Search icon

FANTASY CURTAIN & LINEN SHOP, INC.

Company Details

Name: FANTASY CURTAIN & LINEN SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 1965 (59 years ago)
Entity Number: 191609
ZIP code: 11103
County: Queens
Place of Formation: New York
Address: 30-32 STEINWAY ST., ASTORIA, NY, United States, 11103

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30-32 STEINWAY ST., ASTORIA, NY, United States, 11103

Chief Executive Officer

Name Role Address
CAROL LAST Chief Executive Officer 30-32 STEINWAY ST, ASTORIA, NY, United States, 11103

History

Start date End date Type Value
1995-06-28 2012-06-14 Address 30-32 STEINWAY ST, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
1965-10-13 1995-06-28 Address 253-02 148TH RD., ROSENDALE, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131202006590 2013-12-02 BIENNIAL STATEMENT 2013-10-01
120614002242 2012-06-14 BIENNIAL STATEMENT 2011-10-01
091021002904 2009-10-21 BIENNIAL STATEMENT 2009-10-01
071114002849 2007-11-14 BIENNIAL STATEMENT 2007-10-01
051121002025 2005-11-21 BIENNIAL STATEMENT 2005-10-01
031016002753 2003-10-16 BIENNIAL STATEMENT 2003-10-01
011004002063 2001-10-04 BIENNIAL STATEMENT 2001-10-01
991103002661 1999-11-03 BIENNIAL STATEMENT 1999-10-01
971020002406 1997-10-20 BIENNIAL STATEMENT 1997-10-01
950628002052 1995-06-28 BIENNIAL STATEMENT 1993-10-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-10-16 No data 3032 STEINWAY ST, Queens, ASTORIA, NY, 11103 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-29 No data 3032 STEINWAY ST, Queens, ASTORIA, NY, 11103 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
3646977300 2020-04-29 0202 PPP 30-32 Steinway Street, Astoria, NY, 11103
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43800
Loan Approval Amount (current) 43800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11103-0001
Project Congressional District NY-14
Number of Employees 7
NAICS code 442299
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 44254.8
Forgiveness Paid Date 2021-05-27
4599738404 2021-02-06 0202 PPS 3032 Steinway St, Astoria, NY, 11103-3878
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43777
Loan Approval Amount (current) 43777
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11103-3878
Project Congressional District NY-14
Number of Employees 7
NAICS code 442299
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 44118.82
Forgiveness Paid Date 2021-11-24

Date of last update: 01 Mar 2025

Sources: New York Secretary of State