Search icon

UNION FASHION OUTLET OF FLUSHING, INC.

Company Details

Name: UNION FASHION OUTLET OF FLUSHING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 1997 (27 years ago)
Entity Number: 2206648
ZIP code: 11354
County: Queens
Place of Formation: New York
Principal Address: 59 BRISTOL DRIVE, MANHASSET, NY, United States, 11030
Address: 136-89 ROOSEVELT AVENUE 1ST FL, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 136-89 ROOSEVELT AVENUE 1ST FL, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
CHARLES LEE Chief Executive Officer 136-89 ROOSEVELT AVENUE 1ST FL, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2024-02-03 2024-02-03 Address 40-14 UNION ST, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2024-02-03 2024-02-03 Address 136-89 ROOSEVELT AVENUE 1ST FL, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2002-01-10 2024-02-03 Address 40-14 UNION ST, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2000-02-25 2024-02-03 Address 40-14 UNION ST, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
1997-12-09 2024-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-12-09 2002-01-10 Address C/O CHARLES LEE, 40-14 UNION STREET, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240203001039 2024-02-03 BIENNIAL STATEMENT 2024-02-03
211207002286 2021-12-07 BIENNIAL STATEMENT 2021-12-07
191226060207 2019-12-26 BIENNIAL STATEMENT 2019-12-01
171220006071 2017-12-20 BIENNIAL STATEMENT 2017-12-01
151216006311 2015-12-16 BIENNIAL STATEMENT 2015-12-01
140611006702 2014-06-11 BIENNIAL STATEMENT 2013-12-01
111220002457 2011-12-20 BIENNIAL STATEMENT 2011-12-01
100119002320 2010-01-19 BIENNIAL STATEMENT 2009-12-01
080102002183 2008-01-02 BIENNIAL STATEMENT 2007-12-01
060203003230 2006-02-03 BIENNIAL STATEMENT 2005-12-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-07-12 No data 4014 UNION ST, Queens, FLUSHING, NY, 11354 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-28 No data 4014 UNION ST, Queens, FLUSHING, NY, 11354 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2631258306 2021-01-21 0202 PPS 4014 Union St, Flushing, NY, 11354-6044
Loan Status Date 2022-05-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27239
Loan Approval Amount (current) 27239
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49409
Servicing Lender Name Woori America Bank
Servicing Lender Address 330 5th Avenue 3fl, New York, NY, 10001
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-6044
Project Congressional District NY-06
Number of Employees 4
NAICS code 448150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49409
Originating Lender Name Woori America Bank
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27580.24
Forgiveness Paid Date 2022-04-28

Date of last update: 31 Mar 2025

Sources: New York Secretary of State