Search icon

FABRIC HOUSE, INC.

Company Details

Name: FABRIC HOUSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 1998 (26 years ago)
Entity Number: 2307454
ZIP code: 10018
County: Nassau
Place of Formation: New York
Address: 257 WEST 39TH STREET, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHAIKH SIRAJUDDIN Chief Executive Officer 257 WEST 39TH STREET, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 257 WEST 39TH STREET, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2000-09-28 2017-05-16 Address 25-65 32ND ST, #13, LONG ISLAND CITY, NY, 11102, USA (Type of address: Chief Executive Officer)
2000-09-28 2017-05-16 Address 25-65 32ND ST., #13, LONG ISLAND CITY, NY, 11102, USA (Type of address: Principal Executive Office)
2000-09-28 2017-05-16 Address 228 WEST 39TH ST., NEW YORK, NY, 10018, 4403, USA (Type of address: Service of Process)
1998-10-16 2000-09-28 Address ATTN: JOEL ROBERTS, C.P.A., 108 SOUTH FRANKLIN AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170516002027 2017-05-16 BIENNIAL STATEMENT 2016-10-01
000928002406 2000-09-28 BIENNIAL STATEMENT 2000-10-01
981016000580 1998-10-16 CERTIFICATE OF INCORPORATION 1998-10-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-01-03 No data 257 W 39TH ST, Manhattan, NEW YORK, NY, 10018 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2997086 CL VIO INVOICED 2019-03-05 350 CL - Consumer Law Violation
2997087 OL VIO INVOICED 2019-03-05 250 OL - Other Violation
2962717 OL VIO CREDITED 2019-01-15 125 OL - Other Violation
2962716 CL VIO CREDITED 2019-01-15 175 CL - Consumer Law Violation
210695 OL VIO INVOICED 2013-05-15 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-01-03 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 No data 1 No data
2019-01-03 Default Decision REFUND POLICY NOT POSTED 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3734218705 2021-03-31 0202 PPS 257 W 39th St Frnt 4, New York, NY, 10018-0776
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10250
Loan Approval Amount (current) 10250
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, 10018-0776
Project Congressional District NY-12
Number of Employees 4
NAICS code 424310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10309.71
Forgiveness Paid Date 2021-11-02
7882947901 2020-06-17 0202 PPP 257 W 39TH ST FRNT 4, NEW YORK, NY, 10018
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9932
Loan Approval Amount (current) 9932
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, 10018-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 424310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10015
Forgiveness Paid Date 2021-04-27

Date of last update: 31 Mar 2025

Sources: New York Secretary of State