Search icon

JUDITH LEIBER COUTURE LTD.

Company Details

Name: JUDITH LEIBER COUTURE LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 2013 (12 years ago)
Entity Number: 4397351
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1350 BROADWAY, NEW YORK, NY, United States, 10018
Principal Address: 180 VARICK STREET, SUITE 1524, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JUDITH LEIBER COUTURE 401K PLAN 2023 462683032 2024-08-14 JUDITH LEIBER COUTURE LTD 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-04-01
Business code 423940
Sponsor’s telephone number 2126410845
Plan sponsor’s address 180 VARICK ST, NEW YORK, NY, 10014

Signature of

Role Plan administrator
Date 2024-08-14
Name of individual signing MARYANN DENNEN
JUDITH LEIBER COUTURE 401K PLAN 2022 462683032 2023-06-20 JUDITH LEIBER COUTURE LTD 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-04-01
Business code 423940
Sponsor’s telephone number 2126410845
Plan sponsor’s address 180 VARICK ST, NEW YORK, NY, 10014

Signature of

Role Plan administrator
Date 2023-06-20
Name of individual signing MARYANN DENNEN
JUDITH LEIBER COUTURE 401K PLAN 2021 462683032 2022-10-04 JUDITH LEIBER COUTURE LTD 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-04-01
Business code 423940
Sponsor’s telephone number 2126410845
Plan sponsor’s address 180 VARICK ST, NEW YORK, NY, 10014

Signature of

Role Plan administrator
Date 2022-10-04
Name of individual signing MARYANN DENNEN
JUDITH LEIBER COUTURE 401K PLAN 2020 462683032 2021-06-14 JUDITH LEIBER COUTURE LTD 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-04-01
Business code 423940
Sponsor’s telephone number 2126410845
Plan sponsor’s address 180 VARICK ST, NEW YORK, NY, 10014

Signature of

Role Plan administrator
Date 2021-06-14
Name of individual signing MARYANN DENNEN
JUDITH LEIBER COUTURE 401K PLAN 2019 462683032 2020-09-28 JUDITH LEIBER COUTURE LTD 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-04-01
Business code 423940
Sponsor’s telephone number 2126410845
Plan sponsor’s address 180 VARICK ST, NEW YORK, NY, 10014

Signature of

Role Plan administrator
Date 2020-09-28
Name of individual signing MARYANN DENNEN
JUDITH LEIBER COUTURE 401K PLAN 2018 462683032 2019-10-02 JUDITH LEIBER COUTURE LTD 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-04-01
Business code 423940
Sponsor’s telephone number 2126410845
Plan sponsor’s address 180 VARICK ST, NEW YORK, NY, 10014

Signature of

Role Plan administrator
Date 2019-10-02
Name of individual signing MARYANN DENNEN
JUDITH LEIBER COUTURE 401K PLAN 2017 462683032 2018-06-20 JUDITH LEIBER COUTURE LTD 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-04-01
Business code 423940
Sponsor’s telephone number 2126410845
Plan sponsor’s address 180 VARICK ST, NEW YORK, NY, 10014

Signature of

Role Plan administrator
Date 2018-06-20
Name of individual signing MARYANN DENNEN
JUDITH LEIBER COUTURE 401K PLAN 2016 462683032 2017-09-11 JUDITH LEIBER COUTURE LTD 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-04-01
Business code 423940
Sponsor’s telephone number 2126410845
Plan sponsor’s address 180 VARICK ST, NEW YORK, NY, 10014

Signature of

Role Plan administrator
Date 2017-09-11
Name of individual signing MARYANN DENNEN
JUDITH LEIBER COUTURE 401K PLAN 2015 462683032 2016-06-20 JUDITH LEIBER COUTURE LTD 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-04-01
Business code 423940
Sponsor’s telephone number 2126410845
Plan sponsor’s address 180 VARICK ST, NEW YORK, NY, 10014

Signature of

Role Plan administrator
Date 2016-06-20
Name of individual signing MARYANN DENNEN
JUDITH LEIBER COUTURE 401K PLAN 2014 462683032 2015-07-01 JUDITH LEIBER COUTURE LTD 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-04-01
Business code 423940
Sponsor’s telephone number 2126410845
Plan sponsor’s address 180 VARICK ST, NEW YORK, NY, 10014

Signature of

Role Plan administrator
Date 2015-07-01
Name of individual signing MARYANN DENNEN

Chief Executive Officer

Name Role Address
SURASIT SRIORATHAIKUL Chief Executive Officer 180 VARICK STREET, SUITE 1524, NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address
TARTER KRINSKY & DROGIN LLP DOS Process Agent 1350 BROADWAY, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2023-05-26 2023-05-26 Address 180 VARICK STREET, SUITE 1524, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-05-26 2023-05-26 Address 180 VARICK STREET, SUITE 1524, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2021-05-26 2023-05-26 Address 1350 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2015-05-20 2023-05-26 Address 180 VARICK STREET, SUITE 1524, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2015-05-20 2021-05-26 Address 1350 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2013-05-02 2015-05-20 Address TARTER KRINSKY & DROGIN LLP, 1350 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2013-05-02 2023-05-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230526001986 2023-05-26 BIENNIAL STATEMENT 2023-05-01
210526060203 2021-05-26 BIENNIAL STATEMENT 2021-05-01
190529060223 2019-05-29 BIENNIAL STATEMENT 2019-05-01
170607006529 2017-06-07 BIENNIAL STATEMENT 2017-05-01
150520006046 2015-05-20 BIENNIAL STATEMENT 2015-05-01
130502000161 2013-05-02 CERTIFICATE OF INCORPORATION 2013-05-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5972928504 2021-03-02 0202 PPS 180 Varick St Rm 1524, New York, NY, 10014-5870
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 208062
Loan Approval Amount (current) 208062
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, 10014-5870
Project Congressional District NY-10
Number of Employees 9
NAICS code 424330
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 Male Owned
Veteran Unanswered
Forgiveness Amount 209681.88
Forgiveness Paid Date 2021-12-15
8603307105 2020-04-15 0202 PPP 180 Varick Street Suite 1524, NEW YORK, NY, 10014
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 217500
Loan Approval Amount (current) 217500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10014-0001
Project Congressional District NY-10
Number of Employees 11
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 219264.17
Forgiveness Paid Date 2021-02-09

Date of last update: 26 Mar 2025

Sources: New York Secretary of State