Search icon

AKN FABRICS INC.

Company Details

Name: AKN FABRICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Dec 1994 (30 years ago)
Date of dissolution: 03 Oct 2023
Entity Number: 1873026
ZIP code: 10001
County: Queens
Place of Formation: New York
Address: 1239 BROADWAY, #507, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANAND KUMAR NAIR DOS Process Agent 1239 BROADWAY, #507, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
ANAND KUMAR NAIR Chief Executive Officer 1239 BROADWAY, #507, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2023-07-06 2023-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-07-02 2023-10-03 Address 1239 BROADWAY, #507, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2009-07-02 2016-02-29 Address 1239 BROADWAY, #507, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2009-07-02 2023-10-03 Address 1239 BROADWAY, #507, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1997-04-15 2009-07-02 Address 1170 BROADWAY #300, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1997-04-15 2009-07-02 Address 1170 BROADWAY #300, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1997-04-15 2009-07-02 Address 1170 BROADWAY #300, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1994-12-05 2023-07-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-12-05 1997-04-15 Address 93-15 93RD AVENUE, WOODHAVEN, NY, 11421, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231003004472 2023-08-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-08-22
161208006773 2016-12-08 BIENNIAL STATEMENT 2016-12-01
160229006185 2016-02-29 BIENNIAL STATEMENT 2014-12-01
130117002142 2013-01-17 BIENNIAL STATEMENT 2012-12-01
110216002479 2011-02-16 BIENNIAL STATEMENT 2010-12-01
090702002635 2009-07-02 BIENNIAL STATEMENT 2008-12-01
070206002647 2007-02-06 BIENNIAL STATEMENT 2006-12-01
050128002613 2005-01-28 BIENNIAL STATEMENT 2004-12-01
030205002708 2003-02-05 BIENNIAL STATEMENT 2002-12-01
010301002297 2001-03-01 BIENNIAL STATEMENT 2000-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6118877708 2020-05-01 0202 PPP 1239 BROADWAY STE 507, NEW YORK, NY, 10001-4367
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10001-4367
Project Congressional District NY-12
Number of Employees 2
NAICS code 424310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25208.9
Forgiveness Paid Date 2021-03-03
8591168305 2021-01-29 0202 PPS 134 W 29th St Rm 903, New York, NY, 10001-5342
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10001-5342
Project Congressional District NY-12
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25143.84
Forgiveness Paid Date 2021-09-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2103815 Copyright 2021-04-29 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 other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-04-29
Termination Date 2021-08-30
Date Issue Joined 2021-07-27
Section 0101
Status Terminated

Parties

Name VLISCO B.V.
Role Plaintiff
Name AKN FABRICS INC.
Role Defendant
1604242 Fair Labor Standards Act 2016-06-07 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand 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 2016-06-07
Termination Date 2017-10-11
Date Issue Joined 2016-08-16
Pretrial Conference Date 2016-10-27
Section 0201
Sub Section FL
Status Terminated

Parties

Name MARTINEZ
Role Plaintiff
Name AKN FABRICS INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State