Search icon

BERKSHIRE FASHIONS, INC.

Company Details

Name: BERKSHIRE FASHIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 2005 (20 years ago)
Entity Number: 3195669
ZIP code: 10018
County: New York
Place of Formation: New Jersey
Address: 420 FIFTH AVENUE, 28TH FLOOR, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
RICHIE DWECK DOS Process Agent 420 FIFTH AVENUE, 28TH FLOOR, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
RICHIE DWECK Chief Executive Officer 420 FIFTH AVENUE, 28TH FLOOR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2011-05-13 2019-04-15 Address 10 WOODBRIDGE CENTER DRIVE, SUITE 600, WOODBRIDGE, NJ, 07095, USA (Type of address: Chief Executive Officer)
2011-05-13 2019-04-15 Address 10 WOODBRIDGE CENTER DRIVE, SUITE 600, WOODBRIDGE, NJ, 07095, USA (Type of address: Principal Executive Office)
2011-05-13 2019-04-15 Address 10 WOODBRIDGE CENTER DRIVE, SUITE 600, WOODBRIDGE, NJ, 07095, USA (Type of address: Service of Process)
2007-04-19 2011-05-13 Address 930 NEW DURHAM RD, EDISON, NJ, 08817, USA (Type of address: Chief Executive Officer)
2007-04-19 2011-05-13 Address 930 NEW DURHAM RD, EDISON, NJ, 08817, USA (Type of address: Principal Executive Office)
2005-04-25 2011-05-13 Address ATT: ISAAC ROBERT DWECK, 930 NEW DURHAM ROAD, EDISON, NJ, 08817, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190415060171 2019-04-15 BIENNIAL STATEMENT 2019-04-01
170410006199 2017-04-10 BIENNIAL STATEMENT 2017-04-01
150416006197 2015-04-16 BIENNIAL STATEMENT 2015-04-01
130416006476 2013-04-16 BIENNIAL STATEMENT 2013-04-01
110513002262 2011-05-13 BIENNIAL STATEMENT 2011-04-01
090410002897 2009-04-10 BIENNIAL STATEMENT 2009-04-01
070419002847 2007-04-19 BIENNIAL STATEMENT 2007-04-01
050425000888 2005-04-25 APPLICATION OF AUTHORITY 2005-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2582217301 2020-04-29 0202 PPP 420 5th Avenue, 28th Floor, New York, NY, 10018
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 631135
Loan Approval Amount (current) 631135
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
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, 10018-0001
Project Congressional District NY-12
Number of Employees 30
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 637325.31
Forgiveness Paid Date 2021-04-29
8654548408 2021-02-13 0202 PPS 420 5th Ave Fl 28, New York, NY, 10018-2751
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 676097
Loan Approval Amount (current) 676097
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10018-2751
Project Congressional District NY-12
Number of Employees 40
NAICS code 315990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 680201.28
Forgiveness Paid Date 2021-09-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9000861 Employee Retirement Income Security Act (ERISA) 1990-03-13 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1990-03-13
Termination Date 1990-05-18
Section 1132

Parties

Name CHABBOTT, DAVID
Role Plaintiff
Name BERKSHIRE FASHIONS, INC.
Role Defendant
1504233 Other Contract Actions 2015-06-02 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
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 1
Filing Date 2015-06-02
Termination Date 2015-07-02
Section 1332
Sub Section NR
Status Terminated

Parties

Name BERKSHIRE FASHIONS, INC.
Role Plaintiff
Name ZULILY, INC.
Role Defendant
0601486 Other Statutory Actions 2006-02-24 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 22000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-02-24
Termination Date 2007-01-16
Date Issue Joined 2006-04-27
Section 1502
Status Terminated

Parties

Name BERKSHIRE FASHIONS, INC.
Role Plaintiff
Name SCANWELL INTERNATIONAL FREIGHT
Role Defendant
1402490 Trademark 2014-04-09 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 200000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-04-09
Termination Date 2014-05-12
Section 0044
Status Terminated

Parties

Name BERKSHIRE FASHIONS, INC.
Role Plaintiff
Name BERKSHIRE HAT COMPANY LLC
Role Defendant
8705150 Trademark 1987-07-20 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement both
Arbitration On Termination Missing
Office 1
Filing Date 1987-07-20
Termination Date 1988-07-15
Section 1125

Parties

Name TOTES
Role Plaintiff
Name BERKSHIRE FASHIONS, INC.
Role Defendant
8705149 Patent 1987-07-20 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1987-07-20
Termination Date 1988-07-15

Parties

Name TOTES INCORP
Role Plaintiff
Name BERKSHIRE FASHIONS, INC.
Role Defendant
0500691 Other Statutory Actions 2005-01-20 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 2917000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-01-20
Termination Date 2005-04-04
Section 1502
Status Terminated

Parties

Name BERKSHIRE FASHIONS, INC.
Role Plaintiff
Name EVA AIRWAYS CORPORATION
Role Defendant
8804197 Trademark 1988-06-16 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
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 1988-06-16
Termination Date 1989-12-20
Date Issue Joined 1989-01-06

Parties

Name BERKSHIRE FASHIONS, INC.
Role Plaintiff
Name SARA LEE CORP
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State