Search icon

CHIC HOME DESIGN LLC

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 423200
Sponsor’s telephone number 3475240804
Plan sponsor’s address 10 EAST 38TH STREET, 9TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2024-05-30
Name of individual signing STEVE A ZIMBLER
CHIC HOME DESIGN LLC 401 (K) 2022 454723395 2023-07-04 CHIC HOME DESIGN LLC 25
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

DOS Process Agent

Name Role Address
CHIC HOME DESIGN LLC DOS Process Agent 1618 MCDONALD AVENUE, BROOKLYN, NY, United States, 11230

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 134000
Loan Approval Amount (current) 121058
Undisbursed Amount 0
Franchise Name -
Lender Location ID 111901
Servicing Lender Name LendingClub Bank, National Association
Servicing Lender Address 2701 N Thanksgiving Way, LEHI, UT, 84043
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, 10001-0071
Project Congressional District NY-12
Number of Employees 9
NAICS code 423220
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 111901
Originating Lender Name LendingClub Bank, National Association
Originating Lender Address LEHI, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 115355.65
Forgiveness Paid Date 2021-07-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2007442 Insurance 2020-09-11 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-09-11
Termination Date 2020-11-02
Section 1391
Status Terminated

Parties

Name CHIC HOME DESIGN LLC
Role Plaintiff
Name THOSE CERTAIN UNDERWRITERS AT
Role Defendant
1509468 Copyright 2015-12-03 voluntarily
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
2006404 Americans with Disabilities Act - Other 2020-08-13 other
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
2400279 Other Contract Actions 2024-01-12 missing
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