Search icon

FABULOUS BOUTIQUE INC.

Company Details

Name: FABULOUS BOUTIQUE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 2002 (23 years ago)
Entity Number: 2780860
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 121 MCDOUGAL ST, NEW YORK, NY, United States, 10012

Contact Details

Phone +1 212-533-3310

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 121 MCDOUGAL ST, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
KANTA VERMA Chief Executive Officer 121 MACDOUGAL ST, NEW YORK, NY, United States, 10012

Licenses

Number Status Type Date End date
2068788-1-DCA Active Business 2018-04-03 2023-11-30
1463394-DCA Inactive Business 2013-04-24 2014-12-31
1410757-DCA Active Business 2011-10-12 2024-12-31

History

Start date End date Type Value
2023-09-21 2023-09-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-07-26 2012-06-04 Address 121 MCDOUGAL ST, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2006-05-31 2010-07-26 Address 121 MCDOUGAL ST, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2002-06-20 2023-09-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-06-20 2006-05-31 Address 185 BLEEKER STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200601061936 2020-06-01 BIENNIAL STATEMENT 2020-06-01
160603006255 2016-06-03 BIENNIAL STATEMENT 2016-06-01
120604006708 2012-06-04 BIENNIAL STATEMENT 2012-06-01
100726002655 2010-07-26 BIENNIAL STATEMENT 2010-06-01
060531002021 2006-05-31 BIENNIAL STATEMENT 2006-06-01
020620000141 2002-06-20 CERTIFICATE OF INCORPORATION 2002-06-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-07-11 No data 121 MACDOUGAL ST, Manhattan, NEW YORK, NY, 10012 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-02-27 No data 121 MACDOUGAL ST, Manhattan, NEW YORK, NY, 10012 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-04-19 No data 121 MACDOUGAL ST, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-05-05 No data 121 MACDOUGAL ST, Manhattan, NEW YORK, NY, 10012 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-25 No data 121 MACDOUGAL ST, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-20 No data 121 MACDOUGAL ST, Manhattan, NEW YORK, NY, 10012 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-13 No data 88A DELANCEY ST, Manhattan, NEW YORK, NY, 10002 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-04-12 No data 121 MACDOUGAL ST, Manhattan, NEW YORK, NY, 10012 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-04-11 No data 121 MACDOUGAL ST, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-11-21 No data 121 MACDOUGAL ST, Manhattan, NEW YORK, NY, 10012 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3649668 SS VIO INVOICED 2023-05-24 250 SS - State Surcharge (Tobacco)
3649666 TS VIO INVOICED 2023-05-24 75 TS - State Fines (Tobacco)
3649667 OL VIO INVOICED 2023-05-24 1500 OL - Other Violation
3645749 OL VIO VOIDED 2023-05-15 2000 OL - Other Violation
3610019 SS VIO VOIDED 2023-03-03 250 SS - State Surcharge (Tobacco)
3610020 TS VIO VOIDED 2023-03-03 75 TS - State Fines (Tobacco)
3610021 OL VIO VOIDED 2023-03-03 1500 OL - Other Violation
3542188 RENEWAL INVOICED 2022-10-25 200 Tobacco Retail Dealer Renewal Fee
3442179 TP VIO INVOICED 2022-04-27 1000 TP - Tobacco Fine Violation
3442180 TO VIO INVOICED 2022-04-27 500 'TO - Tobacco Other

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-07-11 No data SELLING TOBACCO PRODUCTS TO PERSON UNDER 21 YEARS OF AGE 1 No data No data No data
2023-07-11 No data SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data No data No data
2023-02-27 Pleaded SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID 1 1 No data No data
2023-02-27 Pleaded Selling or offering for sale a flavored vapor product intended or reasonably expected to be used for the consumption of nicotine. 1 1 No data No data
2021-05-05 Pleaded SELLING OR OFFERING FOR SALE A CIGAR OR PACKAGE OF CIGARS FOR LESS THAN THE CIGAR PRICE FLOOR OF $8.00 FOR THE FIRST CIGAR, PLUS $1.75 FOR EACH ADDITIONAL CIGAR, EXCLUDING OTP AND SALES TAX 1 1 No data No data
2021-05-05 Pleaded Selling or offering for sale a flavored vapor product intended or reasonably expected to be used for the consumption of nicotine. 23 23 No data No data
2021-05-05 Pleaded SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID 23 23 No data No data
2021-05-05 Pleaded SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT 1 1 No data No data
2018-04-12 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2017-11-21 Hearing Decision SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6054057306 2020-04-30 0202 PPP 121 MACDOUGAL STREET, NEW YORK, NY, 10012
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9962
Loan Approval Amount (current) 9962
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
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, 10012-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 448150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10072.41
Forgiveness Paid Date 2021-06-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1505987 Trademark 2015-07-30 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 2000000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-07-30
Termination Date 2016-02-26
Date Issue Joined 2015-12-09
Pretrial Conference Date 2015-10-29
Section 1125
Status Terminated

Parties

Name SREAM INC.,
Role Plaintiff
Name FABULOUS BOUTIQUE INC.
Role Defendant
1505987 Trademark 2016-03-18 settled
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 2000000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-03-18
Termination Date 2016-06-16
Date Issue Joined 2016-05-11
Section 1125
Status Terminated

Parties

Name SREAM INC.,
Role Plaintiff
Name FABULOUS BOUTIQUE INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State