Search icon

SAMUEL KUNSTLER TEXTILES, INC.

Company Details

Name: SAMUEL KUNSTLER TEXTILES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jan 1973 (52 years ago)
Date of dissolution: 18 Jul 2023
Entity Number: 250587
ZIP code: 11210
County: Queens
Place of Formation: New York
Address: 1057 EAST 31ST STREET, BROOKLYN, NY, United States, 11210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SAMUEL KUNSTLER TEXTILES, INC. DOS Process Agent 1057 EAST 31ST STREET, BROOKLYN, NY, United States, 11210

Chief Executive Officer

Name Role Address
DEBBY STERN Chief Executive Officer 1057 EAST 31ST STREET, BROOKLYN, NY, United States, 11210

History

Start date End date Type Value
2021-01-05 2023-07-18 Address 1057 EAST 31ST STREET, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
2021-01-05 2023-07-18 Address 1057 EAST 31ST STREET, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)
2013-01-24 2021-01-05 Address 2294 NOSTRAND AVE, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
2008-12-26 2021-01-05 Address 2294 NOSTRAND AVE, STE 1007, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)
1999-02-16 2013-01-24 Address 108-18 QUEENS BLVD, FOREST HILLS, NY, 11375, 4789, USA (Type of address: Chief Executive Officer)
1999-02-16 2008-12-26 Address 108-18 QUEENS BLVD., FOREST HILLS, NY, 11375, 4789, USA (Type of address: Principal Executive Office)
1999-02-16 2008-12-26 Address 108-18 QUEENS BLVD., FOREST HILLS, NY, 11375, 4789, USA (Type of address: Service of Process)
1997-02-26 1999-02-16 Address 108-18 QUEENS BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
1997-02-26 1999-02-16 Address 108-18 QUEENS BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
1996-03-13 1999-02-16 Address 108-18 QUEENS BOULEVARD, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230718004488 2023-07-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-07-18
210105062115 2021-01-05 BIENNIAL STATEMENT 2021-01-01
130124002437 2013-01-24 BIENNIAL STATEMENT 2013-01-01
110119002189 2011-01-19 BIENNIAL STATEMENT 2011-01-01
081226002364 2008-12-26 BIENNIAL STATEMENT 2009-01-01
070119002950 2007-01-19 BIENNIAL STATEMENT 2007-01-01
050217002573 2005-02-17 BIENNIAL STATEMENT 2005-01-01
030226002591 2003-02-26 BIENNIAL STATEMENT 2003-01-01
C325102-2 2002-12-17 ASSUMED NAME CORP INITIAL FILING 2002-12-17
010110002226 2001-01-10 BIENNIAL STATEMENT 2001-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2261108603 2021-03-13 0202 PPP 1057 E 31st St, Brooklyn, NY, 11210-4128
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10977
Loan Approval Amount (current) 10977
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11210-4128
Project Congressional District NY-09
Number of Employees 2
NAICS code 314999
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11032.8
Forgiveness Paid Date 2021-09-15

Date of last update: 18 Mar 2025

Sources: New York Secretary of State