Search icon

DOUBLE TAKE FASHIONS, INC.

Company Details

Name: DOUBLE TAKE FASHIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 1996 (29 years ago)
Entity Number: 2002966
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 4014 1ST AVE, SUITE 401, BROOKLYN, NY, United States, 11232
Principal Address: 4014 1ST AVE, SIUTE 401, BROOKLYN, NY, United States, 11232

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
ME13GBB2K5J1 2022-12-12 4014 1ST AVE UNIT 401, BROOKLYN, NY, 11232, 2606, USA 4014 1ST AVENUE, SUITE 401, BROOKLYN, NY, 11232, USA

Business Information

Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2021-11-22
Initial Registration Date 2020-05-26
Entity Start Date 1996-02-16
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 315240, 315280
Product and Service Codes 6532, 8415, 8450

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RALPH MIZRAHI
Address 4014 1ST AVENUE, SUITE 401, BROOKLYN, NY, 11232, USA
Government Business
Title PRIMARY POC
Name RALPH MIZRAHI
Address 4014 1ST AVENUE, SUITE 401, BROOKLYN, NY, 11232, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
DOUBLE TAKE FASHIONS, INC. DOS Process Agent 4014 1ST AVE, SUITE 401, BROOKLYN, NY, United States, 11232

Chief Executive Officer

Name Role Address
MIKE MIZRAHI Chief Executive Officer 4014 1ST AVE, SUITE 401, BROOKLYN, NY, United States, 11232

History

Start date End date Type Value
2019-11-14 2021-04-14 Address 4014 1ST AVE, SUITE 401, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
2019-11-12 2019-11-14 Address 4041 1ST AVENUE, SUITE 401, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
1996-02-23 2019-11-12 Address 100 JERICHO QUADRANGLE, JERICHO, NY, 11753, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210414060311 2021-04-14 BIENNIAL STATEMENT 2020-02-01
191114002033 2019-11-14 BIENNIAL STATEMENT 2018-02-01
191112001127 2019-11-12 CERTIFICATE OF CHANGE 2019-11-12
960703000002 1996-07-03 CERTIFICATE OF AMENDMENT 1996-07-03
960223000171 1996-02-23 CERTIFICATE OF INCORPORATION 1996-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2025627706 2020-05-01 0202 PPP 1407 BROADWAY, NEW YORK, NY, 10018
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 135247
Loan Approval Amount (current) 135247
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, 10018-0001
Project Congressional District NY-12
Number of Employees 12
NAICS code 315240
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 136425.15
Forgiveness Paid Date 2021-03-18
5149578510 2021-02-27 0202 PPS 1407 Broadway Rm 712, New York, NY, 10018-5293
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 135247
Loan Approval Amount (current) 135247
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, 10018-5293
Project Congressional District NY-12
Number of Employees 7
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 136263.16
Forgiveness Paid Date 2021-12-06

Date of last update: 14 Mar 2025

Sources: New York Secretary of State