Name: | CHIC HOME DESIGN LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Apr 2012 (13 years ago) |
Entity Number: | 4225987 |
ZIP code: | 11230 |
County: | New York |
Place of Formation: | New York |
Address: | 1618 MCDONALD AVENUE, BROOKLYN, NY, United States, 11230 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CHIC HOME DESIGN LLC 401 (K) | 2023 | 454723395 | 2024-05-30 | CHIC HOME DESIGN LLC | 26 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-05-30 |
Name of individual signing | STEVE A ZIMBLER |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2022-01-01 |
Business code | 423200 |
Sponsor’s telephone number | 2122521280 |
Plan sponsor’s address | 275 MADISON AVENUE, NEW YORK, NY, 10016 |
Signature of
Role | Plan administrator |
Date | 2023-07-04 |
Name of individual signing | STEVE ZIMBLER |
Name | Role | Address |
---|---|---|
CHIC HOME DESIGN LLC | DOS Process Agent | 1618 MCDONALD AVENUE, BROOKLYN, NY, United States, 11230 |
Start date | End date | Type | Value |
---|---|---|---|
2020-05-14 | 2024-04-01 | Address | 1618 MCDONALD AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
2016-12-20 | 2020-05-14 | Address | 1 WEST 34TH STREET, 11TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2014-09-15 | 2016-12-20 | Address | 312 AVENUE U, BROOKLYN, NY, 11223, USA (Type of address: Service of Process) |
2012-04-03 | 2014-09-15 | Address | 295 FIFTH AVENUE, SUITE 1503, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240401036889 | 2024-04-01 | BIENNIAL STATEMENT | 2024-04-01 |
220829002571 | 2022-08-29 | BIENNIAL STATEMENT | 2022-04-01 |
200915000269 | 2020-09-15 | CERTIFICATE OF PUBLICATION | 2020-09-15 |
200514060505 | 2020-05-14 | BIENNIAL STATEMENT | 2020-04-01 |
181018006272 | 2018-10-18 | BIENNIAL STATEMENT | 2018-04-01 |
161220002021 | 2016-12-20 | BIENNIAL STATEMENT | 2016-04-01 |
140915000780 | 2014-09-15 | CERTIFICATE OF CHANGE | 2014-09-15 |
120403000812 | 2012-04-03 | ARTICLES OF ORGANIZATION | 2012-04-03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4505527110 | 2020-04-13 | 0202 | PPP | 1 W 34th Street 11th Floor, New York, NY, 10001-0071 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2007442 | Insurance | 2020-09-11 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CHIC HOME DESIGN LLC |
Role | Plaintiff |
Name | THOSE CERTAIN UNDERWRITERS AT |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Both plaintiff and defendant demand jury |
Demanded Amount | 100000 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2015-12-03 |
Termination Date | 2017-11-27 |
Date Issue Joined | 2016-08-02 |
Pretrial Conference Date | 2016-08-31 |
Section | 0101 |
Status | Terminated |
Parties
Name | NEW JOURNEY GROUP LIMIT, |
Role | Defendant |
Name | CHIC HOME DESIGN LLC |
Role | Plaintiff |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2020-08-13 |
Termination Date | 2020-11-23 |
Section | 1210 |
Sub Section | 1 |
Status | Terminated |
Parties
Name | CHIC HOME DESIGN LLC |
Role | Defendant |
Name | MONEGRO |
Role | Plaintiff |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | Missing |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2024-01-12 |
Termination Date | 1900-01-01 |
Section | 1332 |
Status | Pending |
Parties
Name | PROMPT APPAREL LA, INC. |
Role | Plaintiff |
Name | CHIC HOME DESIGN LLC |
Role | Defendant |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State