Search icon

ALEXIA ADMOR FRENCH DESIGNER GROUP LTD.

Company Details

Name: ALEXIA ADMOR FRENCH DESIGNER GROUP LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 1990 (35 years ago)
Entity Number: 1419807
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1385 BROADWAY, SUITE 310, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH GARFINKEL Chief Executive Officer 1385 BROADWAY, SUITE 310, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
ALEXIA ADMOR FRENCH DESIGNER GROUP LTD. DOS Process Agent 1385 BROADWAY, SUITE 310, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2025-01-21 2025-01-21 Address 1385 BROADWAY, SUITE 310, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2019-06-19 2025-01-21 Address 1385 BROADWAY, SUITE 310, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2019-06-19 2025-01-21 Address 1385 BROADWAY, SUITE 310, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2008-02-26 2019-06-19 Address 242 W 36TH ST, 2ND FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2004-02-18 2019-06-19 Address 242 W 36TH ST, 2ND FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2002-02-19 2004-02-18 Address JOSEPH GARFINKEL, 242 W. 36TH ST., 2ND FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2002-02-19 2019-06-19 Address 242 W. 36TH STREET, 2ND FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2000-03-08 2008-02-26 Address 242 W 36TH ST, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2000-03-08 2002-02-19 Address 39-18 KNOTT TERRACE, FAIR LAWN, NJ, 07410, USA (Type of address: Principal Executive Office)
2000-03-08 2002-02-19 Address 39-18 KNOTT TERRACE, FAIR LAWN, NJ, 07410, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250121002642 2025-01-21 BIENNIAL STATEMENT 2025-01-21
200205060522 2020-02-05 BIENNIAL STATEMENT 2020-02-01
190619060214 2019-06-19 BIENNIAL STATEMENT 2018-02-01
140415002033 2014-04-15 BIENNIAL STATEMENT 2014-02-01
120306002663 2012-03-06 BIENNIAL STATEMENT 2012-02-01
100305002986 2010-03-05 BIENNIAL STATEMENT 2010-02-01
080226002249 2008-02-26 BIENNIAL STATEMENT 2008-02-01
040218002976 2004-02-18 BIENNIAL STATEMENT 2004-02-01
020219002322 2002-02-19 BIENNIAL STATEMENT 2002-02-01
000308002675 2000-03-08 BIENNIAL STATEMENT 2000-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6443947110 2020-04-14 0202 PPP 1385 BROADWAY Suite 310, NEW YORK, NY, 10018-6014
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 194500
Loan Approval Amount (current) 194500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 10018-6014
Project Congressional District NY-12
Number of Employees 11
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47646
Originating Lender Name Valley National Bank
Originating Lender Address New York, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 197747.07
Forgiveness Paid Date 2021-12-08

Date of last update: 16 Mar 2025

Sources: New York Secretary of State