STATEMENT 2025-03-26
140709002282 2014-07-09 BIENNIAL STATEMENT 2014-04-01
120521002009 2012-05-21 BIENNIAL STATEMENT 2012-04-01
100804002310 2010-08-04 BIENNIAL STATEMENT 2010-04-01
080627002646 2008-06-27 BIENNIAL STATEMENT 2008-04-01
060518002749 2006-05-18 BIENNIAL STATEMENT 2006-04-01
040429002212 2004-04-29 BIENNIAL STATEMENT 2004-04-01
020402002801 2002-04-02 BIENNIAL STATEMENT 2002-04-01
000426002414 2000-04-26 BIENNIAL STATEMENT 2000-04-01
980508002154 1998-05-08 BIENNIAL STATEMENT 1998-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3680477209 2020-04-27 0202 PPP 50 WEST 47 STREET #1507, NEW YORK, NY, 10036
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 442675.7
Loan Approval Amount (current) 442675.7
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
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, 10036-0001
Project Congressional District NY-12
Number of Employees 39
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 447483.65
Forgiveness Paid Date 2021-06-08
5467958305 2021-01-25 0202 PPS 50 W 47th St Ste 1507, New York, NY, 10036-8687
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 442675.62
Loan Approval Amount (current) 442675.62
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10036-8687
Project Congressional District NY-12
Number of Employees 31
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 447017.48
Forgiveness Paid Date 2022-02-23

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2403186 Patent 2024-04-26 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-04-26
Termination Date 1900-01-01
Section 0271
Status Pending

Parties

Name CHRISTOPHER DESIGNS, INC.
Role Plaintiff
Name HENRI DAUSSI LLC
Role Defendant
1507025 Trademark 2015-09-04 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 2015-09-04
Termination Date 2016-09-19
Date Issue Joined 2016-02-10
Pretrial Conference Date 2016-01-20
Section 1125
Status Terminated

Parties

Name CHRISTOPHER DESIGNS, INC.
Role Plaintiff
Name LILI DIAMONDS, INC.,
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State