Search icon

BRITANNICA HOME FASHIONS, INC.

Headquarter

Company Details

Name: BRITANNICA HOME FASHIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 1976 (48 years ago)
Entity Number: 418637
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 214 WEST 39TH STREET,, SUITE 1200, NEW YORK, NY, United States, 10018
Principal Address: 214 WEST 39TH STREET, SUITE 1200, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of BRITANNICA HOME FASHIONS, INC., MINNESOTA 5d2987e0-5704-ec11-91b2-00155d32b93a MINNESOTA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BRITANNICA HOME FASHIONS, INC. 401(K) SAVINGS PLAN 2013 132879353 2014-10-03 BRITANNICA HOME FASHIONS, INC. 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 423200
Sponsor’s telephone number 2129217171
Plan sponsor’s address 214 WEST 39TH STREET, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2014-10-03
Name of individual signing MANNY MONGE
BRITANNICA HOME FASHIONS, INC. 401(K) SAVINGS PLAN 2012 132879353 2013-09-24 BRITANNICA HOME FASHIONS, INC. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 423200
Sponsor’s telephone number 2129217171
Plan sponsor’s address 214 WEST 39TH STREET, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2013-09-24
Name of individual signing MANNY MONGE
BRITANNICA HOME FASHIONS, INC. 401(K) SAVINGS PLAN 2011 132879353 2012-09-14 BRITANNICA HOME FASHIONS, INC. 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 423200
Sponsor’s telephone number 2129217171
Plan sponsor’s address 214 WEST 39TH STREET, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 132879353
Plan administrator’s name BRITANNICA HOME FASHIONS, INC.
Plan administrator’s address 214 WEST 39TH STREET, NEW YORK, NY, 10018
Administrator’s telephone number 2129217171

Signature of

Role Plan administrator
Date 2012-09-14
Name of individual signing MANNY MONGE
BRITANNICA HOME FASHIONS, INC. 401(K) SAVINGS PLAN 2010 132879353 2011-10-13 BRITANNICA HOME FASHIONS, INC. 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 423200
Sponsor’s telephone number 2129217171
Plan sponsor’s address 214 WEST 39TH STREET, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 132879353
Plan administrator’s name BRITANNICA HOME FASHIONS, INC.
Plan administrator’s address 214 WEST 39TH STREET, NEW YORK, NY, 10018
Administrator’s telephone number 2129217171

Signature of

Role Plan administrator
Date 2011-10-13
Name of individual signing MANNY MONGE
BRITANNICA HOME FASHIONS, INC. 401(K) SAVINGS PLAN 2009 132879353 2010-10-12 BRITANNICA HOME FASHIONS, INC. 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 423200
Sponsor’s telephone number 2129217171
Plan sponsor’s address 214 WEST 39TH STREET, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 132879353
Plan administrator’s name BRITANNICA HOME FASHIONS, INC.
Plan administrator’s address 214 WEST 39TH STREET, NEW YORK, NY, 10018
Administrator’s telephone number 2129217171

Signature of

Role Plan administrator
Date 2010-10-12
Name of individual signing MANNY MONGE

DOS Process Agent

Name Role Address
GCAM LLC DOS Process Agent 214 WEST 39TH STREET,, SUITE 1200, NEW YORK, NY, United States, 10018

Agent

Name Role Address
GCAM LLC Agent 214 WEST 39TH STREET,, SUITE 1200, NEW YORK, NY, 10018

Chief Executive Officer

Name Role Address
HARRY GROSS Chief Executive Officer 214 WEST 39TH STREET, SUITE 1200, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2024-12-03 2024-12-03 Address 214 WEST 39TH STREET, SUITE 1200, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-06-28 2024-12-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-03-02 2024-12-03 Address 214 WEST 39TH STREET,, SUITE 1200, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2020-03-02 2024-12-03 Address 214 WEST 39TH STREET,, SUITE 1200, NEW YORK, NY, 10018, USA (Type of address: Registered Agent)
2019-07-29 2020-03-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-05-29 2024-12-03 Address 214 WEST 39TH STREET, SUITE 1200, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2011-10-17 2019-07-29 Address ATTN: LEGAL DEPT., 214 W. 39TH ST., STE. 1200, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2011-10-17 2023-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1979-04-09 1992-10-08 Name HMW INDUSTRIES, INC.
1976-12-28 1979-04-09 Name HUK-A-POO INTERNATIONAL LTD.

Filings

Filing Number Date Filed Type Effective Date
241203001446 2024-12-03 BIENNIAL STATEMENT 2024-12-03
221212000905 2022-12-12 BIENNIAL STATEMENT 2022-12-01
201210060506 2020-12-10 BIENNIAL STATEMENT 2020-12-01
200413060492 2020-04-13 BIENNIAL STATEMENT 2018-12-01
200302000636 2020-03-02 CERTIFICATE OF CHANGE 2020-03-02
190729000118 2019-07-29 CERTIFICATE OF CHANGE 2019-07-29
190529002006 2019-05-29 BIENNIAL STATEMENT 2018-12-01
20120906032 2012-09-06 ASSUMED NAME LLC INITIAL FILING 2012-09-06
111017000519 2011-10-17 CERTIFICATE OF AMENDMENT 2011-10-17
921008000004 1992-10-08 CERTIFICATE OF AMENDMENT 1992-10-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2617487302 2020-04-29 0202 PPP 214 WEST 39TH STREET, NEW YORK, NY, 10018
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1010538
Loan Approval Amount (current) 1010538
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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 67
NAICS code 423220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1017071.89
Forgiveness Paid Date 2020-12-30

Date of last update: 18 Mar 2025

Sources: New York Secretary of State