Search icon

HOSIERY NETWORK, INC.

Company Details

Name: HOSIERY NETWORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1997 (28 years ago)
Entity Number: 2098113
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 10 WEST 33RD ST, SUITE 1209, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELY COHEN Chief Executive Officer 10 WEST 33RD ST, STE 1209, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 WEST 33RD ST, SUITE 1209, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-02-14 2024-02-14 Address 10 WEST 33RD ST, STE 1209, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-02-02 2024-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-27 2024-02-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-12-30 2024-02-14 Address 10 WEST 33RD ST, STE 1209, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2007-08-22 2024-02-14 Address 10 WEST 33RD ST, SUITE 1209, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2007-08-22 2013-12-30 Address 10 WEST 33RD ST, STE 1209, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1997-01-02 2007-08-22 Address 715 AVENUE I, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
1997-01-02 2023-04-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240214001157 2024-02-14 BIENNIAL STATEMENT 2024-02-14
220307000298 2022-03-07 BIENNIAL STATEMENT 2021-01-01
131230002222 2013-12-30 BIENNIAL STATEMENT 2013-01-01
070822003154 2007-08-22 BIENNIAL STATEMENT 2007-01-01
970102000605 1997-01-02 CERTIFICATE OF INCORPORATION 1997-01-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4871358800 2021-04-16 0202 PPS 10 W 33rd St Rm 1209, New York, NY, 10001-3306
Loan Status Date 2022-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49129.9
Loan Approval Amount (current) 49129.9
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530223
Servicing Lender Name American Lending Center
Servicing Lender Address 1 World Trade Center, Suite 1130, Long Beach, CA, 90831
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, 10001-3306
Project Congressional District NY-12
Number of Employees 1
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 530223
Originating Lender Name American Lending Center
Originating Lender Address Long Beach, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49834.1
Forgiveness Paid Date 2022-09-22

Date of last update: 01 Apr 2025

Sources: New York Secretary of State