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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | BRITANNICA HOME FASHIONS, INC., MINNESOTA | 5d2987e0-5704-ec11-91b2-00155d32b93a | MINNESOTA |
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 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2014-10-03 |
Name of individual signing | MANNY MONGE |
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 |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
GCAM LLC | DOS Process Agent | 214 WEST 39TH STREET,, SUITE 1200, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
GCAM LLC | Agent | 214 WEST 39TH STREET,, SUITE 1200, NEW YORK, NY, 10018 |
Name | Role | Address |
---|---|---|
HARRY GROSS | Chief Executive Officer | 214 WEST 39TH STREET, SUITE 1200, NEW YORK, NY, United States, 10018 |
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. |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State