Search icon

SUNHAM HOME FASHIONS, LLC

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of SUNHAM HOME FASHIONS, LLC, MINNESOTA 9336b242-8cd4-e011-a886-001ec94ffe7f MINNESOTA

form 5500

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
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
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 2024-07-23
Name of individual signing CLAUD CRUDO
SUNHAM HOME FASHIONS LLC 401(K) PLAN 2022 134147725 2023-07-25 SUNHAM HOME FASHIONS LLC 109
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
SUNHAM HOME FASHIONS LLC 401(K) PLAN 2021 134147725 2022-10-07 SUNHAM HOME FASHIONS LLC 87
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
SUNHAM HOME FASHIONS LLC 401(K) PLAN 2020 134147725 2022-10-07 SUNHAM HOME FASHIONS LLC 99
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
SUNHAM HOME FASHIONS LLC 401(K) PLAN 2020 134147725 2021-08-18 SUNHAM HOME FASHIONS LLC 94
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
SUNHAM HOME FASHIONS LLC 401(K) PLAN 2019 134147725 2020-10-15 SUNHAM HOME FASHIONS LLC 117
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
SUNHAM HOME FASHIONS LLC 401(K) PLAN 2019 134147725 2022-10-07 SUNHAM HOME FASHIONS LLC 99
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
SUNHAM HOME FASHIONS LLC 401(K) PLAN 2019 134147725 2021-08-18 SUNHAM HOME FASHIONS LLC 108
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

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 308 FIFTH AVENUE, NEW YORK, NY, United States, 10001

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1800000
Loan Approval Amount (current) 1707900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
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, 10016-6786
Project Congressional District NY-12
Number of Employees 94
NAICS code 424310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1728628.76
Forgiveness Paid Date 2021-07-09
9162088301 2021-01-30 0202 PPS 308 5th Ave Fl 3, New York, NY, 10001-3613
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1707900
Loan Approval Amount (current) 1707900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
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, 10001-3613
Project Congressional District NY-12
Number of Employees 113
NAICS code 423220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1728254.42
Forgiveness Paid Date 2022-04-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0206284 Copyright 2007-11-20 other
Circuit Second Circuit
Origin second reopen
Jurisdiction federal question
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 2007-11-20
Termination Date 2008-03-31
Date Issue Joined 2007-11-20
Section 0101
Status Terminated

Parties

Name SUNHAM HOME FASHIONS, LLC
Role Plaintiff
Name PEM-AMERICA, INC.
Role Defendant
0602697 Other Contract Actions 2006-04-07 other
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
1004513 Trademark 2010-06-08 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 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
1100372 Insurance 2011-01-19 motion before trial
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