Search icon

BASSEN FABRICS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BASSEN FABRICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 1995 (30 years ago)
Entity Number: 1910471
ZIP code: 11803
County: Suffolk
Place of Formation: New York
Address: 219 S SERVICE RD, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 219 S SERVICE RD, PLAINVIEW, NY, United States, 11803

Chief Executive Officer

Name Role Address
MITCHELL BASSEN Chief Executive Officer 219 S SERVICE RD, PLAINVIEW, NY, United States, 11803

Form 5500 Series

Employer Identification Number (EIN):
113266104
Plan Year:
2023
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
30
Sponsors Telephone Number:

History

Start date End date Type Value
2023-08-09 2023-08-09 Address 219 S SERVICE RD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2023-08-09 2023-08-09 Address 219 S SERVICE RD, PLAINVIEW, NY, 11803, 4126, USA (Type of address: Chief Executive Officer)
2005-06-03 2023-08-09 Address 219 S SERVICE RD, PLAINVIEW, NY, 11803, 4126, USA (Type of address: Service of Process)
2005-06-03 2023-08-09 Address 219 S SERVICE RD, PLAINVIEW, NY, 11803, 4126, USA (Type of address: Chief Executive Officer)
1997-05-09 2005-06-03 Address 1270 BROADHOLLOW RD, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230809002382 2023-08-09 BIENNIAL STATEMENT 2023-04-01
110419002791 2011-04-19 BIENNIAL STATEMENT 2011-04-01
090326002523 2009-03-26 BIENNIAL STATEMENT 2009-04-01
070411002536 2007-04-11 BIENNIAL STATEMENT 2007-04-01
050603002494 2005-06-03 BIENNIAL STATEMENT 2005-04-01

USAspending Awards / Financial Assistance

Date:
2021-04-26
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:
206700.00
Total Face Value Of Loan:
206700.00
Date:
2020-07-02
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:
0.00
Date:
2020-04-15
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:
241000.00
Total Face Value Of Loan:
241000.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
241000
Current Approval Amount:
241000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
243984.44
Date Approved:
2021-04-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
206700
Current Approval Amount:
206700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
208240.34

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State