Search icon

KATZ EXCLUSIVE FABRICS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: KATZ EXCLUSIVE FABRICS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 1989 (36 years ago)
Entity Number: 1327057
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 1569 42ND STREET, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EVA KATZ DOS Process Agent 1569 42ND STREET, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
EVA KATZ Chief Executive Officer 1569 42ND STREET, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
1993-03-11 2007-05-02 Address 1569-42 STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
1993-03-11 2007-05-02 Address 1569-42 STREET, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
1993-03-11 2007-05-02 Address 1569-42 STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
1989-02-16 1993-03-11 Address 4506 NEW UTRECHT AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130225002258 2013-02-25 BIENNIAL STATEMENT 2013-02-01
110310002980 2011-03-10 BIENNIAL STATEMENT 2011-02-01
090128002633 2009-01-28 BIENNIAL STATEMENT 2009-02-01
070502002759 2007-05-02 BIENNIAL STATEMENT 2007-02-01
030328002774 2003-03-28 BIENNIAL STATEMENT 2003-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
352921 CNV_SI INVOICED 1994-04-22 4 SI - Certificate of Inspection fee (scales)
352922 CNV_SI INVOICED 1994-04-22 4 SI - Certificate of Inspection fee (scales)

USAspending Awards / Financial Assistance

Date:
2021-04-09
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:
16506.00
Total Face Value Of Loan:
16506.00
Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
59500.00
Total Face Value Of Loan:
159700.00
Date:
2020-04-30
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:
15750.00
Total Face Value Of Loan:
15750.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15750
Current Approval Amount:
15750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15936.84
Date Approved:
2021-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16506
Current Approval Amount:
16506
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16596.9

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State