Search icon

S. FIELDING ACCESSORIES, LTD.

Company Details

Name: S. FIELDING ACCESSORIES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 2002 (23 years ago)
Entity Number: 2767887
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 140 RIVERSIDE DRIVE, APT 14L, MAYWOOD, NJ, United States, 10024
Principal Address: 140 RIVERSIDE DRIVE, APT 14L, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SUSAN E FIELDING DOS Process Agent 140 RIVERSIDE DRIVE, APT 14L, MAYWOOD, NJ, United States, 10024

Chief Executive Officer

Name Role Address
SUSAN E FIELDING Chief Executive Officer 140 RIVERSIDE DRIVE, APT 14L, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
2024-06-01 2024-06-01 Address 10 WEST 33RD ST, SUITE 1032, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-06-01 2024-06-01 Address 140 RIVERSIDE DRIVE, APT 14L, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2023-11-07 2023-11-07 Address 140 RIVERSIDE DRIVE, APT 14L, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2023-11-07 2024-06-01 Address 10 WEST 33RD ST, SUITE 1032, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-11-07 2024-06-01 Address 140 RIVERSIDE DRIVE, APT 14L, MAYWOOD, NJ, 10024, USA (Type of address: Service of Process)
2023-11-07 2024-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-07 2024-06-01 Address 140 RIVERSIDE DRIVE, APT 14L, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2023-11-07 2023-11-07 Address 10 WEST 33RD ST, SUITE 1032, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2020-05-15 2023-11-07 Address 10 WEST 33RD ST, SUITE 1032, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2020-05-15 2023-11-07 Address 10 WEST 33RD STREET, SUITE 1032, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240601036005 2024-06-01 BIENNIAL STATEMENT 2024-06-01
231107001414 2023-11-07 BIENNIAL STATEMENT 2022-05-01
200515060486 2020-05-15 BIENNIAL STATEMENT 2020-05-01
180501006689 2018-05-01 BIENNIAL STATEMENT 2018-05-01
170421006265 2017-04-21 BIENNIAL STATEMENT 2016-05-01
120530006102 2012-05-30 BIENNIAL STATEMENT 2012-05-01
100524002424 2010-05-24 BIENNIAL STATEMENT 2010-05-01
080611002880 2008-06-11 BIENNIAL STATEMENT 2008-05-01
060505002596 2006-05-05 BIENNIAL STATEMENT 2006-05-01
040517002490 2004-05-17 BIENNIAL STATEMENT 2004-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4775637707 2020-05-01 0202 PPP 10 WEST 33RD ST STE 1032, NEW YORK, NY, 10001
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10510
Loan Approval Amount (current) 10510
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
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, 10001-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10604.73
Forgiveness Paid Date 2021-04-02

Date of last update: 30 Mar 2025

Sources: New York Secretary of State