Search icon

FABRIQUE INNOVATIONS, INC.

Company Details

Name: FABRIQUE INNOVATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 2002 (22 years ago)
Entity Number: 2845968
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 39 WEST 37 ST 14TH FLOOR, 6TH FLR, New York, NY, United States, 10018
Address: 14 WALL STREET, 20TH FLOOR, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FABRIQUE INNOVATIONS, INC. CASH BALANCE PLAN 2017 161644383 2018-10-08 FABRIQUE INNOVATIONS, INC. 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 424300
Sponsor’s telephone number 2122440099
Plan sponsor’s address 48 WEST 38TH STREET, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2018-10-07
Name of individual signing SIMON GARFINKEL
Role Employer/plan sponsor
Date 2018-10-07
Name of individual signing SIMON GARFINKEL
FABRIQUE INNOVATIONS, INC. PROFIT SHARING PLAN 2017 161644383 2018-10-08 FABRIQUE INNOVATIONS, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 424300
Sponsor’s telephone number 2122440099
Plan sponsor’s address 48 WEST 38TH STREET, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 161644383
Plan administrator’s name FABRIQUE INNOVATIONS, INC.
Plan administrator’s address 48 WEST 38TH STREET, NEW YORK, NY, 10018
Administrator’s telephone number 2122440099

Signature of

Role Plan administrator
Date 2018-10-08
Name of individual signing SIMON GARFINKEL
FABRIQUE INNOVATIONS, INC. CASH BALANCE PLAN 2016 161644383 2017-10-09 FABRIQUE INNOVATIONS, INC. 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 424300
Sponsor’s telephone number 2122440099
Plan sponsor’s address 48 WEST 38TH STREET, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2017-10-06
Name of individual signing SIMON GARFINKEL
Role Employer/plan sponsor
Date 2017-10-06
Name of individual signing SIMON GARFINKEL
FABRIQUE INNOVATIONS, INC. PROFIT SHARING PLAN 2016 161644383 2017-04-20 FABRIQUE INNOVATIONS, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 424300
Sponsor’s telephone number 2122440099
Plan sponsor’s address 48 WEST 38TH STREET, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 161644383
Plan administrator’s name FABRIQUE INNOVATIONS, INC.
Plan administrator’s address 48 WEST 38TH STREET, NEW YORK, NY, 10018
Administrator’s telephone number 2122440099

Signature of

Role Plan administrator
Date 2017-04-20
Name of individual signing SIMON GARFINKEL
FABRIQUE INNOVATIONS, INC. CASH BALANCE PLAN 2015 161644383 2016-10-12 FABRIQUE INNOVATIONS, INC. 19
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 424300
Sponsor’s telephone number 2122440099
Plan sponsor’s address 48 WEST 38TH STREET, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2016-10-12
Name of individual signing SIMON GARFINKEL
Role Employer/plan sponsor
Date 2016-10-12
Name of individual signing SIMON GARFINKEL
FABRIQUE INNOVATIONS, INC. PROFIT SHARING PLAN 2015 161644383 2016-09-14 FABRIQUE INNOVATIONS, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 424300
Sponsor’s telephone number 2122440099
Plan sponsor’s address 48 WEST 38TH STREET, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 161644383
Plan administrator’s name FABRIQUE INNOVATIONS, INC.
Plan administrator’s address 48 WEST 38TH STREET, NEW YORK, NY, 10018
Administrator’s telephone number 2122440099

Signature of

Role Plan administrator
Date 2016-09-14
Name of individual signing SIMON GARFINKEL
FABRIQUE INNOVATIONS, INC. PROFIT SHARING PLAN 2014 161644383 2015-09-28 FABRIQUE INNOVATIONS, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 424300
Sponsor’s telephone number 2122440099
Plan sponsor’s address 48 WEST 38TH STREET, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 161644383
Plan administrator’s name FABRIQUE INNOVATIONS, INC.
Plan administrator’s address 48 WEST 38TH STREET, NEW YORK, NY, 10018
Administrator’s telephone number 2122440099

