Search icon

FABTRENDS U.S.A. CORP.

Company Details

Name: FABTRENDS U.S.A. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 1993 (32 years ago)
Entity Number: 1698479
ZIP code: 10018
County: Clinton
Place of Formation: New York
Address: 1412 BROADWAY, SUITE 1202, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MR LOREN LITWIN Chief Executive Officer 1412 BROADWAY, SUITE 1202, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
LOREN LITWIN DOS Process Agent 1412 BROADWAY, SUITE 1202, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2013-02-15 2015-01-07 Address 1407 BROADWAY, SUITE 2204, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2013-02-15 2015-01-07 Address 1407 BROADWAY, SUITE 2204, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2013-02-15 2015-01-07 Address 1407 BROADWAY, SUITE 2204, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2011-03-15 2013-02-15 Address C/O LOREN LITWIN, ONE CUMBERLAND AVENUE, PLATTSBURGH, NY, 12901, USA (Type of address: Principal Executive Office)
2011-03-15 2013-02-15 Address ONE CUMBERLAND AVENUE, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
2011-03-15 2013-02-15 Address ONE CUMBERLAND AVENUE, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)
2010-03-02 2011-03-15 Address C/O LOREN LITWIN, ONE CUMBERLAND AVE, PLATTSBURGH, NY, 12901, USA (Type of address: Principal Executive Office)
2010-03-02 2011-03-15 Address ONE CUMBERLAND AVE, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)
2010-03-02 2011-03-15 Address ONE CUMBERLAND AVE, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
1994-01-31 2010-03-02 Address 100 WALNUT STREET, CHAMPLAIN, NY, 12919, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150107006618 2015-01-07 BIENNIAL STATEMENT 2015-01-01
130215006299 2013-02-15 BIENNIAL STATEMENT 2013-01-01
110315003180 2011-03-15 BIENNIAL STATEMENT 2011-01-01
100302002975 2010-03-02 BIENNIAL STATEMENT 2009-01-01
940131002627 1994-01-31 BIENNIAL STATEMENT 1994-01-01
930129000073 1993-01-29 CERTIFICATE OF INCORPORATION 1993-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8935518809 2021-04-23 0202 PPS 230 W 39th St, New York, NY, 10018-4411
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76600
Loan Approval Amount (current) 76600
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-4411
Project Congressional District NY-12
Number of Employees 16
NAICS code 423990
Borrower Race White
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 77084.78
Forgiveness Paid Date 2021-12-14
6009498306 2021-01-26 0202 PPP 230 W 39th St, New York, NY, 10018-4411
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76599
Loan Approval Amount (current) 76599
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-4411
Project Congressional District NY-12
Number of Employees 16
NAICS code 423990
Borrower Race White
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 76920.09
Forgiveness Paid Date 2021-06-30

Date of last update: 15 Mar 2025

Sources: New York Secretary of State