Search icon

FASHION FORWARD WORLDWIDE CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: FASHION FORWARD WORLDWIDE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 1999 (26 years ago)
Entity Number: 2435838
ZIP code: 11556
County: Nassau
Place of Formation: New York
Address: 626 REXCORP PLAZA, 6TH FLOOR # 0922, 6th Floor # 0922, Uniondale, NY, United States, 11556
Principal Address: 35 whitehall drive, Huntington, NY, United States, 11743

Shares Details

Shares issued 50000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
JASON A. FRANKS Agent 441 ARGYLE ROAD, CEDARHURST, NY, 11516

DOS Process Agent

Name Role Address
JASON FRANKS DOS Process Agent 626 REXCORP PLAZA, 6TH FLOOR # 0922, 6th Floor # 0922, Uniondale, NY, United States, 11556

Chief Executive Officer

Name Role Address
JASON A FRANKS Chief Executive Officer 626 REXCORP PLAZA, 6TH FLOOR # 0922, UNIONDALE, NY, United States, 11556

Form 5500 Series

Employer Identification Number (EIN):
113516712
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 626 REXCORP PLAZA, 6TH FLOOR # 0922, UNIONDALE, NY, 11556, USA (Type of address: Chief Executive Officer)
2023-11-01 2024-02-15 Shares Share type: PAR VALUE, Number of shares: 50000, Par value: 0.01
2023-11-01 2023-11-01 Address 366 PEARSALL AVENUE, STE 7, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer)
2022-11-04 2023-11-01 Shares Share type: PAR VALUE, Number of shares: 50000, Par value: 0.01
2004-02-05 2023-11-01 Address 366 PEARSALL AVENUE, STE 7, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231101037996 2023-11-01 BIENNIAL STATEMENT 2023-11-01
220920002194 2022-09-20 BIENNIAL STATEMENT 2021-11-01
111125002086 2011-11-25 BIENNIAL STATEMENT 2011-11-01
091106002241 2009-11-06 BIENNIAL STATEMENT 2009-11-01
071130002417 2007-11-30 BIENNIAL STATEMENT 2007-11-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
109400.00
Total Face Value Of Loan:
109400.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
109400
Current Approval Amount:
109400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
110767.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State