Search icon

PASHA FASHION LTD.

Company Details

Name: PASHA FASHION LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jul 1997 (28 years ago)
Entity Number: 2165090
ZIP code: 11216
County: Kings
Place of Formation: New York
Address: 1303 FULTON STREET, BROOKLYN, NY, United States, 11216

Contact Details

Phone +1 718-857-5217

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1303 FULTON STREET, BROOKLYN, NY, United States, 11216

Chief Executive Officer

Name Role Address
MOHAMED ELSAYAD Chief Executive Officer 679 LARKFIELD RD, COMMACK, NY, United States, 11725

Licenses

Number Status Type Date End date
1280905-DCA Inactive Business 2008-06-03 2008-07-02

History

Start date End date Type Value
2003-07-21 2005-07-18 Address 68-12 HARROW ST, FLUSHING, NY, 11375, USA (Type of address: Chief Executive Officer)
1999-07-26 2003-07-21 Address 68-12 HARRON STREET, FLUSHING, NY, 11375, USA (Type of address: Chief Executive Officer)
1997-07-24 1997-09-03 Address 132 NASSAU STREET, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070803002102 2007-08-03 BIENNIAL STATEMENT 2007-07-01
050718002281 2005-07-18 BIENNIAL STATEMENT 2005-07-01
030721002153 2003-07-21 BIENNIAL STATEMENT 2003-07-01
010709002569 2001-07-09 BIENNIAL STATEMENT 2001-07-01
990726002390 1999-07-26 BIENNIAL STATEMENT 1999-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
124179 CL VIO INVOICED 2010-06-04 125 CL - Consumer Law Violation
881440 RENEWAL INVOICED 2008-05-30 50 Special Sale License Renewal Fee
881441 RENEWAL INVOICED 2008-04-30 50 Special Sale License Renewal Fee
881439 LICENSE INVOICED 2008-04-02 50 Special Sales License Fee

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
104500.00
Total Face Value Of Loan:
104500.00
Date:
2020-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
19157.00
Total Face Value Of Loan:
19157.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19157
Current Approval Amount:
19157
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19350.17

Date of last update: 31 Mar 2025

Sources: New York Secretary of State