Search icon

U.P. FASHION CORP.

Company Details

Name: U.P. FASHION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 1997 (27 years ago)
Entity Number: 2204244
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 1239 BROADWAY, SUITE 401, 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
YOON SOO HAHN Chief Executive Officer 1239 BROADWAY, SUITE 401, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
U.P. FASHION CORP. DOS Process Agent 1239 BROADWAY, SUITE 401, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-08-26 2024-08-26 Address 1239 BROADWAY, SUITE 401, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-08-26 2024-08-26 Address 1239 BROADWAY, # 401, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2012-03-08 2024-08-26 Address 1239 BROADWAY, # 401, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2012-03-08 2024-08-26 Address 1239 BROADWAY, # 401, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1997-12-02 2012-03-08 Address 15 EAST 32ND STREET, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1997-12-02 2024-08-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240826001892 2024-08-26 BIENNIAL STATEMENT 2024-08-26
220323001744 2022-03-23 BIENNIAL STATEMENT 2021-12-01
140423002251 2014-04-23 BIENNIAL STATEMENT 2013-12-01
120308002097 2012-03-08 BIENNIAL STATEMENT 2011-12-01
080703000408 2008-07-03 ANNULMENT OF DISSOLUTION 2008-07-03
DP-1566911 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
971202000541 1997-12-02 CERTIFICATE OF INCORPORATION 1997-12-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6914518310 2021-01-27 0202 PPS 1239 Broadway Ste 401 Ste 401, New York, NY, 10001-4369
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74700
Loan Approval Amount (current) 82560
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
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, 10001-4369
Project Congressional District NY-12
Number of Employees 6
NAICS code 423940
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 83340.36
Forgiveness Paid Date 2022-01-12
6609417203 2020-04-28 0202 PPP 1239 BROADWAY Suite 401, NEW YORK, NY, 10001-4369
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74700
Loan Approval Amount (current) 74700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
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, 10001-4369
Project Congressional District NY-12
Number of Employees 8
NAICS code 423940
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 75561.61
Forgiveness Paid Date 2021-06-30

Date of last update: 31 Mar 2025

Sources: New York Secretary of State