Search icon

PALMS FASHION INC.

Company Details

Name: PALMS FASHION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 1992 (32 years ago)
Entity Number: 1684896
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 146 WEST 29TH STREET, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PALMS FASHION INC. DOS Process Agent 146 WEST 29TH STREET, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
KEVIN AHN Chief Executive Officer 146 WEST 29TH STREET, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-12-19 2024-12-19 Address 146 WEST 29TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2020-07-02 2024-12-19 Address 146 WEST 29TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2020-07-02 2024-12-19 Address 146 WEST 29TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2002-11-20 2020-07-02 Address 40 WEST 29TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1993-12-09 2002-11-20 Address 40 WEST 29TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1992-12-04 2024-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-12-04 2020-07-02 Address 40 WEST 29TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241219003943 2024-12-19 BIENNIAL STATEMENT 2024-12-19
220124002926 2022-01-24 BIENNIAL STATEMENT 2022-01-24
200702060161 2020-07-02 BIENNIAL STATEMENT 2018-12-01
130313002245 2013-03-13 BIENNIAL STATEMENT 2012-12-01
110207002543 2011-02-07 BIENNIAL STATEMENT 2010-12-01
081125002673 2008-11-25 BIENNIAL STATEMENT 2008-12-01
070108002728 2007-01-08 BIENNIAL STATEMENT 2006-12-01
050216002582 2005-02-16 BIENNIAL STATEMENT 2004-12-01
021120002394 2002-11-20 BIENNIAL STATEMENT 2002-12-01
001122002054 2000-11-22 BIENNIAL STATEMENT 2000-12-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-04-18 No data 40 W 29TH ST, Manhattan, NEW YORK, NY, 10001 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-14 No data 40 W 29TH ST, Manhattan, NEW YORK, NY, 10001 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1657422 OL VIO INVOICED 2014-04-21 500 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-04-14 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 4 4 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8401198303 2021-01-29 0202 PPS 146 W 29th St, New York, NY, 10001-5303
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23600
Loan Approval Amount (current) 23600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
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, 10001-5303
Project Congressional District NY-12
Number of Employees 4
NAICS code 446120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23770.05
Forgiveness Paid Date 2021-10-22
6439257210 2020-04-28 0202 PPP 146 W 29th St, NEW YORK, NY, 10001-5303
Loan Status Date 2021-10-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27400
Loan Approval Amount (current) 22400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
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, 10001-5303
Project Congressional District NY-12
Number of Employees 4
NAICS code 446120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22676.78
Forgiveness Paid Date 2021-08-02

Date of last update: 15 Mar 2025

Sources: New York Secretary of State