Search icon

SBH FASHION, INC.

Headquarter

Company Details

Name: SBH FASHION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 2012 (13 years ago)
Entity Number: 4223272
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 14 E 38th St 8Fl, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of SBH FASHION, INC., FLORIDA F17000001429 FLORIDA
Headquarter of SBH FASHION, INC., ILLINOIS CORP_71733173 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SBH FASHION, INC. CASH BALANCE PLAN 2023 455143407 2024-07-23 SBH FASHION, INC. 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 561300
Sponsor’s telephone number 2126833360
Plan sponsor’s address 14 EAST 38TH STREET, 8TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2024-07-23
Name of individual signing RONALD HALPERN
SBH FASHION, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2023 455143407 2024-07-08 SBH FASHION, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 561300
Sponsor’s telephone number 2126833360
Plan sponsor’s address 14 EAST 38TH STREET, 8TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2024-07-08
Name of individual signing RONALD HALPERN
SBH FASHION, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2022 455143407 2023-05-09 SBH FASHION, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 561300
Sponsor’s telephone number 2126833360
Plan sponsor’s address 14 EAST 38TH STREET, 8TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2023-05-09
Name of individual signing RONALD HALPERN
SBH FASHION, INC. CASH BALANCE PLAN 2022 455143407 2023-05-05 SBH FASHION, INC. 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 561300
Sponsor’s telephone number 2126833360
Plan sponsor’s address 14 EAST 38TH STREET, 8TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2023-05-05
Name of individual signing RONALD HALPERN
SBH FASHION, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2021 455143407 2022-07-19 SBH FASHION, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 561300
Sponsor’s telephone number 2126833360
Plan sponsor’s address 14 EAST 38TH STREET, 8TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2022-07-19
Name of individual signing RONALD HALPERN
SBH FASHION, INC. CASH BALANCE PLAN 2021 455143407 2022-06-29 SBH FASHION, INC. 20
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 561300
Sponsor’s telephone number 2126833360
Plan sponsor’s address 14 EAST 38TH STREET,, 8TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2022-06-29
Name of individual signing RONALD HALPERN
SBH FASHION, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2020 455143407 2021-07-06 SBH FASHION, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 561300
Sponsor’s telephone number 2126833360
Plan sponsor’s address 14 EAST 38TH STREET, 8TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2021-07-06
Name of individual signing RONALD HALPERN
SBH FASHION, INC. CASH BALANCE PLAN 2020 455143407 2021-06-30 SBH FASHION, INC. 24
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 561300
Sponsor’s telephone number 2126833360
Plan sponsor’s address 14 EAST 38TH STREET, 8TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2021-06-30
Name of individual signing RONALD HALPERN
SBH FASHION, INC. CASH BALANCE PLAN 2019 455143407 2020-09-08 SBH FASHION, INC. 21
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 561300
Sponsor’s telephone number 2126833360
Plan sponsor’s address 35 WEST 36TH STREET, SUITE 11E, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2020-09-08
Name of individual signing RONALD HALPERN
SBH FASHION, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2019 455143407 2020-06-28 SBH FASHION, INC. 38
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 561300
Sponsor’s telephone number 2126833360
Plan sponsor’s address 35 WEST 36TH STREET, SUITE 11E, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2020-06-28
Name of individual signing RONALD HALPERN

DOS Process Agent

Name Role Address
SBH FASHION, INC. DOS Process Agent 14 E 38th St 8Fl, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
RONALD HALPERN Chief Executive Officer 14 E 38TH ST 8FL, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2024-11-04 2024-11-04 Address 14 E 38TH ST 8FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-11-04 2024-11-04 Address 35 WEST 36TH STREET SUITE 11E, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2022-06-08 2024-11-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-03-10 2024-11-04 Address 35 WEST 36TH STREET SUITE 11E, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2017-03-10 2024-11-04 Address 35 WEST 36TH STREET, SUITE 11E, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2012-03-28 2017-03-10 Address 270 MADISON AVE., STE. 1208, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2012-03-28 2022-06-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241104003362 2024-11-04 BIENNIAL STATEMENT 2024-11-04
170310006168 2017-03-10 BIENNIAL STATEMENT 2016-03-01
120328000551 2012-03-28 CERTIFICATE OF INCORPORATION 2012-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1630827210 2020-04-15 0202 PPP 35 W 36TH ST STE 11E, NEW YORK, NY, 10018
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) 636830
Loan Approval Amount (current) 636830
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, 10018-0001
Project Congressional District NY-12
Number of Employees 40
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 644475.14
Forgiveness Paid Date 2021-07-02
8778598305 2021-01-30 0202 PPS 14 E 38th St Fl 8, New York, NY, 10016-0633
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 606975
Loan Approval Amount (current) 606975
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, 10016-0633
Project Congressional District NY-12
Number of Employees 22
NAICS code 561311
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 615054.85
Forgiveness Paid Date 2022-06-07

Date of last update: 26 Mar 2025

Sources: New York Secretary of State