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

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

Form 5500 Series

Employer Identification Number (EIN):
223247442
Plan Year:
2018
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
12
Sponsors Telephone Number:

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

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
75862.00
Total Face Value Of Loan:
75862.00
Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
75800.00
Total Face Value Of Loan:
75800.00

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75862
Current Approval Amount:
75862
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
76304.53
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75800
Current Approval Amount:
75800
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
76619.06

Date of last update: 15 Mar 2025

Sources: New York Secretary of State