Search icon

RICHLOOM FABRICS GROUP, INC.

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 314000
Sponsor’s telephone number 2126855400
Plan sponsor’s address 261 FIFTH AVENUE, NEW YORK, NY, 10016

Signature of

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

DOS Process Agent

Name Role Address
RICHLOOM FABRICS GROUP, INC. DOS Process Agent 261 FIFTH AVENUE, 12TH FLOOR, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
JAMES RICHMAN Chief Executive Officer 261 5TH AVE, 12TH FLOOR, NEW YORK, NY, United States, 10016

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1450400
Loan Approval Amount (current) 1450400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10016-7601
Project Congressional District NY-12
Number of Employees 78
NAICS code 314120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1242765.8
Forgiveness Paid Date 2021-07-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0402355 Other Statutory Actions 2004-03-25 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-03-25
Termination Date 2004-09-28
Date Issue Joined 2004-08-20
Pretrial Conference Date 2004-05-19
Section 0101
Status Terminated

Parties

Name RICHLOOM FABRICS GROUP, INC.
Role Plaintiff
Name AMERICAN DECORATIVE FABRICS, L
Role Defendant
0407974 Other Statutory Actions 2004-10-08 settled
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
1504442 Patent 2015-06-09 motion before trial
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
1504441 Patent 2015-06-09 want of prosecution
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
0505692 Marine Contract Actions 2005-06-20 other
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