Search icon

SAMUEL KUNSTLER TEXTILES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SAMUEL KUNSTLER TEXTILES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jan 1973 (53 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 2008-12-26 Address 108-18 QUEENS BLVD., FOREST HILLS, NY, 11375, 4789, USA (Type of address: Principal Executive Office)

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

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
10977.00
Total Face Value Of Loan:
10977.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$10,977
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,977
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$11,032.8
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $10,977

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State