Search icon

FAB MILL INC.

Company Details

Name: FAB MILL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 2001 (24 years ago)
Entity Number: 2608921
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 499 7TH AVENUE, 19TH FL, NORTH TOWER, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O JUNTAI LI DOS Process Agent 499 7TH AVENUE, 19TH FL, NORTH TOWER, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
JUNTAI LI Chief Executive Officer 499 7TH AVENUE, 19TH FL, NORTH TOWER, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2023-10-26 2023-10-26 Address 499 7TH AVENUE, 19TH FL, NORTH TOWER, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2022-02-11 2023-10-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-07-28 2023-10-26 Address 499 7TH AVENUE, 19TH FL, NORTH TOWER, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2020-07-28 2023-10-26 Address 499 7TH AVENUE, 19TH FL, NORTH TOWER, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2003-02-24 2020-07-28 Address 37 WEST 39TH ST, STE 606, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2001-02-22 2020-07-28 Address 37 WEST 39TH STREET, #606, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2001-02-22 2022-02-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231026001438 2023-10-26 BIENNIAL STATEMENT 2023-02-01
220211003530 2022-02-11 BIENNIAL STATEMENT 2022-02-11
200728060205 2020-07-28 BIENNIAL STATEMENT 2019-02-01
030224002812 2003-02-24 BIENNIAL STATEMENT 2003-02-01
010222000602 2001-02-22 CERTIFICATE OF INCORPORATION 2001-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7701727101 2020-04-14 0202 PPP 499 7th Avenue 15th Fl, NEW YORK, NY, 10018-6803
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 136552
Loan Approval Amount (current) 136552
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10018-6803
Project Congressional District NY-12
Number of Employees 7
NAICS code 315240
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 463803
Originating Lender Name OneWest Bank, A Division of First-Citizens Bank and Trust Company
Originating Lender Address Pasadena, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 138069.24
Forgiveness Paid Date 2021-05-26
6874838306 2021-01-27 0202 PPS 499 Fashion Ave Fl 15S, New York, NY, 10018-7021
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 142920
Loan Approval Amount (current) 142920
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-7021
Project Congressional District NY-12
Number of Employees 6
NAICS code 424330
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 144247.39
Forgiveness Paid Date 2022-01-11

Date of last update: 30 Mar 2025

Sources: New York Secretary of State