Search icon

NEEDLE HEADS, CUSTOM EMBROIDERY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NEEDLE HEADS, CUSTOM EMBROIDERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 1998 (27 years ago)
Entity Number: 2313518
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 8801 MYRTLE AVE., GLENDALE, NY, United States, 11385

Contact Details

Phone +1 718-850-4252

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY ULULATI Chief Executive Officer 88-01 MYRTLE AVE., GLENDALE, NY, United States, 11385

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8801 MYRTLE AVE., GLENDALE, NY, United States, 11385

Licenses

Number Status Type Date End date
1197056-DCA Inactive Business 2005-05-16 2007-12-31

History

Start date End date Type Value
2002-10-21 2013-01-03 Address 88-01 MYRTLE AVE., GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)
2000-11-01 2002-10-21 Address 89-22 AUBREY AVE, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)
2000-11-01 2002-10-21 Address 59-40 GROVE ST, RIDGEWOOD, NY, 11385, USA (Type of address: Principal Executive Office)
1998-11-05 2002-10-21 Address 8922 AUBERY AVENUE, GLENDALE, NY, 11385, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130103002295 2013-01-03 BIENNIAL STATEMENT 2012-11-01
081023002530 2008-10-23 BIENNIAL STATEMENT 2008-11-01
061023002313 2006-10-23 BIENNIAL STATEMENT 2006-11-01
041208003073 2004-12-08 BIENNIAL STATEMENT 2004-11-01
021021002423 2002-10-21 BIENNIAL STATEMENT 2002-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2062690 CL VIO INVOICED 2015-04-29 175 CL - Consumer Law Violation
2039067 CL VIO CREDITED 2015-04-07 350 CL - Consumer Law Violation
743079 RENEWAL INVOICED 2006-01-03 340 LDJ License Renewal Fee
703480 LICENSE INVOICED 2005-05-19 170 Laundry Jobber License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-03-27 Pleaded PRICE LIST STATES MINIMUM CHARGE FOR SERVICES BUT DOES NOT STATE THE CONDITIONS OR VARIATIONS THAT ALTER THE MINIMUM PRICE AND THE RANGE OF ADDITIONAL CHARGES 1 1 No data No data
2015-03-27 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2022-05-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12500
Current Approval Amount:
12500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12585.27
Date Approved:
2020-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18000
Current Approval Amount:
18000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18227.84

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State