Search icon

B & J FABRICS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: B & J FABRICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1962 (64 years ago)
Entity Number: 143942
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 525 7TH AVE, 2ND FL, 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
SCOT COHEN Chief Executive Officer 525 7TH AVE, 2ND FL, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
B & J FABRICS, INC. DOS Process Agent 525 7TH AVE, 2ND FL, NEW YORK, NY, United States, 10018

Form 5500 Series

Employer Identification Number (EIN):
131961406
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-08 2024-01-08 Address 525 7TH AVE, 2ND FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2022-08-17 2024-01-08 Shares Share type: PAR VALUE, Number of shares: 210, Par value: 10
2021-07-07 2022-08-17 Shares Share type: PAR VALUE, Number of shares: 210, Par value: 10
2006-03-01 2024-01-08 Address 525 7TH AVE, 2ND FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2006-03-01 2024-01-08 Address 525 7TH AVE, 2ND FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240108000312 2024-01-08 BIENNIAL STATEMENT 2024-01-08
220210002552 2022-02-10 BIENNIAL STATEMENT 2022-02-10
140210002333 2014-02-10 BIENNIAL STATEMENT 2014-01-01
120806002561 2012-08-06 BIENNIAL STATEMENT 2012-01-01
100217002416 2010-02-17 BIENNIAL STATEMENT 2010-01-01

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$383,000
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$383,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$387,354.66
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $383,000
Jobs Reported:
25
Initial Approval Amount:
$328,110
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$328,110
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$330,609.03
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $328,107
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
2021-05-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
BURBON
Party Role:
Plaintiff
Party Name:
B & J FABRICS, INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State