Search icon

7CS FASHION HOUSE, LLC

Company Details

Name: 7CS FASHION HOUSE, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Apr 2010 (15 years ago)
Entity Number: 3940093
ZIP code: 10036
County: New York
Place of Formation: Delaware
Address: 22 west 48th street #304, NEW YORK city, NY, United States, 10036

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
7CS FASHION HOUSE LLC 401(K) PROFIT SHARING PLAN TRUST 2021 270331040 2022-06-27 7CS FASHION HOUSE LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 423940
Sponsor’s telephone number 2127764960
Plan sponsor’s address 22 W 48TH ST STE 304, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2022-06-27
Name of individual signing KOUSHIK KHANT
401(K) PROFIT SHARING PLAN & TRUST 2020 270331040 2021-07-08 7CS FASHION HOUSE LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 423940
Sponsor’s telephone number 2127764960
Plan sponsor’s DBA name HUEB
Plan sponsor’s address 22 W 48TH ST STE 304, NEW YORK, NY, 100361832

Signature of

Role Plan administrator
Date 2021-07-08
Name of individual signing SUNIL MAHESHWARI
Role Employer/plan sponsor
Date 2021-07-08
Name of individual signing SUNIL MAHESHWARI
7CS FASHION HOUSE LLC 401 K PROFIT SHARING PLAN TRUST 2017 270331040 2018-07-31 7CS FASHION HOUSE LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 423940
Sponsor’s telephone number 2124862890
Plan sponsor’s address 717 MADISON AVENUE, NEW YORK, NY, 10065

Signature of

Role Plan administrator
Date 2018-07-31
Name of individual signing DEEPAK SANGHAVI
7CS FASHION HOUSE LLC 401 K PROFIT SHARING PLAN TRUST 2016 270331040 2017-09-29 7CS FASHION HOUSE LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 423940
Sponsor’s telephone number 2124862890
Plan sponsor’s address 717 MADISON AVE, NEW YORK, NY, 10065

Signature of

Role Plan administrator
Date 2017-09-29
Name of individual signing DEEPAK SANGHAVI

DOS Process Agent

Name Role Address
the llc DOS Process Agent 22 west 48th street #304, NEW YORK city, NY, United States, 10036

Agent

Name Role Address
soigne kothari Agent 22 west 48th street #304, NEW YORK city, NY, 10036

History

Start date End date Type Value
2014-07-30 2023-06-30 Address 717 MADISON AVENUE, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2010-04-22 2014-07-30 Address 529 FIFTH AVENUE, 17TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230630003796 2023-06-29 CERTIFICATE OF CHANGE BY ENTITY 2023-06-29
140730000213 2014-07-30 CERTIFICATE OF AMENDMENT 2014-07-30
101015000870 2010-10-15 CERTIFICATE OF PUBLICATION 2010-10-15
100422000223 2010-04-22 APPLICATION OF AUTHORITY 2010-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7299577802 2020-06-03 0202 PPP 22 West 48th St #304, NEW YORK, NY, 10036-1801
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 194700
Loan Approval Amount (current) 194700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124010
Servicing Lender Name Metropolitan Commercial Bank
Servicing Lender Address 99, Park Ave, 12th Fl, New York, NY, 10016-1601
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10036-1801
Project Congressional District NY-12
Number of Employees 5
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 124010
Originating Lender Name Metropolitan Commercial Bank
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 196674.04
Forgiveness Paid Date 2021-06-11
5285798402 2021-02-08 0202 PPS 22 W 48th St Ste 304, New York, NY, 10036-1832
Loan Status Date 2022-03-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150000
Loan Approval Amount (current) 150000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124010
Servicing Lender Name Metropolitan Commercial Bank
Servicing Lender Address 99, Park Ave, 12th Fl, New York, NY, 10016-1601
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, 10036-1832
Project Congressional District NY-12
Number of Employees 5
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 124010
Originating Lender Name Metropolitan Commercial Bank
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 151520.83
Forgiveness Paid Date 2022-02-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2107815 Americans with Disabilities Act - Other 2021-09-18 settled
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 no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-09-18
Termination Date 2021-12-01
Section 1331
Status Terminated

Parties

Name CRUMWELL
Role Plaintiff
Name 7CS FASHION HOUSE, LLC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State