Search icon

ODIN FASHION CORP.

Company Details

Name: ODIN FASHION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 1988 (37 years ago)
Entity Number: 1234385
ZIP code: 11021
County: Queens
Place of Formation: New York
Address: 107 Northern Boulevard, Suite 301, Great Neck, NY, United States, 11021
Principal Address: 134 West 29th Street, Suite 1004, New York, NY, United States, 10001

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
ODIN FASHION 401(K) PLAN 2023 112912712 2024-05-03 ODIN FASHION CORP 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-02-21
Business code 425120
Sponsor’s telephone number 2126894122
Plan sponsor’s address 134 WEST 29TH STREET, SUITE 1004, NEW YORK, NY, 100015304

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-03
Name of individual signing QIAN LIU
ODIN FASHION 401(K) PLAN 2022 112912712 2023-05-26 ODIN FASHION CORP 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-02-21
Business code 425120
Sponsor’s telephone number 2126894122
Plan sponsor’s address 134 WEST 29TH STREET, SUITE 1004, NEW YORK, NY, 100015304

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-26
Name of individual signing CHRISTINE RIMER
ODIN FASHION 401(K) PLAN 2021 112912712 2022-05-19 ODIN FASHION CORP 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-02-21
Business code 425120
Sponsor’s telephone number 2126894122
Plan sponsor’s address 134 WEST 29TH STREET, SUITE 1004, NEW YORK, NY, 100015304

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-05-19
Name of individual signing CHRISTINE RIMER
ODIN FASHION 401(K) PLAN 2020 112912712 2021-06-22 ODIN FASHION CORP 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-02-21
Business code 425120
Sponsor’s telephone number 2126894122
Plan sponsor’s address 1239 BROADWAY, SUITE 301, NEW YORK, NY, 100014361

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-06-22
Name of individual signing CAROL HO
ODIN FASHION 401(K) PLAN 2019 112912712 2020-06-09 ODIN FASHION CORP 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-02-21
Business code 425120
Sponsor’s telephone number 2126894122
Plan sponsor’s address 1239 BROADWAY, SUITE 600, NEW YORK, NY, 100014361

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-06-09
Name of individual signing CAROL HO
ODIN FASHION 401(K) PLAN 2018 112912712 2019-07-19 ODIN FASHION CORP 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-02-21
Business code 425120
Sponsor’s telephone number 2126894122
Plan sponsor’s address 1239 BROADWAY, SUITE 600, NEW YORK, NY, 100014361

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2019-07-19
Name of individual signing CAROL HO

Chief Executive Officer

Name Role Address
LAWRENCE LIN Chief Executive Officer 134 WEST 29TH STREET, SUITE 1004, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
JASON H. WANG DOS Process Agent 107 Northern Boulevard, Suite 301, Great Neck, NY, United States, 11021

History

Start date End date Type Value
2024-06-04 2024-06-04 Address 134 WEST 29TH STREET, SUITE 1004, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-06-04 2024-06-04 Address 134 WEST 29TH STREET, SUITE 1004, NEW YORK, NY, 10001, 5987, USA (Type of address: Chief Executive Officer)
2024-06-04 2024-06-04 Address 17 ROUND HILL, HOLMDEL, NJ, 07733, USA (Type of address: Chief Executive Officer)
2024-06-04 2024-06-04 Address 1239 BROADWAY, SUITE 301, NEW YORK, NY, 10001, 4525, USA (Type of address: Chief Executive Officer)
2023-02-08 2024-06-04 Address 134 WEST 29TH STREET, SUITE 1004, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-02-08 2024-06-04 Address 17 ROUND HILL, HOLMDEL, NJ, 07733, USA (Type of address: Chief Executive Officer)
2023-02-08 2024-06-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-08 2023-02-08 Address 17 ROUND HILL, HOLMDEL, NJ, 07733, USA (Type of address: Chief Executive Officer)
2023-02-08 2023-02-08 Address 1239 BROADWAY, SUITE 301, NEW YORK, NY, 10001, 4525, USA (Type of address: Chief Executive Officer)
2023-02-08 2024-06-04 Address 134 West 29th Street, Suite 1004, New York, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240604004164 2024-06-04 BIENNIAL STATEMENT 2024-06-04
230208003582 2023-02-08 BIENNIAL STATEMENT 2022-02-01
211103002656 2021-11-03 BIENNIAL STATEMENT 2021-11-03
180202006369 2018-02-02 BIENNIAL STATEMENT 2018-02-01
160202007417 2016-02-02 BIENNIAL STATEMENT 2016-02-01
151120006135 2015-11-20 BIENNIAL STATEMENT 2014-02-01
120404002481 2012-04-04 BIENNIAL STATEMENT 2012-02-01
100430002770 2010-04-30 BIENNIAL STATEMENT 2010-02-01
B601520-3 1988-02-10 CERTIFICATE OF INCORPORATION 1988-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8447307309 2020-05-01 0202 PPP 1239 Broadway, Suite 301, New York, NY, 10001-4525
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 152200
Loan Approval Amount (current) 152200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10001-4525
Project Congressional District NY-12
Number of Employees 12
NAICS code 424310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 154218.21
Forgiveness Paid Date 2021-09-02

Date of last update: 16 Mar 2025

Sources: New York Secretary of State