Search icon

ESMARALDA FASHIONS INC.

Company Details

Name: ESMARALDA FASHIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Sep 1998 (27 years ago)
Entity Number: 2295132
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 141 WEST 36TH STREET, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID ASHERIAN DOS Process Agent 141 WEST 36TH STREET, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
DAVID ASHERIAN Chief Executive Officer 141 WEST 36TH STREET, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2001-03-28 2017-07-24 Address 119 W 37TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2001-03-28 2017-07-24 Address 119 W 37TH ST, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1998-09-04 2017-07-24 Address 119 WEST 37TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170724002021 2017-07-24 BIENNIAL STATEMENT 2016-09-01
100922002259 2010-09-22 BIENNIAL STATEMENT 2010-09-01
080903002181 2008-09-03 BIENNIAL STATEMENT 2008-09-01
060912002589 2006-09-12 BIENNIAL STATEMENT 2006-09-01
041015002587 2004-10-15 BIENNIAL STATEMENT 2004-09-01
020904002626 2002-09-04 BIENNIAL STATEMENT 2002-09-01
010328002539 2001-03-28 BIENNIAL STATEMENT 2000-09-01
980904000357 1998-09-04 CERTIFICATE OF INCORPORATION 1998-09-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9294168303 2021-01-30 0202 PPS 141 W 36th St, New York, NY, 10018-6906
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11405
Loan Approval Amount (current) 11405
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10018-6906
Project Congressional District NY-12
Number of Employees 1
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11481.07
Forgiveness Paid Date 2021-10-06
2252987404 2020-05-05 0202 PPP 141 West 36TH ST, NEW YORK, NY, 10018-6906
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11400
Loan Approval Amount (current) 11400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
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, 10018-6906
Project Congressional District NY-12
Number of Employees 4
NAICS code 315240
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11472.46
Forgiveness Paid Date 2021-02-12

Date of last update: 31 Mar 2025

Sources: New York Secretary of State