Search icon

AUGUST SILK INC.

Company Details

Name: AUGUST SILK INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Aug 1991 (34 years ago)
Entity Number: 1571794
ZIP code: 19808
County: New York
Place of Formation: Delaware
Address: 251 little falls drive, Wilmington, NY, United States, 19808
Principal Address: 499 7TH AVE S., 5TH FLOOR, NEW YORK, NY, United States, 10018

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AUGUST SILK, INC. 401K PLAN 2022 133626527 2023-06-09 AUGUST SILK, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 424300
Sponsor’s telephone number 6465902666
Plan sponsor’s address 209 W. 38TH STREET, STE. 312, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2023-06-09
Name of individual signing JUNE LI
AUGUST SILK, INC. 401K PLAN 2021 133626527 2022-05-31 AUGUST SILK, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 424300
Sponsor’s telephone number 6465902666
Plan sponsor’s address 209 W. 38TH STREET, STE. 306, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2022-05-31
Name of individual signing JUNE LI
AUGUST SILK, INC. 401K PLAN 2020 133626527 2021-09-10 AUGUST SILK, INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 424300
Sponsor’s telephone number 6465902666
Plan sponsor’s address 209 W. 38TH STREET, ROOM 306, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2021-09-10
Name of individual signing JUNE LI
AUGUST SILK, INC. 401K PLAN 2019 133626527 2020-06-30 AUGUST SILK, INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 424300
Sponsor’s telephone number 2126432400
Plan sponsor’s address 499 7TH AVENUE, 5TH FLOOR SOUTH, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing JUNE LI
AUGUST SILK, INC. 401K PLAN 2019 133626527 2020-06-17 AUGUST SILK, INC. 44
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 424300
Sponsor’s telephone number 2126432400
Plan sponsor’s address 499 7TH AVENUE, 5TH FLOOR SOUTH, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2020-06-17
Name of individual signing JLI02871
AUGUST SILK, INC. 401K PLAN 2018 133626527 2019-06-05 AUGUST SILK, INC. 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 424300
Sponsor’s telephone number 2126432400
Plan sponsor’s address 499 7TH AVENUE, 5TH FLOOR SOUTH, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2019-06-05
Name of individual signing JUNE LI
AUGUST SILK, INC. 401K PLAN 2017 133626527 2018-06-11 AUGUST SILK, INC. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 424300
Sponsor’s telephone number 2126432400
Plan sponsor’s address 499 7TH AVENUE, 5TH FLOOR SOUTH, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2018-06-11
Name of individual signing JUNE LI
AUGUST SILK, INC. 401K PLAN 2016 133626527 2017-08-08 AUGUST SILK, INC. 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 424300
Sponsor’s telephone number 2126432400
Plan sponsor’s address 499 7TH AVENUE, 5TH FLOOR SOUTH, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2017-08-08
Name of individual signing JUNE LI

Chief Executive Officer

Name Role Address
VALENTINE DUNNE Chief Executive Officer 1600 PARKER AVE., APT 28H, FORT LEE, NJ, United States, 07024

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 251 little falls drive, Wilmington, NY, United States, 19808

History

Start date End date Type Value
2007-09-25 2019-01-22 Address 3 OAKBROOK BLVD, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Principal Executive Office)
2007-09-25 2019-01-22 Address 499 7TH AVE, 5/G SOUTH TOWER, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2001-09-14 2007-09-25 Address 499 7TH AVE, 6 SOUTH TOWER, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2001-09-14 2007-09-25 Address 28-05 213TH ST, BAYSIDE, NY, 11360, USA (Type of address: Principal Executive Office)
1999-09-16 2001-09-14 Address 499 7TH AVE, 6 SOUTH TOWER, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1999-09-16 2018-10-09 Address 499 7TH AVE, 6 SOUTH TOWER, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1999-09-16 2001-09-14 Address 499 7TH AVE, 6 SOUTH TOWER, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1997-03-05 1998-11-16 Name PACIFIC SILK & CLOTHING CO., INC.
1994-02-24 1997-03-05 Name PSI FASHIONS INC.
1993-09-03 1999-09-16 Address 499 SEVENTH AVENUE, 6 SOUTH TOWER, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210803000240 2021-08-03 BIENNIAL STATEMENT 2021-08-03
190805060509 2019-08-05 BIENNIAL STATEMENT 2019-08-01
190122002001 2019-01-22 BIENNIAL STATEMENT 2017-08-01
181009000410 2018-10-09 CERTIFICATE OF CHANGE 2018-10-09
110907002412 2011-09-07 BIENNIAL STATEMENT 2011-08-01
090812002293 2009-08-12 BIENNIAL STATEMENT 2009-08-01
070925002780 2007-09-25 BIENNIAL STATEMENT 2007-08-01
051019002517 2005-10-19 BIENNIAL STATEMENT 2005-08-01
030807002496 2003-08-07 BIENNIAL STATEMENT 2003-08-01
010914002221 2001-09-14 BIENNIAL STATEMENT 2001-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2568587300 2020-04-29 0202 PPP 499 7th Avenue 5th Floor South, New York, NY, 10018
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 216900
Loan Approval Amount (current) 216900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10018-0001
Project Congressional District NY-12
Number of Employees 10
NAICS code 315240
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 218599.05
Forgiveness Paid Date 2021-02-17

Date of last update: 15 Mar 2025

Sources: New York Secretary of State