Search icon

FABRIC CONCEPTS FOR INDUSTRY, INC.

Company Details

Name: FABRIC CONCEPTS FOR INDUSTRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 1990 (34 years ago)
Entity Number: 1494359
ZIP code: 10701
County: Westchester
Place of Formation: New York
Address: THE AWNING MAN, 354 ASHBURTON AVE, YONKERS, NY, United States, 10701

Shares Details

Shares issued 200000

Share Par Value 0.1

Type PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL P BURKE Chief Executive Officer THE AWNING MAN, 354 ASHBURTON AVE, YONKERS, NY, United States, 10701

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent THE AWNING MAN, 354 ASHBURTON AVE, YONKERS, NY, United States, 10701

History

Start date End date Type Value
2022-05-06 2024-06-18 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 0.1
2001-01-09 2002-11-27 Address 330 NORTH BROADWAY, SLEEPY HOLLOW, NY, 10591, USA (Type of address: Service of Process)
2001-01-09 2002-11-27 Address 330 NORTH BROADWAY, SLEEPY HOLLOW, NY, 10591, USA (Type of address: Principal Executive Office)
2001-01-09 2002-11-27 Address PO BOX 103, STORMVILLE, NY, 12582, USA (Type of address: Chief Executive Officer)
1999-03-04 2001-01-09 Address 635 OLD WHITE PLAINS RD, TARRYTOWN, NY, 10591, USA (Type of address: Principal Executive Office)
1999-03-04 2001-01-09 Address PO BOX 103, STORMVILLE, NY, 12582, USA (Type of address: Chief Executive Officer)
1999-03-04 2001-01-09 Address 635 OLD WHITE PLAINS RD, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)
1996-12-17 1999-03-04 Address 635 OLD WHITE PLAINS RD, TARRYTOWN, NY, 10591, USA (Type of address: Principal Executive Office)
1996-12-17 1999-03-04 Address 635 OLD WHITE PLAINS RD, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
1995-06-22 1999-03-04 Address ATTORNEY AT LAW, 6 CHESTER AVENUE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121228006326 2012-12-28 BIENNIAL STATEMENT 2012-12-01
110210002945 2011-02-10 BIENNIAL STATEMENT 2010-12-01
081217003060 2008-12-17 BIENNIAL STATEMENT 2008-12-01
061128002857 2006-11-28 BIENNIAL STATEMENT 2006-12-01
050111002154 2005-01-11 BIENNIAL STATEMENT 2004-12-01
021127002304 2002-11-27 BIENNIAL STATEMENT 2002-12-01
010109002555 2001-01-09 BIENNIAL STATEMENT 2000-12-01
990304002044 1999-03-04 BIENNIAL STATEMENT 1998-12-01
961217002651 1996-12-17 BIENNIAL STATEMENT 1996-12-01
950622002216 1995-06-22 BIENNIAL STATEMENT 1993-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4843637209 2020-04-27 0202 PPP 354 Ashburton Ave, Yonkers, NY, 10701-6014
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33760
Loan Approval Amount (current) 33760
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10701-6014
Project Congressional District NY-16
Number of Employees 8
NAICS code 238120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34133.24
Forgiveness Paid Date 2021-06-10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State