Search icon

FABRIC BARN CORP.

Company Details

Name: FABRIC BARN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 1999 (26 years ago)
Entity Number: 2392438
ZIP code: 11211
County: Kings
Place of Formation: New York
Principal Address: 169-37 26TH AVE, FLUSHING, NY, United States, 11758
Address: 582 GRAND STREET, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DILMA ORTIZ Chief Executive Officer 582 GRAD STREET, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 582 GRAND STREET, BROOKLYN, NY, United States, 11211

Filings

Filing Number Date Filed Type Effective Date
050809002160 2005-08-09 BIENNIAL STATEMENT 2005-06-01
030916002694 2003-09-16 BIENNIAL STATEMENT 2003-06-01
030825000119 2003-08-25 ANNULMENT OF DISSOLUTION 2003-08-25
DP-1593711 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
990625000237 1999-06-25 CERTIFICATE OF INCORPORATION 1999-06-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-09-27 No data 248 GRAHAM AVE, Brooklyn, BROOKLYN, NY, 11206 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-19 No data 248 GRAHAM AVE, Brooklyn, BROOKLYN, NY, 11206 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-18 No data 582 GRAND ST, Brooklyn, BROOKLYN, NY, 11211 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-09 No data 582 GRAND ST, Brooklyn, BROOKLYN, NY, 11211 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9663228805 2021-04-23 0202 PPS 248 Graham Ave, Brooklyn, NY, 11206-1204
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3250
Loan Approval Amount (current) 3250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11206-1204
Project Congressional District NY-07
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3268.34
Forgiveness Paid Date 2021-11-22
6291377410 2020-05-14 0202 PPP 248 Graham Avenue, BROOKLYN, NY, 11206
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3250
Loan Approval Amount (current) 3250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11206-0001
Project Congressional District NY-07
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3284.1
Forgiveness Paid Date 2021-06-02

Date of last update: 31 Mar 2025

Sources: New York Secretary of State