Search icon

TIMES THREE CLOTHIER, LLC

Company Details

Name: TIMES THREE CLOTHIER, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Nov 2006 (18 years ago)
Entity Number: 3441392
ZIP code: 10018
County: New York
Place of Formation: New York
Address: YUMMIE TUMMIE, 575 8TH AVENUE, 12 FL, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
TIMES THREE CLOTHIER, LLC DOS Process Agent YUMMIE TUMMIE, 575 8TH AVENUE, 12 FL, NEW YORK, NY, United States, 10018

Agent

Name Role Address
RICHARD ROTHFELD Agent 22 W. 38TH STREET, 12TH FLOOR, NEW YORK, NY, 10018

History

Start date End date Type Value
2016-11-03 2020-11-04 Address YUMMIE TUMMIE, 530 7TH AVENUE, SUITE 1505, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2010-11-08 2016-11-03 Address YUMMIE TUMMIE, 561 7TH AVE, 12TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2008-12-18 2010-11-08 Address YUMMIE TUMMIE, 1359 BROADWAY STE 2002, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2008-01-25 2018-08-03 Address 9 EAST 40TH STREET, 11TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2007-12-31 2008-12-18 Address 9 EAST 40TH STREET, 11TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2006-11-22 2008-01-25 Address 40 EXCHANGE PLACE, SUITE 2010, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2006-11-22 2007-12-31 Address 40 EXCHANGE PLACE, SUITE 2010, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201104060766 2020-11-04 BIENNIAL STATEMENT 2020-11-01
190513060140 2019-05-13 BIENNIAL STATEMENT 2018-11-01
180803000545 2018-08-03 CERTIFICATE OF CHANGE 2018-08-03
161103007477 2016-11-03 BIENNIAL STATEMENT 2016-11-01
141125006367 2014-11-25 BIENNIAL STATEMENT 2014-11-01
121129002325 2012-11-29 BIENNIAL STATEMENT 2012-11-01
101108002753 2010-11-08 BIENNIAL STATEMENT 2010-11-01
081218002129 2008-12-18 BIENNIAL STATEMENT 2008-11-01
080125000897 2008-01-25 CERTIFICATE OF CHANGE 2008-01-25
071231000761 2007-12-31 CERTIFICATE OF CHANGE (BY AGENT) 2007-12-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1937907106 2020-04-10 0202 PPP 575 8th Avenue 21st Floor, New York, NY, 10018-3011
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 472072
Loan Approval Amount (current) 472072
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, 10018-3011
Project Congressional District NY-12
Number of Employees 32
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 478086.2
Forgiveness Paid Date 2021-07-23

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2007022 Patent 2020-08-28 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-08-28
Termination Date 2020-10-20
Section 0271
Status Terminated

Parties

Name TIMES THREE CLOTHIER, LLC
Role Plaintiff
Name DESTINATION XL GROUP, I,
Role Defendant
2001397 Trademark 2020-02-18 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2020-02-18
Termination Date 2021-04-28
Section 1051
Status Terminated

Parties

Name TIMES THREE CLOTHIER, LLC
Role Plaintiff
Name MCCUBBIN HOSIERY LLC
Role Defendant
1001661 Patent 2010-03-02 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-03-02
Termination Date 2011-08-10
Date Issue Joined 2011-04-25
Section 0183
Status Terminated

Parties

Name MAIDENFORM BRANDS, INC.
Role Plaintiff
Name TIMES THREE CLOTHIER, LLC
Role Defendant
1109392 Other Contract Actions 2011-12-21 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-12-21
Termination Date 2012-03-15
Section 1332
Sub Section BC
Status Terminated

Parties

Name TIMES THREE CLOTHIER, LLC
Role Plaintiff
Name SUYEN CORPORATION
Role Defendant
1302157 Patent 2013-04-02 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-04-02
Termination Date 2014-11-12
Date Issue Joined 2013-08-19
Pretrial Conference Date 2013-05-02
Section 0271
Status Terminated

Parties

Name TIMES THREE CLOTHIER, LLC
Role Plaintiff
Name SPANX, INC.
Role Defendant
1507557 Insurance 2015-09-24 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-09-24
Termination Date 2016-02-09
Date Issue Joined 2015-11-09
Pretrial Conference Date 2015-12-07
Section 1332
Status Terminated

Parties

Name TIMES THREE CLOTHIER, LLC
Role Plaintiff
Name VALLEY FORGE INSURANCE COMPANY
Role Defendant
1307260 Patent 2013-10-15 settled
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-10-15
Termination Date 2014-11-12
Section 2201
Sub Section DJ
Status Terminated

Parties

Name SPANX, INC.
Role Plaintiff
Name TIMES THREE CLOTHIER, LLC
Role Defendant
1102432 Trademark 2011-04-08 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-04-08
Termination Date 2011-07-12
Section 1114
Status Terminated

Parties

Name TIMES THREE CLOTHIER, LLC
Role Plaintiff
Name HOW FASHIONS INTERNATIONAL, IN
Role Defendant
2009932 Trademark 2020-11-25 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-11-25
Termination Date 2021-12-09
Date Issue Joined 2021-02-22
Section 1125
Status Terminated

Parties

Name TIMES THREE CLOTHIER, LLC
Role Plaintiff
Name DAYTONA APPAREL GROUP LLC
Role Defendant
1109428 Patent 2011-12-22 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-12-22
Termination Date 2012-06-11
Date Issue Joined 2012-03-19
Pretrial Conference Date 2012-03-22
Section 0271
Status Terminated

Parties

Name TIMES THREE CLOTHIER, LLC
Role Plaintiff
Name LF USA, INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State