Search icon

STITCH & COUTURE, INC.

Company Details

Name: STITCH & COUTURE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 1995 (29 years ago)
Entity Number: 1979245
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 224 WEST 30TH STREET, 14TH FLR, 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
THE CORPORATION DOS Process Agent 224 WEST 30TH STREET, 14TH FLR, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
LELA ROSE Chief Executive Officer 224 WEST 30TH STREET, 14TH FLR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2008-01-24 2012-01-05 Address 224 WEST 30TH STREET, 13TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2008-01-24 2012-01-05 Address 224 WEST 30TH STREET, 13TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2006-04-05 2012-01-05 Address 224 WEST 30TH ST., 13TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1996-02-16 2006-04-05 Name TBD OF TRIBECA, INC.
1995-12-06 1996-02-16 Name TBD OF NEW YORK, INC.
1995-12-06 2006-04-05 Address 120 WEST 45TH ST 28TH FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191203060920 2019-12-03 BIENNIAL STATEMENT 2019-12-01
161206008057 2016-12-06 BIENNIAL STATEMENT 2015-12-01
140110002394 2014-01-10 BIENNIAL STATEMENT 2013-12-01
120105002114 2012-01-05 BIENNIAL STATEMENT 2011-12-01
100112002095 2010-01-12 BIENNIAL STATEMENT 2009-12-01
080124002711 2008-01-24 BIENNIAL STATEMENT 2007-12-01
060405000277 2006-04-05 CERTIFICATE OF AMENDMENT 2006-04-05
960216000023 1996-02-16 CERTIFICATE OF AMENDMENT 1996-02-16
951206000135 1995-12-06 CERTIFICATE OF INCORPORATION 1995-12-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3926968603 2021-03-17 0202 PPS 550 Fashion Ave Fl 24, New York, NY, 10018-3221
Loan Status Date 2023-01-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 646785
Loan Approval Amount (current) 646785
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, 10018-3221
Project Congressional District NY-12
Number of Employees 32
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 Unanswered
Forgiveness Amount 658071.04
Forgiveness Paid Date 2022-12-20
1521227110 2020-04-10 0202 PPP 224 W. 30th Street 0.0, New York, NY, 10001-1493
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 946017
Loan Approval Amount (current) 946017
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, 10001-1493
Project Congressional District NY-12
Number of Employees 46
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 Unanswered
Forgiveness Amount 877452.92
Forgiveness Paid Date 2021-09-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1905617 Copyright 2019-06-16 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand 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 2019-06-16
Termination Date 2019-10-17
Date Issue Joined 2019-07-08
Pretrial Conference Date 2019-10-04
Section 0101
Status Terminated

Parties

Name RAMALES
Role Plaintiff
Name STITCH & COUTURE, INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State