Search icon

SBH FASHION, INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
F17000001429
State:
FLORIDA
FLORIDA profile:
Type:
Headquarter of
Company Number:
CORP_71733173
State:
ILLINOIS
ILLINOIS profile:

Form 5500 Series

Employer Identification Number (EIN):
455143407
Plan Year:
2024
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
606975.00
Total Face Value Of Loan:
606975.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
636830.00
Total Face Value Of Loan:
636830.00

Paycheck Protection Program

Jobs Reported:
22
Initial Approval Amount:
$606,975
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$606,975
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$615,054.85
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $606,973
Utilities: $1
Jobs Reported:
40
Initial Approval Amount:
$636,830
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$636,830
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$644,475.14
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $577,626
Utilities: $1,500
Mortgage Interest: $0
Rent: $32,525
Refinance EIDL: $0
Healthcare: $25179
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State