Search icon

REGINE'S ORIGINALS INC.

Company Details

Name: REGINE'S ORIGINALS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 1986 (39 years ago)
Entity Number: 1053403
ZIP code: 10029
County: Bronx
Place of Formation: New York
Address: 178 EAST 116TH STREET, NEW YORK, NY, United States, 10029
Principal Address: 1552 WESTCHESTER AVENUE, BRONX, NY, United States, 10472

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 178 EAST 116TH STREET, NEW YORK, NY, United States, 10029

Chief Executive Officer

Name Role Address
HARUN DUSI Chief Executive Officer 1552 WESTCHESTER AVENUE, BRONX, NY, United States, 10472

History

Start date End date Type Value
1993-03-08 2006-05-12 Address 1552 WESTCHESTER AVENUE, BRONX, NY, 10472, USA (Type of address: Service of Process)
1986-01-28 1993-03-08 Address 1552 WESTCHESTER AVE., BRONX, NY, 10472, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060512001026 2006-05-12 CERTIFICATE OF CHANGE 2006-05-12
940418002526 1994-04-18 BIENNIAL STATEMENT 1994-01-01
930308002295 1993-03-08 BIENNIAL STATEMENT 1993-01-01
B315178-4 1986-01-28 CERTIFICATE OF INCORPORATION 1986-01-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-05-06 No data 170 E 116TH ST, Manhattan, NEW YORK, NY, 10029 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-23 No data 178 E 116TH ST, Manhattan, NEW YORK, NY, 10029 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-23 No data 170 E 116TH ST, Manhattan, NEW YORK, NY, 10029 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-28 No data 178 E 116TH ST, Manhattan, NEW YORK, NY, 10029 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-01-23 No data 178 E 116TH ST, Manhattan, NEW YORK, NY, 10029 No 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
2690382 PL VIO INVOICED 2017-11-06 1800 PL - Padlock Violation
2645543 PL VIO CREDITED 2017-07-24 1800 PL - Padlock Violation
2604370 PL VIO CREDITED 2017-05-05 500 PL - Padlock Violation
1560094 CL VIO INVOICED 2014-01-14 175 CL - Consumer Law Violation
1528004 CL VIO CREDITED 2013-12-07 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-04-28 Default Decision BUSINESS IS ADVERTISING A SPECIAL SALE WITHOUT A LICENSE 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2464548410 2021-02-03 0202 PPS 170 E 116th St, New York, NY, 10029-1359
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43120
Loan Approval Amount (current) 43120
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10029-1359
Project Congressional District NY-13
Number of Employees 10
NAICS code 448140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43571.92
Forgiveness Paid Date 2022-02-25
2475407707 2020-05-01 0202 PPP 170 east 116th street, NEW YORK, NY, 10029
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43120
Loan Approval Amount (current) 43120
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10029-0001
Project Congressional District NY-13
Number of Employees 80
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43497.97
Forgiveness Paid Date 2021-03-22

Date of last update: 16 Mar 2025

Sources: New York Secretary of State