Search icon

KATZ EXCLUSIVE FABRICS CORP.

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
010420002687 2001-04-20 BIENNIAL STATEMENT 2001-02-01
990528002312 1999-05-28 BIENNIAL STATEMENT 1999-02-01
970507002047 1997-05-07 BIENNIAL STATEMENT 1997-02-01
940323002072 1994-03-23 BIENNIAL STATEMENT 1994-02-01
930311002399 1993-03-11 BIENNIAL STATEMENT 1993-02-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-11-16 No data 4506 NEW UTRECHT AVE, Brooklyn, BROOKLYN, NY, 11219 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-14 No data 4506 NEW UTRECHT AVE, Brooklyn, BROOKLYN, NY, 11219 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
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)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7520887300 2020-04-30 0202 PPP 4506 New Utrecht Avenue, BROOKLYN, NY, 11219
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15750
Loan Approval Amount (current) 15750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11219-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15936.84
Forgiveness Paid Date 2021-07-09
9827388706 2021-04-09 0202 PPS 4506 New Utrecht Ave N/A, Brooklyn, NY, 11219-2440
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16506
Loan Approval Amount (current) 16506
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11219-2440
Project Congressional District NY-10
Number of Employees 4
NAICS code 424310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16596.9
Forgiveness Paid Date 2021-11-03

Date of last update: 16 Mar 2025

Sources: New York Secretary of State