Search icon

FORDHAM JEROME FABRICS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FORDHAM JEROME FABRICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Oct 1999 (26 years ago)
Entity Number: 2432236
ZIP code: 10468
County: Queens
Place of Formation: New York
Address: 2464 JEROME AVE, BRONX, NY, United States, 10468

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2464 JEROME AVE, BRONX, NY, United States, 10468

Chief Executive Officer

Name Role Address
LEE SUNG HWANG Chief Executive Officer 2464 JEROME AVE, BRONX, NY, United States, 10468

History

Start date End date Type Value
2009-10-27 2011-11-16 Address 2464 JEROME AVE, BRONX, NY, 10468, USA (Type of address: Chief Executive Officer)
2007-10-26 2009-10-27 Address 2464 JEROME AVE, BRONX, NY, 10468, USA (Type of address: Chief Executive Officer)
2003-10-17 2007-10-26 Address 2464 JEROME AVE, BRONX, NY, 10468, USA (Type of address: Chief Executive Officer)
2003-10-17 2007-10-26 Address 2464 JEROME AVE, BRONX, NY, 10468, USA (Type of address: Principal Executive Office)
2003-10-17 2007-10-26 Address 2464 JEROME AVE, BRONX, NY, 10468, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131202002111 2013-12-02 BIENNIAL STATEMENT 2013-10-01
111116002112 2011-11-16 BIENNIAL STATEMENT 2011-10-01
091027002498 2009-10-27 BIENNIAL STATEMENT 2009-10-01
071026003069 2007-10-26 BIENNIAL STATEMENT 2007-10-01
051206002205 2005-12-06 BIENNIAL STATEMENT 2005-10-01

Complaints

Start date End date Type Satisafaction Restitution Result
2015-08-21 2015-10-01 Damaged Goods No 0.00 Advised to Sue

USAspending Awards / Financial Assistance

Date:
2021-02-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
11207.00
Total Face Value Of Loan:
11207.00
Date:
2020-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
63800.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
11207.00
Total Face Value Of Loan:
11207.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11207
Current Approval Amount:
11207
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11296.66
Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11207
Current Approval Amount:
11207
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11261.65

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State