Search icon

S.S.G. FASHIONS LTD.

Company Details

Name: S.S.G. FASHIONS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Oct 1984 (41 years ago)
Entity Number: 952517
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 27 E 37TH ST, 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
THE CORPORATION DOS Process Agent 27 E 37TH ST, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
WILLIAM SENG Chief Executive Officer 27 E 37TH ST, NEW YORK, NY, United States, 10016

Form 5500 Series

Employer Identification Number (EIN):
133250560
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2004-12-09 2015-01-14 Address 27 E 37TH ST, NEW YORK, NY, 10016, 3004, USA (Type of address: Chief Executive Officer)
1996-10-10 2004-12-09 Address 530 SEVENTH AVE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1996-10-10 2004-12-09 Address 530 SEVENTH AVE, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1984-10-25 2004-12-09 Address 295 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150114002045 2015-01-14 BIENNIAL STATEMENT 2014-10-01
140926006029 2014-09-26 BIENNIAL STATEMENT 2012-10-01
101110002924 2010-11-10 BIENNIAL STATEMENT 2010-10-01
090703000056 2009-07-03 CERTIFICATE OF MERGER 2009-07-03
081002003219 2008-10-02 BIENNIAL STATEMENT 2008-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
147817.00
Total Face Value Of Loan:
147817.00

Trademarks Section

Serial Number:
85494970
Mark:
ACROBAT
Status:
REGISTERED AND RENEWED
Mark Type:
TRADEMARK
Application Filing Date:
2011-12-14
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
ACROBAT

Goods And Services

For:
Clothing and headware, namely, sweaters, t-shirts, dresses, pants, skirts, tops, shorts and hats for women
First Use:
1998-06-01
International Classes:
025 - Primary Class
Class Status:
Active
Serial Number:
74029315
Mark:
S.S.G.
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1990-02-15
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
S.S.G.

Goods And Services

For:
women's skirts, blouses, jackets, sweaters, pants, coats and shorts
First Use:
1986-09-19
International Classes:
025 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
147817
Current Approval Amount:
147817
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
149081.66

Court Cases

Court Case Summary

Filing Date:
2017-03-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Copyright

Parties

Party Name:
MARZULLO
Party Role:
Plaintiff
Party Name:
S.S.G. FASHIONS LTD.
Party Role:
Defendant

Court Case Summary

Filing Date:
1999-03-08
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
ROGERS
Party Role:
Plaintiff
Party Name:
S.S.G. FASHIONS LTD.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State