Search icon

XSCAPE EVENINGS LTD.

Company Details

Name: XSCAPE EVENINGS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 1995 (30 years ago)
Entity Number: 1944921
ZIP code: 10123
County: New York
Place of Formation: New York
Address: 450 SEVENTH AVENUE, NEW YORK, NY, United States, 10123
Principal Address: 525 SEVENTH AVENUE, FLOOR 21, 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
SCHLACTER & SCHLACTER, ESQS. DOS Process Agent 450 SEVENTH AVENUE, NEW YORK, NY, United States, 10123

Chief Executive Officer

Name Role Address
MICHAEL SKLAR Chief Executive Officer 525 SEVENTH AVENUE, FLOOR 21, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 525 SEVENTH AVENUE, FLOOR 21, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2020-10-28 2024-05-01 Address 525 SEVENTH AVENUE, FLOOR 21, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2010-01-15 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-08-03 2010-01-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-08-03 2024-05-01 Address 450 SEVENTH AVENUE, NEW YORK, NY, 10123, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501040049 2024-05-01 BIENNIAL STATEMENT 2024-05-01
201028060344 2020-10-28 BIENNIAL STATEMENT 2019-08-01
130805000631 2013-08-05 ANNULMENT OF DISSOLUTION 2013-08-05
DP-1835304 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
100115000711 2010-01-15 CERTIFICATE OF AMENDMENT 2010-01-15
950803000283 1995-08-03 CERTIFICATE OF INCORPORATION 1995-08-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1140947110 2020-04-09 0202 PPP 525 FASHION AVE, NEW YORK, NY, 10018-0401
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 339600
Loan Approval Amount (current) 339600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119918
Servicing Lender Name East West Bank
Servicing Lender Address 135 N Los Robles Ave, 7th Fl, PASADENA, CA, 91101-4525
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, 10018-0401
Project Congressional District NY-12
Number of Employees 28
NAICS code 315990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Cooperative
Originating Lender ID 119918
Originating Lender Name East West Bank
Originating Lender Address PASADENA, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 344165.73
Forgiveness Paid Date 2021-08-12
7890508306 2021-01-28 0202 PPS 525 Fashion Ave Fl 21, New York, NY, 10018-4921
Loan Status Date 2022-02-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 335508
Loan Approval Amount (current) 335508
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119918
Servicing Lender Name East West Bank
Servicing Lender Address 135 N Los Robles Ave, 7th Fl, PASADENA, CA, 91101-4525
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, 10018-4921
Project Congressional District NY-12
Number of Employees 28
NAICS code 315990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 119918
Originating Lender Name East West Bank
Originating Lender Address PASADENA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 338769.88
Forgiveness Paid Date 2022-01-19

Date of last update: 25 Feb 2025

Sources: New York Secretary of State