Search icon

FISHION INC.

Company Details

Name: FISHION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 1993 (31 years ago)
Entity Number: 1773464
ZIP code: 10013
County: Queens
Place of Formation: New York
Address: 107 MOTT ST, REAR, NEW YORK, NY, United States, 10013
Principal Address: 107 MOTT STREET / REAR, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 107 MOTT ST, REAR, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
CHIEH-MING HUANG Chief Executive Officer 107 MOTT STREET / REAR, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2007-11-29 2009-11-30 Address 107 MOTT STREET / REAR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2005-12-20 2007-11-29 Address 107 MOTT ST REAR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2005-12-20 2007-11-29 Address 107 MOTT ST REAR, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2005-12-20 2007-11-29 Address 107 MOTT ST REAR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2001-10-29 2005-12-20 Address 169 HESTER ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1997-11-20 2001-10-29 Address 94-34 ALSTYNE AVE, 3RD FL, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
1997-11-20 2005-12-20 Address 169 HESTER ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1997-11-20 2005-12-20 Address 169 HESTER ST, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
1993-11-18 1997-11-20 Address 94-34 ALSTYNE AVE. 3/F, ELMHURST, NY, 11373, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140113002474 2014-01-13 BIENNIAL STATEMENT 2013-11-01
111222002274 2011-12-22 BIENNIAL STATEMENT 2011-11-01
091130002325 2009-11-30 BIENNIAL STATEMENT 2009-11-01
071129002205 2007-11-29 BIENNIAL STATEMENT 2007-11-01
051220002557 2005-12-20 BIENNIAL STATEMENT 2005-11-01
031103002185 2003-11-03 BIENNIAL STATEMENT 2003-11-01
011029002049 2001-10-29 BIENNIAL STATEMENT 2001-11-01
991130002594 1999-11-30 BIENNIAL STATEMENT 1999-11-01
971120002214 1997-11-20 BIENNIAL STATEMENT 1997-11-01
931118000379 1993-11-18 CERTIFICATE OF INCORPORATION 1993-11-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-08-27 No data 107 MOTT ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1392817701 2020-05-01 0202 PPP 83 MOTT ST FL 2, NEW YORK, NY, 10013
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61150
Loan Approval Amount (current) 61150
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10013-0001
Project Congressional District NY-10
Number of Employees 18
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61812.53
Forgiveness Paid Date 2021-06-04
6923318409 2021-02-11 0202 PPS 83 Mott St Fl 2, New York, NY, 10013-4812
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61150
Loan Approval Amount (current) 61150
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10013-4812
Project Congressional District NY-10
Number of Employees 18
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61569.49
Forgiveness Paid Date 2021-10-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1510184 Fair Labor Standards Act 2015-12-31 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-12-31
Termination Date 2018-02-02
Date Issue Joined 2016-04-25
Pretrial Conference Date 2016-03-11
Section 0201
Sub Section FL
Status Terminated

Parties

Name XING,
Role Plaintiff
Name FISHION INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State