Search icon

TALKING FASHION BOUTIQUE CORP.

Company Details

Name: TALKING FASHION BOUTIQUE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jul 1991 (34 years ago)
Entity Number: 1565448
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 1381 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MENDEL SIMPSON DOS Process Agent 1381 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11230

Chief Executive Officer

Name Role Address
MENDEL SIMPSON Chief Executive Officer 1381 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11230

History

Start date End date Type Value
1993-03-03 2007-08-06 Address 1381 CONEY ISLAND AVE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
1993-03-03 2007-08-06 Address 1381 CONEY ISLAND AVE, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office)
1993-03-03 2007-08-06 Address 1381 CONEY ISLAND AVE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
1991-07-31 1993-03-03 Address 900 EAST 24TH STREET, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110823002271 2011-08-23 BIENNIAL STATEMENT 2011-07-01
070806002213 2007-08-06 BIENNIAL STATEMENT 2007-07-01
010711002603 2001-07-11 BIENNIAL STATEMENT 2001-07-01
990809002505 1999-08-09 BIENNIAL STATEMENT 1999-07-01
970716002144 1997-07-16 BIENNIAL STATEMENT 1997-07-01
930923002553 1993-09-23 BIENNIAL STATEMENT 1993-07-01
930303003463 1993-03-03 BIENNIAL STATEMENT 1992-07-01
910731000353 1991-07-31 CERTIFICATE OF INCORPORATION 1991-07-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9916158404 2021-02-18 0202 PPS 1381 Coney Island Ave, Brooklyn, NY, 11230-4119
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52963
Loan Approval Amount (current) 52963
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11230-4119
Project Congressional District NY-09
Number of Employees 5
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53446.2
Forgiveness Paid Date 2022-01-25
5503137308 2020-04-30 0202 PPP 1381 CONEY ISLAND AVE, BROOKLYN, NY, 11230
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57755
Loan Approval Amount (current) 57755
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11230-0001
Project Congressional District NY-09
Number of Employees 5
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58454.39
Forgiveness Paid Date 2021-07-26

Date of last update: 15 Mar 2025

Sources: New York Secretary of State