Search icon

VERSAILLES DRAPERY & UPHOLSTERY, INC.

Company Details

Name: VERSAILLES DRAPERY & UPHOLSTERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Nov 1962 (62 years ago)
Entity Number: 151788
ZIP code: 10003
County: Kings
Place of Formation: New York
Address: 37 E. 18TH ST., NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 37 E. 18TH ST., NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
SIMON FISCHER Chief Executive Officer 360 E. 72ND ST., NEW YORK, NY, United States, 10021

History

Start date End date Type Value
1995-05-10 2001-01-02 Address 37 EAST 18TH STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
1995-05-10 2001-01-02 Address 37 EAST 18TH STREET, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
1995-05-10 2001-01-02 Address 37 EAST 18TH STREET, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
1962-11-02 2023-07-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1962-11-02 1995-05-10 Address 8800-20TH AVE., BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20100204059 2010-02-04 ASSUMED NAME CORP INITIAL FILING 2010-02-04
081105002003 2008-11-05 BIENNIAL STATEMENT 2008-11-01
070119002351 2007-01-19 BIENNIAL STATEMENT 2006-11-01
050112002874 2005-01-12 BIENNIAL STATEMENT 2004-11-01
021017002105 2002-10-17 BIENNIAL STATEMENT 2002-11-01
010102002350 2001-01-02 BIENNIAL STATEMENT 2000-11-01
981102002073 1998-11-02 BIENNIAL STATEMENT 1998-11-01
961202002526 1996-12-02 BIENNIAL STATEMENT 1996-11-01
950510002047 1995-05-10 BIENNIAL STATEMENT 1993-11-01
A185955-2 1974-10-07 CERTIFICATE OF AMENDMENT 1974-10-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9640928408 2021-02-17 0202 PPS 4709 30th St Ste 200, Long Island City, NY, 11101-3400
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111925
Loan Approval Amount (current) 111925
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-3400
Project Congressional District NY-07
Number of Employees 9
NAICS code 337121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 113222.96
Forgiveness Paid Date 2022-04-21

Date of last update: 18 Mar 2025

Sources: New York Secretary of State