Search icon

VOGUE TOO PLEATING, STITCHING AND EMBROIDERY, INC.

Company Details

Name: VOGUE TOO PLEATING, STITCHING AND EMBROIDERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 2001 (24 years ago)
Entity Number: 2669582
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 265 W 37TH ST, 14TH FL, 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
THE CORPORATION DOS Process Agent 265 W 37TH ST, 14TH FL, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
LAWRENCE GEFFNER Chief Executive Officer 265 W 37TH ST, 14TH FL, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2023-11-14 2023-11-14 Address 265 W 37TH ST, 14TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2005-10-12 2023-11-14 Address 265 W 37TH ST, 14TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2005-10-12 2023-11-14 Address 265 W 37TH ST, 14TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2003-10-16 2005-10-12 Address 265 W. 37TH ST, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2003-10-16 2005-10-12 Address 265 W. 37TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2003-10-16 2005-10-12 Address 265 W 37TH ST, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2001-08-10 2023-11-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-08-10 2003-10-16 Address 265 WEST 37TH STREET, 14TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231114002886 2023-11-14 BIENNIAL STATEMENT 2023-08-01
170802007112 2017-08-02 BIENNIAL STATEMENT 2017-08-01
130807006654 2013-08-07 BIENNIAL STATEMENT 2013-08-01
110817002932 2011-08-17 BIENNIAL STATEMENT 2011-08-01
090728003204 2009-07-28 BIENNIAL STATEMENT 2009-08-01
070822002642 2007-08-22 BIENNIAL STATEMENT 2007-08-01
051012002364 2005-10-12 BIENNIAL STATEMENT 2005-08-01
031016002564 2003-10-16 BIENNIAL STATEMENT 2003-08-01
010810000254 2001-08-10 CERTIFICATE OF INCORPORATION 2001-08-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9773898307 2021-01-31 0202 PPS 265 W 37th St Fl 14, New York, NY, 10018-5707
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 133245
Loan Approval Amount (current) 133245
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10018-5707
Project Congressional District NY-12
Number of Employees 10
NAICS code 314999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 134220.72
Forgiveness Paid Date 2021-11-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State