Name: | SUNHAM HOME FASHIONS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Dec 2000 (24 years ago) |
Entity Number: | 2581156 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 308 FIFTH AVENUE, NEW YORK, NY, United States, 10001 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SUNHAM HOME FASHIONS, LLC, MINNESOTA | 9336b242-8cd4-e011-a886-001ec94ffe7f | MINNESOTA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SUNHAM HOME FASHIONS LLC 401(K) PLAN | 2023 | 134147725 | 2024-07-23 | SUNHAM HOME FASHIONS LLC | 108 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-23 |
Name of individual signing | CLAUD CRUDO |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2019-03-23 |
Business code | 111100 |
Sponsor’s telephone number | 2126951218 |
Plan sponsor’s address | 308 5TH AVE FL 3, NEW YORK, NY, 100013613 |
Signature of
Role | Plan administrator |
Date | 2023-07-25 |
Name of individual signing | CLAUD CRUDO |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2019-03-23 |
Business code | 111100 |
Sponsor’s telephone number | 2126951218 |
Plan sponsor’s address | 308 5TH AVE FL 3, NEW YORK, NY, 100013613 |
Signature of
Role | Plan administrator |
Date | 2022-10-07 |
Name of individual signing | CLAUD CRUDO |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2019-03-23 |
Business code | 111100 |
Sponsor’s telephone number | 2126951218 |
Plan sponsor’s address | 136 MADISON AVENUE, 16TH FLOOR, NEW YORK, NY, 10016 |
Signature of
Role | Plan administrator |
Date | 2022-10-07 |
Name of individual signing | CLAUD CRUDO |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2019-03-23 |
Business code | 111100 |
Sponsor’s telephone number | 2126951218 |
Plan sponsor’s address | 136 MADISON AVENUE, 16TH FLOOR, NEW YORK, NY, 10016 |
Signature of
Role | Plan administrator |
Date | 2021-08-18 |
Name of individual signing | CLAUD CRUDO |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2019-03-23 |
Business code | 111100 |
Sponsor’s telephone number | 2126951218 |
Plan sponsor’s address | 136 MADISON AVENUE, 16TH FLOOR, NEW YORK, NY, 10016 |
Signature of
Role | Plan administrator |
Date | 2020-10-15 |
Name of individual signing | CLAUD CRUDO |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2019-03-23 |
Business code | 111100 |
Sponsor’s telephone number | 2126951218 |
Plan sponsor’s address | 136 MADISON AVENUE, 16TH FLOOR, NEW YORK, NY, 10016 |
Signature of
Role | Plan administrator |
Date | 2022-10-07 |
Name of individual signing | CLAUD CRUDO |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2019-03-23 |
Business code | 111100 |
Sponsor’s telephone number | 2126951218 |
Plan sponsor’s address | 136 MADISON AVENUE, 16TH FLOOR, NEW YORK, NY, 10016 |
Signature of
Role | Plan administrator |
Date | 2021-08-18 |
Name of individual signing | CLAUD CRUDO |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 308 FIFTH AVENUE, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2021-01-11 | 2021-04-28 | Address | 308 5TH AVE, 3 FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2010-10-20 | 2021-01-11 | Address | 136 MADISON AVENUE, 16TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2000-12-06 | 2010-10-20 | Address | 308 FIFTH AVE., NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230113003895 | 2023-01-13 | BIENNIAL STATEMENT | 2022-12-01 |
210428000485 | 2021-04-28 | CERTIFICATE OF CHANGE | 2021-04-28 |
210111060592 | 2021-01-11 | BIENNIAL STATEMENT | 2020-12-01 |
190402060554 | 2019-04-02 | BIENNIAL STATEMENT | 2018-12-01 |
161206006674 | 2016-12-06 | BIENNIAL STATEMENT | 2016-12-01 |
150407006179 | 2015-04-07 | BIENNIAL STATEMENT | 2014-12-01 |
121220006073 | 2012-12-20 | BIENNIAL STATEMENT | 2012-12-01 |
110110003067 | 2011-01-10 | BIENNIAL STATEMENT | 2010-12-01 |
101020000836 | 2010-10-20 | CERTIFICATE OF CHANGE | 2010-10-20 |
081125002133 | 2008-11-25 | BIENNIAL STATEMENT | 2008-12-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8013367101 | 2020-04-15 | 0202 | PPP | 136 MADISON AVE, 16/F, NEW YORK, NY, 10016-6786 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9162088301 | 2021-01-30 | 0202 | PPS | 308 5th Ave Fl 3, New York, NY, 10001-3613 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0206284 | Copyright | 2007-11-20 | other | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SUNHAM HOME FASHIONS, LLC |
Role | Plaintiff |
Name | PEM-AMERICA, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
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 | 2006-04-07 |
Termination Date | 2009-02-24 |
Date Issue Joined | 2008-10-07 |
Section | 1441 |
Sub Section | NR |
Status | Terminated |
Parties
Name | SUNHAM HOME FASHIONS, LLC |
Role | Plaintiff |
Name | JLA HOME FABRICS, INC. |
Role | Defendant |
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 | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2010-06-08 |
Termination Date | 2010-10-05 |
Section | 1511 |
Sub Section | 15 |
Status | Terminated |
Parties
Name | KITAN TEXTILE INDUSTRIES, LTD. |
Role | Plaintiff |
Name | SUNHAM HOME FASHIONS, LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | judgement on motion |
Nature Of Judgment | no monetary award |
Judgement | defendant |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2011-01-19 |
Termination Date | 2011-08-31 |
Date Issue Joined | 2011-05-19 |
Pretrial Conference Date | 2011-03-11 |
Section | 1332 |
Sub Section | JD |
Status | Terminated |
Parties
Name | SUNHAM HOME FASHIONS, LLC |
Role | Plaintiff |
Name | DIAMOND STATE INSURANCE COMPAN |
Role | Defendant |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State