Search icon

SPANDEX WORLD, INC.

Company Details

Name: SPANDEX WORLD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 1999 (26 years ago)
Entity Number: 2341622
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 253 WEST. 35TH ST, NEW YORK, NY, United States, 10001
Principal Address: 253 WEST 35TH ST, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MOHAMMED ROMI DOS Process Agent 253 WEST. 35TH ST, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
MOHAMMED ROMI Chief Executive Officer 253 WEST 35TH ST, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2013-02-07 2017-02-13 Address 228 WEST 38TH ST, NEW YORK, NY, 10018, 5800, USA (Type of address: Chief Executive Officer)
2013-02-07 2017-02-13 Address 228 WEST 38TH ST, NEW YORK, NY, 10018, 5800, USA (Type of address: Principal Executive Office)
2013-02-07 2017-02-13 Address 228 WEST. 38TH ST, NEW YORK, NY, 10018, 5800, USA (Type of address: Service of Process)
2003-03-05 2013-02-07 Address 228 WEST 38TH ST, NEW YORK, NY, 10018, 5800, USA (Type of address: Principal Executive Office)
2003-03-05 2013-02-07 Address 228 WEST 38TH ST, NEW YORK, NY, 10018, 5800, USA (Type of address: Chief Executive Officer)
2003-03-05 2013-02-07 Address 228 W. 38TH ST, NEW YORK, NY, 10018, 5800, USA (Type of address: Service of Process)
2001-03-16 2003-03-05 Address 214 W 39TH ST, NEW YORK, NY, 10016, 2754, USA (Type of address: Principal Executive Office)
2001-03-16 2003-03-05 Address 214 W 39TH ST, NEW YORK, NY, 10016, 2754, USA (Type of address: Chief Executive Officer)
1999-02-03 2003-03-05 Address 108 SOUTH FRANKLIN AVE STE 11, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
1999-02-03 2021-07-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
190206060176 2019-02-06 BIENNIAL STATEMENT 2019-02-01
170213006333 2017-02-13 BIENNIAL STATEMENT 2017-02-01
130207006598 2013-02-07 BIENNIAL STATEMENT 2013-02-01
110210002315 2011-02-10 BIENNIAL STATEMENT 2011-02-01
090209002242 2009-02-09 BIENNIAL STATEMENT 2009-02-01
070321002922 2007-03-21 BIENNIAL STATEMENT 2007-02-01
050412002478 2005-04-12 BIENNIAL STATEMENT 2005-02-01
041021000208 2004-10-21 CERTIFICATE OF AMENDMENT 2004-10-21
030305002360 2003-03-05 BIENNIAL STATEMENT 2003-02-01
010316002513 2001-03-16 BIENNIAL STATEMENT 2001-02-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-03-22 No data 253 W 35TH ST, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-30 No data 253 W 35TH ST, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-10-22 No data 253 W 35TH ST, Manhattan, NEW YORK, NY, 10001 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3739565008 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient SPANDEX WORLD INC.
Recipient Name Raw SPANDEX WORLD INC.
Recipient DUNS 121579929
Recipient Address 228 W 38TH ST, NEW YORK, NEW YORK, NEW YORK, 10018-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 2115.00
Face Value of Direct Loan 50000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4300587102 2020-04-13 0202 PPP 253 West 35TH ST, NEW YORK, NY, 10001-1901
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 135540
Loan Approval Amount (current) 135540
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
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, 10001-1901
Project Congressional District NY-12
Number of Employees 16
NAICS code 313310
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 136820.1
Forgiveness Paid Date 2021-03-30
7036038308 2021-01-27 0202 PPS 4841 Van Dam St, Long Island City, NY, 11101-3101
Loan Status Date 2021-08-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 135540
Loan Approval Amount (current) 135540
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-3101
Project Congressional District NY-07
Number of Employees 12
NAICS code 453998
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 136138.64
Forgiveness Paid Date 2021-07-14

Date of last update: 31 Mar 2025

Sources: New York Secretary of State