Search icon

A.O. TEXTILE INC.

Company Details

Name: A.O. TEXTILE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 1993 (32 years ago)
Entity Number: 1745089
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 201 East 36th Street, Apt 12D, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
A.O. TEXTILE, INC. PROFIT SHARING PLAN 2018 223247442 2019-07-08 A.O. TEXTILE, INC 10
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 2126293881
Plan sponsor’s address 149 WEST 36TH STREET, 2ND FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2019-07-08
Name of individual signing FANG WANG
A.O. TEXTILE, INC. PROFIT SHARING PLAN 2017 223247442 2018-07-18 A.O. TEXTILE, INC 14
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 2126293881
Plan sponsor’s address 149 WEST 36TH STREET, 10TH FLOOR, NEW YORK, NY, 10018
A.O. TEXTILE, INC. PROFIT SHARING PLAN 2016 223247442 2017-05-23 A.O. TEXTILE, INC 13
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 2126293881
Plan sponsor’s address 149 WEST 36TH STREET, 10TH FLOOR, NEW YORK, NY, 10018
A.O. TEXTILE, INC. PROFIT SHARING PLAN 2015 223247442 2016-04-19 A.O. TEXTILE, INC 12
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 2126293881
Plan sponsor’s address 149 WEST 36TH STREET, 10TH FLOOR, NEW YORK, NY, 10018

Chief Executive Officer

Name Role Address
FANG WANG Chief Executive Officer 201 EAST 36TH STREET, APT 12D, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 201 East 36th Street, Apt 12D, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2023-07-01 2023-07-01 Address 149 WEST 36TH ST 10TH FLR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-07-01 2023-07-01 Address 201 EAST 36TH STREET, APT 12D, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-07-01 2023-07-01 Address 149 WEST 36TH ST 2FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-04-06 2023-07-01 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2021-10-05 2023-04-06 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2017-07-11 2023-07-01 Address 149 WEST 36TH ST 10TH FLR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2013-07-26 2017-07-11 Address 149 WEST 36TH ST 10TH FLR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2013-07-26 2023-07-01 Address 149 WEST 36TH ST 10TH FLR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2007-03-02 2013-07-26 Address 135 WEST 36TH STREET 20TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1993-07-28 2007-03-02 Address 1 WATERSIDE DRIVE, LITTLEFERRY, NJ, 07643, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230701001607 2023-07-01 BIENNIAL STATEMENT 2023-07-01
211028002994 2021-10-28 BIENNIAL STATEMENT 2021-10-28
170711006442 2017-07-11 BIENNIAL STATEMENT 2017-07-01
160713006173 2016-07-13 BIENNIAL STATEMENT 2015-07-01
130726002222 2013-07-26 BIENNIAL STATEMENT 2013-07-01
070302000307 2007-03-02 CERTIFICATE OF CHANGE 2007-03-02
930728000198 1993-07-28 CERTIFICATE OF INCORPORATION 1993-07-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8169297002 2020-04-08 0202 PPP 149 W 36TH ST, NEW YORK, NY, 10018-1139
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75800
Loan Approval Amount (current) 75800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119918
Servicing Lender Name East West Bank
Servicing Lender Address 135 N Los Robles Ave, 7th Fl, PASADENA, CA, 91101-4525
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, 10018-1139
Project Congressional District NY-12
Number of Employees 6
NAICS code 315990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 119918
Originating Lender Name East West Bank
Originating Lender Address PASADENA, CA
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 76619.06
Forgiveness Paid Date 2021-05-04
4359018303 2021-01-23 0202 PPS 201 E 36th St Apt 12D, New York, NY, 10016-3609
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75862
Loan Approval Amount (current) 75862
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119918
Servicing Lender Name East West Bank
Servicing Lender Address 135 N Los Robles Ave, 7th Fl, PASADENA, CA, 91101-4525
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, 10016-3609
Project Congressional District NY-12
Number of Employees 10
NAICS code 424310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 119918
Originating Lender Name East West Bank
Originating Lender Address PASADENA, CA
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 76304.53
Forgiveness Paid Date 2021-08-24

Date of last update: 15 Mar 2025

Sources: New York Secretary of State