Search icon

MAIN STREET FASHIONS, INC.

Company Details

Name: MAIN STREET FASHIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 1994 (31 years ago)
Entity Number: 1805110
ZIP code: 10018
County: Nassau
Place of Formation: New York
Address: 512 7TH AVE, ROOM 3700, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 512 7TH AVE, ROOM 3700, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
RAJESH BHAMBRI Chief Executive Officer 512 7TH AVE, ROOM 3700, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2000-06-13 2008-03-31 Address 512 7TH AVE, ROOM 2602, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2000-06-13 2008-03-31 Address 512 7TH AVE, ROOM 2602, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2000-06-13 2008-03-31 Address 512 7TH AVE, ROOM 2602, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1994-03-22 2000-06-13 Address 855 BARTH DRIVE, BALDWIN, NY, 11510, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100329002680 2010-03-29 BIENNIAL STATEMENT 2010-03-01
080331003030 2008-03-31 BIENNIAL STATEMENT 2008-03-01
060411002576 2006-04-11 BIENNIAL STATEMENT 2006-03-01
040315002161 2004-03-15 BIENNIAL STATEMENT 2004-03-01
000613002633 2000-06-13 BIENNIAL STATEMENT 2000-03-01
940322000014 1994-03-22 CERTIFICATE OF INCORPORATION 1994-03-22

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
MAIN STREET 73044678 1975-02-20 1035395 1976-03-09
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1996-12-16

Mark Information

Mark Literal Elements MAIN STREET
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For ALL-WEATHER COATS AND WOMEN'S COATS
International Class(es) 025 - Primary Class
U.S Class(es) 039
Class Status EXPIRED
First Use Oct. 1944
Use in Commerce Oct. 1944

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name MAIN STREET FASHIONS, INC.
Owner Address 500 7TH AVE. NEW YORK, NEW YORK UNITED STATES 10018
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1996-12-16 EXPIRED SEC. 9
1982-04-12 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1988-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1216807710 2020-05-01 0202 PPP 512 SEVENTH AVENUE, NEW YORK, NY, 10018
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92662
Loan Approval Amount (current) 92662
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 7
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 93575.13
Forgiveness Paid Date 2021-04-29
3841718403 2021-02-05 0202 PPS 512 Fashion Ave, New York, NY, 10018-4603
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80370
Loan Approval Amount (current) 80370
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-4603
Project Congressional District NY-12
Number of Employees 6
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 80923.53
Forgiveness Paid Date 2021-10-20

Date of last update: 15 Mar 2025

Sources: New York Secretary of State