Name: | RICHLOOM FABRICS GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 May 1989 (36 years ago) |
Entity Number: | 1348911 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | Delaware |
Address: | 261 FIFTH AVENUE, 12TH FLOOR, NEW YORK, NY, United States, 10016 |
Principal Address: | 261 5TH AVE., 12TH FLOOR, NEW YORK CITY, NY, United States, 10016 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RICHLOOM, INC. EMPLOYEES ' PROFIT SHARING & 401(K) | 2023 | 133517880 | 2024-10-11 | RICHLOOM FABRICS GROUP, INC. | 100 | |||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-10-11 |
Name of individual signing | RICHARD SCHAEFER |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2024-10-11 |
Name of individual signing | RICHARD A SCHAEFER |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
RICHLOOM FABRICS GROUP, INC. | DOS Process Agent | 261 FIFTH AVENUE, 12TH FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
JAMES RICHMAN | Chief Executive Officer | 261 5TH AVE, 12TH FLOOR, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-13 | 2024-09-13 | Address | 261 5TH AVE, 12TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2019-08-02 | 2024-09-13 | Address | 261 5TH AVE, 12TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2013-05-21 | 2024-09-13 | Address | 261 FIFTH AVENUE, 12TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1999-05-14 | 2019-08-02 | Address | 261 5TH AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1996-01-17 | 2013-05-21 | Address | 261 FIFTH AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1992-11-24 | 1996-01-17 | Address | 425 PARK AVENUE, NEW YORK CITY, NY, 10022, USA (Type of address: Service of Process) |
1992-11-24 | 2013-05-21 | Address | 261 5TH AVE., NEW YORK CITY, NY, 10016, USA (Type of address: Principal Executive Office) |
1992-11-24 | 1999-05-14 | Address | 261 5TH AVE., NEW YORK CITY, NY, 10016, USA (Type of address: Chief Executive Officer) |
1989-05-01 | 1992-11-24 | Address | 261 FIFTH AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240913000596 | 2024-09-13 | BIENNIAL STATEMENT | 2024-09-13 |
190802060170 | 2019-08-02 | BIENNIAL STATEMENT | 2019-05-01 |
160405006258 | 2016-04-05 | BIENNIAL STATEMENT | 2015-05-01 |
130521006109 | 2013-05-21 | BIENNIAL STATEMENT | 2013-05-01 |
110608003003 | 2011-06-08 | BIENNIAL STATEMENT | 2011-05-01 |
090427002593 | 2009-04-27 | BIENNIAL STATEMENT | 2009-05-01 |
070510002814 | 2007-05-10 | BIENNIAL STATEMENT | 2007-05-01 |
050629002299 | 2005-06-29 | BIENNIAL STATEMENT | 2005-05-01 |
030508002401 | 2003-05-08 | BIENNIAL STATEMENT | 2003-05-01 |
010507002829 | 2001-05-07 | BIENNIAL STATEMENT | 2001-05-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9704467100 | 2020-04-15 | 0202 | PPP | 261 5TH AVE, 12th Fl, NEW YORK, NY, 10016-7601 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0402355 | Other Statutory Actions | 2004-03-25 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | RICHLOOM FABRICS GROUP, INC. |
Role | Plaintiff |
Name | AMERICAN DECORATIVE FABRICS, L |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
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 | 2004-10-08 |
Termination Date | 2005-02-18 |
Date Issue Joined | 2005-01-06 |
Section | 0101 |
Status | Terminated |
Parties
Name | RICHLOOM FABRICS GROUP, INC. |
Role | Plaintiff |
Name | ARROW INDUSTRIES, LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | US government plaintiff |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | defendant |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2015-06-09 |
Transfer Date | 2015-06-15 |
Termination Date | 2016-08-09 |
Pretrial Conference Date | 2015-08-21 |
Section | 0271 |
Transfer Office | 7 |
Transfer Docket Number | 1504442 |
Transfer Origin | 1 |
Status | Terminated |
Parties
Name | ANCHOR SALES & MARKETING, INC. |
Role | Plaintiff |
Name | RICHLOOM FABRICS GROUP, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | US government plaintiff |
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 | 7 |
Filing Date | 2015-06-09 |
Termination Date | 2015-06-17 |
Section | 0271 |
Status | Terminated |
Parties
Name | ANCHOR SALES & MARKETING, INC. |
Role | Plaintiff |
Name | RICHLOOM FABRICS GROUP, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
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 | 2005-06-20 |
Termination Date | 2006-04-04 |
Date Issue Joined | 2005-12-05 |
Section | 1333 |
Status | Terminated |
Parties
Name | RICHLOOM FABRICS GROUP, INC. |
Role | Plaintiff |
Name | "M.V. ""YANG MING GENOVA II""" |
Role | Defendant |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State