Search icon

FANTASIA WORLD, INC.

Company Details

Name: FANTASIA WORLD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 May 1998 (27 years ago)
Entity Number: 2263221
ZIP code: 10001
County: New York
Place of Formation: New York
Principal Address: 22 WEST 32ND STREET, 15TH FL, NEW YORK, NY, United States, 10001
Address: 22 WEST 32ND STREET, 15TH FL, NY, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FANTASIA WORLD, INC. DOS Process Agent 22 WEST 32ND STREET, 15TH FL, NY, NY, United States, 10001

Chief Executive Officer

Name Role Address
RAIZADA S VAID Chief Executive Officer 22 WEST 32ND STREET, 15TH FL, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-05-08 2024-05-08 Address 22 WEST 32ND STREET, 15TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-05-08 2024-05-08 Address 22 WEST 32ND STREET / 15TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-12-06 2024-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-06-07 2024-05-08 Address 22 WEST 32ND STREET / 15TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2018-06-07 2024-05-08 Address 22 WEST 32ND STREET / 15TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2010-05-27 2018-06-07 Address 22 WEST 32ND STREET / 14TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2010-05-27 2018-06-07 Address 22 WEST 32ND STREET / 14TH FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2010-05-27 2018-06-07 Address 22 WEST 32ND STREET / 14TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-05-10 2010-05-27 Address 22 WEST 32ND ST, 8TH FLR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2004-07-20 2006-05-10 Address 7 BIRCH HILL COURT, OLD WESTBURY, NY, 11568, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240508002054 2024-05-08 BIENNIAL STATEMENT 2024-05-08
220217003172 2022-02-17 BIENNIAL STATEMENT 2022-02-17
180607006520 2018-06-07 BIENNIAL STATEMENT 2018-05-01
160906007239 2016-09-06 BIENNIAL STATEMENT 2016-05-01
140721002295 2014-07-21 BIENNIAL STATEMENT 2014-05-01
120628002613 2012-06-28 BIENNIAL STATEMENT 2012-05-01
120413000754 2012-04-13 CERTIFICATE OF MERGER 2012-04-13
100527002245 2010-05-27 BIENNIAL STATEMENT 2010-05-01
080520003304 2008-05-20 BIENNIAL STATEMENT 2008-05-01
060510002356 2006-05-10 BIENNIAL STATEMENT 2006-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9222398303 2021-01-30 0202 PPS 22 W 32nd St Fl 15 Fl 15, New York, NY, 10001-1490
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 126700
Loan Approval Amount (current) 126700
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, 10001-1490
Project Congressional District NY-12
Number of Employees 25
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 128182.22
Forgiveness Paid Date 2022-04-13
8012667106 2020-04-15 0202 PPP 22 West 32ND ST 14th floor, NEW YORK, NY, 10001-1403
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 175000
Loan Approval Amount (current) 126700
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, 10001-1403
Project Congressional District NY-12
Number of Employees 19
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 128182.22
Forgiveness Paid Date 2021-06-24

Date of last update: 31 Mar 2025

Sources: New York Secretary of State