Search icon

RUNWAY BOUTIQUE, INC.

Company Details

Name: RUNWAY BOUTIQUE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Aug 1989 (36 years ago)
Entity Number: 1381140
ZIP code: 07008
County: New York
Place of Formation: New York
Address: 11 FILMORE AVE, CARTERET, NJ, United States, 07008

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AZIZ HASSAN ALY Chief Executive Officer 11 FILMORE AVE, CARTERET, NJ, United States, 07008

DOS Process Agent

Name Role Address
C/O MAGDY ADAM DOS Process Agent 11 FILMORE AVE, CARTERET, NJ, United States, 07008

History

Start date End date Type Value
1993-10-12 2007-10-01 Address 4265 WEBSTER AVENUE, BRONX, NY, 10470, USA (Type of address: Chief Executive Officer)
1993-10-12 2007-10-01 Address 418 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1993-04-05 1993-10-12 Address 4265 WEBSTER AVENUE, #66, BRONX, NY, 10470, USA (Type of address: Chief Executive Officer)
1993-04-05 1993-10-12 Address 4265 WEBSTER AVENUE, #66, BRONX, NY, 10470, USA (Type of address: Principal Executive Office)
1989-08-30 2007-10-01 Address 418 PARK AVENUE SOUTH, 29TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110913002434 2011-09-13 BIENNIAL STATEMENT 2011-08-01
090807002406 2009-08-07 BIENNIAL STATEMENT 2009-08-01
071001002429 2007-10-01 BIENNIAL STATEMENT 2007-08-01
051118002020 2005-11-18 BIENNIAL STATEMENT 2005-08-01
030919002084 2003-09-19 BIENNIAL STATEMENT 2003-08-01
010917002492 2001-09-17 BIENNIAL STATEMENT 2001-08-01
990928002301 1999-09-28 BIENNIAL STATEMENT 1999-08-01
970923002329 1997-09-23 BIENNIAL STATEMENT 1997-08-01
931109002617 1993-11-09 BIENNIAL STATEMENT 1993-08-01
931012002479 1993-10-12 BIENNIAL STATEMENT 1993-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2958685 OL VIO INVOICED 2019-01-08 500 OL - Other Violation
2928877 OL VIO CREDITED 2018-11-13 250 OL - Other Violation
45356 CL VIO INVOICED 2005-11-03 300 CL - Consumer Law Violation
45613 CL VIO INVOICED 2005-02-01 300 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6418768000 2020-06-30 0202 PPP 2907 Glenwood Rd, BROOKLYN, NY, 11201
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19312.5
Loan Approval Amount (current) 19312.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 452990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19562.77
Forgiveness Paid Date 2021-10-25

Date of last update: 16 Mar 2025

Sources: New York Secretary of State