Search icon

BANDI FASHION, INC.

Company Details

Name: BANDI FASHION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 1997 (28 years ago)
Entity Number: 2135135
ZIP code: 10018
County: Nassau
Place of Formation: New York
Address: P.O. BOX 303, NEW YORK, NY, United States, 10018
Principal Address: 250 W. 40TH STREET, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BANDI FASHION, INC. DOS Process Agent P.O. BOX 303, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
BABAK MIRJANI Chief Executive Officer 250 W. 40TH STREET, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2023-12-06 2023-12-06 Address 250 W. 40TH STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2021-01-25 2023-12-06 Address 250 W. 40TH STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2021-01-25 2023-12-06 Address PO BOX 303, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2007-04-16 2021-01-25 Address 3 SUTTON CT, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1999-04-22 2021-01-25 Address 225 W 37TH T, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1997-04-18 2023-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-04-18 2007-04-16 Address 257 WALNUT ROAD, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231206000603 2023-12-06 BIENNIAL STATEMENT 2023-04-01
210125060551 2021-01-25 BIENNIAL STATEMENT 2019-04-01
070416002112 2007-04-16 BIENNIAL STATEMENT 2007-04-01
050510002042 2005-05-10 BIENNIAL STATEMENT 2005-04-01
030428002136 2003-04-28 BIENNIAL STATEMENT 2003-04-01
010419002314 2001-04-19 BIENNIAL STATEMENT 2001-04-01
990422002353 1999-04-22 BIENNIAL STATEMENT 1999-04-01
970418000611 1997-04-18 CERTIFICATE OF INCORPORATION 1997-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3003428607 2021-03-16 0202 PPS 250 W 40th St Fl 7, New York, NY, 10018-4752
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) 80547
Loan Approval Amount (current) 80547
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 New York, NEW YORK, NY, 10018-4752
Project Congressional District NY-12
Number of Employees 6
NAICS code 448140
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 81023.66
Forgiveness Paid Date 2021-10-27
5905917200 2020-04-27 0202 PPP 250 WEST 40TH STREET 7TH FL, NEW YORK, NY, 10018
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79800
Loan Approval Amount (current) 79800
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 NEW YORK, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 7
NAICS code 448140
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 80486.5
Forgiveness Paid Date 2021-03-19

Date of last update: 25 Feb 2025

Sources: New York Secretary of State