Search icon

FASHION APPAREL INDUSTRIES, INC.

Headquarter

Company Details

Name: FASHION APPAREL INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 1998 (27 years ago)
Entity Number: 2252971
ZIP code: 11021
County: New York
Place of Formation: New York
Address: 33 GREAT NECK ROAD SUITE #2, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of FASHION APPAREL INDUSTRIES, INC., FLORIDA F21000000221 FLORIDA

Chief Executive Officer

Name Role Address
RAMIN ARASHEBEN Chief Executive Officer 33 GREAT NECK ROAD SUITE #2, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
FASHION APPAREL INDUSTRIES, INC. DOS Process Agent 33 GREAT NECK ROAD SUITE #2, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2025-01-29 2025-01-29 Address 661 MIDDLE NECK RD, STE 231005, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer)
2025-01-29 2025-01-29 Address 33 GREAT NECK ROAD SUITE #2, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2025-01-29 2025-01-29 Address 661 MIDDLE NECK RD, STE 231005, GREAT NECK, NY, 11023, 1005, USA (Type of address: Chief Executive Officer)
2022-01-05 2025-01-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-01-08 2025-01-29 Address 661 MIDDLE NECK RD, STE 231005, GREAT NECK, NY, 11023, 1005, USA (Type of address: Chief Executive Officer)
2021-01-08 2025-01-29 Address 661 MIDDLE NECK RD, STE 231005, GREAT NECK, NY, 11023, 1005, USA (Type of address: Service of Process)
1998-04-24 2022-01-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-04-24 2021-01-08 Address 124 WEST 36TH ST. SUITE 610, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250129003823 2025-01-29 BIENNIAL STATEMENT 2025-01-29
210629001661 2021-06-29 BIENNIAL STATEMENT 2021-06-29
210108060234 2021-01-08 BIENNIAL STATEMENT 2018-04-01
980424000624 1998-04-24 CERTIFICATE OF INCORPORATION 1998-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2882817306 2020-04-29 0202 PPP 224 West 35th Street, New York City, NY, 10001
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59915.82
Loan Approval Amount (current) 59915.81
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York City, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 8
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60675.84
Forgiveness Paid Date 2021-08-12

Date of last update: 24 Feb 2025

Sources: New York Secretary of State