Search icon

FB TEXTILES INC.

Company Details

Name: FB TEXTILES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 1992 (32 years ago)
Entity Number: 1680487
ZIP code: 10018
County: Westchester
Place of Formation: New York
Address: 108 WEST 39TH ST, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 108 WEST 39TH ST, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
FABRIZIO BONACCHI Chief Executive Officer 108 WEST 39TH ST, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
1999-09-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1994-05-26 1996-12-03 Address 108 WEST 39TH ST, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1992-11-05 2022-05-27 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
1992-11-05 1999-09-17 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1992-11-05 1994-05-26 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-20151 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
150114007231 2015-01-14 BIENNIAL STATEMENT 2014-11-01
121121002182 2012-11-21 BIENNIAL STATEMENT 2012-11-01
101109002693 2010-11-09 BIENNIAL STATEMENT 2010-11-01
081215002225 2008-12-15 BIENNIAL STATEMENT 2008-11-01
061116002480 2006-11-16 BIENNIAL STATEMENT 2006-11-01
041213002481 2004-12-13 BIENNIAL STATEMENT 2004-11-01
021023002568 2002-10-23 BIENNIAL STATEMENT 2002-11-01
990917001052 1999-09-17 CERTIFICATE OF CHANGE 1999-09-17
981027002502 1998-10-27 BIENNIAL STATEMENT 1998-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2132048406 2021-02-03 0202 PPS 453 W 17th St Ste 3SE, New York, NY, 10011-0041
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4284
Loan Approval Amount (current) 4284
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10011-0041
Project Congressional District NY-12
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4309.47
Forgiveness Paid Date 2021-09-09
9081037702 2020-05-01 0202 PPP 453 West 17th Street Suite 3SE, New York, NY, 10011
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4284
Loan Approval Amount (current) 4284
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10011-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 424310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4339.99
Forgiveness Paid Date 2021-09-02

Date of last update: 15 Mar 2025

Sources: New York Secretary of State