Search icon

THE 1588 CHIQUI'S UNISEX INC.

Company Details

Name: THE 1588 CHIQUI'S UNISEX INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 2000 (25 years ago)
Entity Number: 2516268
ZIP code: 10040
County: New York
Place of Formation: New York
Address: 1584 ST. NICHOLAS AVENUE, NEW YORK, NY, United States, 10040
Principal Address: 1584 ST NICHOLAS AVE, NEW YORK, NY, United States, 10040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1584 ST. NICHOLAS AVENUE, NEW YORK, NY, United States, 10040

Chief Executive Officer

Name Role Address
FRANCISCO I AMARANTE Chief Executive Officer 1584 ST NICHOLAS AVE, NEW YORK, NY, United States, 10040

History

Start date End date Type Value
2024-06-20 2024-06-20 Address 1584 ST NICHOLAS AVE, NEW YORK, NY, 10040, USA (Type of address: Chief Executive Officer)
2023-08-08 2024-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-08 2023-08-08 Address 1584 ST NICHOLAS AVE, NEW YORK, NY, 10040, USA (Type of address: Chief Executive Officer)
2023-08-08 2024-06-20 Address 1584 ST NICHOLAS AVE, NEW YORK, NY, 10040, USA (Type of address: Chief Executive Officer)
2023-08-08 2024-06-20 Address 1584 ST. NICHOLAS AVENUE, NEW YORK, NY, 10040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240620003119 2024-06-20 BIENNIAL STATEMENT 2024-06-20
230808001071 2023-08-08 BIENNIAL STATEMENT 2022-06-01
120605006276 2012-06-05 BIENNIAL STATEMENT 2012-06-01
100708002457 2010-07-08 BIENNIAL STATEMENT 2010-06-01
090819000312 2009-08-19 CERTIFICATE OF CHANGE 2009-08-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2194252 CL VIO CREDITED 2015-10-16 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-10-05 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-17
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:
47000.00
Total Face Value Of Loan:
334400.00
Date:
2020-05-04
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:
21210.00
Total Face Value Of Loan:
21210.00

Paycheck Protection Program

Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21210
Current Approval Amount:
21210
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21426.22

Date of last update: 30 Mar 2025

Sources: New York Secretary of State