Search icon

NEXT FABRICS, LLC

Company Details

Name: NEXT FABRICS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Sep 1998 (27 years ago)
Entity Number: 2294761
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 1123 BROADWAY, STE 304, NEW YORK, NY, United States, 10010

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEXT FABRICS, LLC DEFINED BENEFIT PLAN 2013 134023587 2014-10-09 NEXT FABRICS, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 424300
Sponsor’s telephone number 5166263751
Plan sponsor’s address 2 CHANNEL DRIVE, PORT WASHINGTON, NY, 11050

Signature of

Role Plan administrator
Date 2014-10-09
Name of individual signing BRUCE WEINTRABU
NEXT FABRICS, LLC DEFINED BENEFIT PLAN 2012 134023587 2013-10-14 NEXT FABRICS, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 424300
Sponsor’s telephone number 5166263751
Plan sponsor’s address 2 CHANNEL DRIVE, PORT WASHINGTON, NY, 11050

Signature of

Role Plan administrator
Date 2013-10-14
Name of individual signing BRUCE WEINTRABU
NEXT FABRICS, LLC DEFINED BENEFIT PLAN 2011 134023587 2012-09-20 NEXT FABRICS. LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 424300
Sponsor’s telephone number 5166263751
Plan sponsor’s address 2 CHANNEL DRIVE, PORT WASHINGTON, NY, 11050

Plan administrator’s name and address

Administrator’s EIN 134023587
Plan administrator’s name NEXT FABRICS. LLC
Plan administrator’s address 2 CHANNEL DRIVE, PORT WASHINGTON, NY, 11050
Administrator’s telephone number 5166263751

Signature of

Role Plan administrator
Date 2012-09-20
Name of individual signing BRUCE WEINTRABU
NEXT FABRICS, LLC DEFINED BENEFIT PLAN 2010 134023587 2011-10-13 NEXT FABRICS, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 424300
Sponsor’s telephone number 5166363751
Plan sponsor’s address 2 CHANNEL DRIVE, PORT WASHINGTON, NY, 11050

Plan administrator’s name and address

Administrator’s EIN 134023587
Plan administrator’s name NEXT FABRICS, LLC
Plan administrator’s address 2 CHANNEL DRIVE, PORT WASHINGTON, NY, 11050
Administrator’s telephone number 5166363751

Signature of

Role Plan administrator
Date 2011-10-13
Name of individual signing BRUCE WEINTRABU
NEXT FABRICS, LLC DEFINED BENEFIT PLAN 2009 134023587 2010-10-15 NEXT FABRICS. LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 424300
Sponsor’s telephone number 5166263751
Plan sponsor’s address 2 CHANNEL DRIVE, PORT WASHINGTON, NY, 11050

Plan administrator’s name and address

Administrator’s EIN 134023587
Plan administrator’s name NEXT FABRICS. LLC
Plan administrator’s address 2 CHANNEL DRIVE, PORT WASHINGTON, NY, 11050
Administrator’s telephone number 5166263751

Signature of

Role Plan administrator
Date 2010-10-15
Name of individual signing BRUCE WEINTRABU

DOS Process Agent

Name Role Address
NEXT FABRICS LLC DOS Process Agent 1123 BROADWAY, STE 304, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
1998-09-03 2021-03-01 Address 240 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220907002497 2022-09-07 BIENNIAL STATEMENT 2022-09-01
210301061634 2021-03-01 BIENNIAL STATEMENT 2020-09-01
980903000362 1998-09-03 ARTICLES OF ORGANIZATION 1998-09-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6104477705 2020-05-01 0202 PPP 146 W 29TH ST RM 4W, NEW YORK, NY, 10001-8203
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85112
Loan Approval Amount (current) 85112
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10001-8203
Project Congressional District NY-12
Number of Employees 9
NAICS code 313310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 85939.8
Forgiveness Paid Date 2021-04-22
5478448605 2021-03-20 0202 PPS 1123 Broadway Ste 304, New York, NY, 10010-2093
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) 105792
Loan Approval Amount (current) 105792
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10010-2093
Project Congressional District NY-12
Number of Employees 10
NAICS code 313310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 106667.32
Forgiveness Paid Date 2022-01-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2004247 Fair Labor Standards Act 2020-06-03 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-06-03
Termination Date 2020-09-23
Section 0201
Sub Section FL
Status Terminated

Parties

Name MEDINA
Role Plaintiff
Name NEXT FABRICS, LLC
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State