Search icon

DOWN QUILT SHOP, LTD.

Company Details

Name: DOWN QUILT SHOP, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 1985 (40 years ago)
Entity Number: 1020576
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 518 COLUMBUS AVENUE, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BETH SCHOLTEN Chief Executive Officer 518 COLUMBUS AVE, NEW YORK, NY, United States, 10024

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 518 COLUMBUS AVENUE, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
1993-05-10 2005-10-06 Address 518 COLUMBUS AVENUE, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
1985-08-22 1993-09-23 Address 518 COLUMBUS AVE., NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110901002398 2011-09-01 BIENNIAL STATEMENT 2011-08-01
090803002274 2009-08-03 BIENNIAL STATEMENT 2009-08-01
070824003023 2007-08-24 BIENNIAL STATEMENT 2007-08-01
051006002544 2005-10-06 BIENNIAL STATEMENT 2005-08-01
030724002263 2003-07-24 BIENNIAL STATEMENT 2003-08-01
010801002546 2001-08-01 BIENNIAL STATEMENT 2001-08-01
990831002072 1999-08-31 BIENNIAL STATEMENT 1999-08-01
970902002122 1997-09-02 BIENNIAL STATEMENT 1997-08-01
930923003526 1993-09-23 BIENNIAL STATEMENT 1993-08-01
930510002914 1993-05-10 BIENNIAL STATEMENT 1992-08-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-03-02 No data 527 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10024 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3176058 CL VIO CREDITED 2020-04-17 175 CL - Consumer Law Violation
3168285 CL VIO VOIDED 2020-03-10 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-03-02 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7060227201 2020-04-28 0202 PPP 527 Amsterdam Ave, New York, NY, 10024
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5700
Loan Approval Amount (current) 5700
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, 10024-0002
Project Congressional District NY-12
Number of Employees 2
NAICS code 442299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5697.87
Forgiveness Paid Date 2021-02-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1304207 Americans with Disabilities Act - Other 2013-06-18 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant 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 2013-06-18
Termination Date 2014-02-07
Date Issue Joined 2013-12-06
Section 1211
Sub Section 2
Status Terminated

Parties

Name SLONE
Role Plaintiff
Name DOWN QUILT SHOP, LTD.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State