Signature of

Role Plan administrator
Date 2015-09-28
Name of individual signing SIMON GARFINKEL
FABRIQUE INNOVATIONS, INC. CASH BALANCE PLAN 2014 161644383 2015-10-03 FABRIQUE INNOVATIONS, INC. 20
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 424300
Sponsor’s telephone number 2122440099
Plan sponsor’s address 48 WEST 38TH STREET, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2015-10-02
Name of individual signing SIMON GARFINKEL
Role Employer/plan sponsor
Date 2015-10-02
Name of individual signing SIMON GARFINKEL
FABRIQUE INNOVATIONS, INC. CASH BALANCE PLAN 2013 161644383 2014-10-13 FABRIQUE INNOVATIONS, INC. 21
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 424300
Sponsor’s telephone number 2122440099
Plan sponsor’s address 48 WEST 38TH STREET, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2014-10-13
Name of individual signing SIMON GARFINKEL
Role Employer/plan sponsor
Date 2014-10-13
Name of individual signing SIMON GARFINKEL
FABRIQUE INNOVATIONS, INC. PROFIT SHARING PLAN 2013 161644383 2014-10-14 FABRIQUE INNOVATIONS, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 424300
Sponsor’s telephone number 2122440099
Plan sponsor’s address 48 WEST 38TH STREET, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 161644383
Plan administrator’s name FABRIQUE INNOVATIONS, INC.
Plan administrator’s address 48 WEST 38TH STREET, NEW YORK, NY, 10018
Administrator’s telephone number 2122440099

Signature of

Role Plan administrator
Date 2014-10-14
Name of individual signing SIMON GARFINKEL

Chief Executive Officer

Name Role Address
SIMON GARFINKEL Chief Executive Officer 39 WEST 37 ST 14TH FLOOR, 6TH FLR, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
C/O BOWLES & JOHNSON DOS Process Agent 14 WALL STREET, 20TH FLOOR, NEW YORK, NY, United States, 10005

Agent

Name Role Address
DAVID K. BOWLES Agent BOWLES & JOHNSON, 14 WALL STREET, 20TH FLOOR, NEW YORK, NY, 10005

History

Start date End date Type Value
2024-06-03 2024-12-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-03 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-14 2023-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-01-31 2021-03-18 Address ATTN: ROBERT MILLER, ESQ., 599 LEXINGTON AVE, 29TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2012-08-07 2022-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-01-14 2013-01-31 Address 48 WEST 38TH ST, 4TH FLR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2005-01-14 2013-01-31 Address 48 WEST 38TH ST, 4TH FLR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2002-12-16 2013-01-31 Address ATTN: ROBERT MILLER, ESQ., 599 LEXINGTON AVENUE, 29TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2002-12-16 2012-08-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220210003456 2022-02-10 BIENNIAL STATEMENT 2022-02-10
210318000685 2021-03-18 CERTIFICATE OF CHANGE 2021-03-18
130131002204 2013-01-31 BIENNIAL STATEMENT 2012-12-01
120807000696 2012-08-07 CERTIFICATE OF AMENDMENT 2012-08-07
110118002789 2011-01-18 BIENNIAL STATEMENT 2010-12-01
081218002614 2008-12-18 BIENNIAL STATEMENT 2008-12-01
061207002993 2006-12-07 BIENNIAL STATEMENT 2006-12-01
050114002520 2005-01-14 BIENNIAL STATEMENT 2004-12-01
021216000580 2002-12-16 CERTIFICATE OF INCORPORATION 2002-12-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3204358508 2021-02-23 0202 PPS 39 W 37th St N/A, New York, NY, 10018-6217
Loan Status Date 2022-03-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 286783
Loan Approval Amount (current) 286783
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 10018-6217
Project Congressional District NY-12
Number of Employees 20
NAICS code 424310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 289580.12
Forgiveness Paid Date 2022-03-01
1550417205 2020-04-15 0202 PPP 39 west 37th st, NEW YORK, NY, 10018-6217
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 322640
Loan Approval Amount (current) 322640
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, 10018-6217
Project Congressional District NY-12
Number of Employees 20
NAICS code 424310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
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 Unanswered
Veteran Unanswered
Forgiveness Amount 325230.08
Forgiveness Paid Date 2021-02-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1700737 Insurance 2019-01-04 motion before trial
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2019-01-04
Termination Date 2020-03-30
Date Issue Joined 2019-01-04
Pretrial Conference Date 2019-02-06
Section 1332
Sub Section IN
Status Terminated

Parties

Name FABRIQUE INNOVATIONS, INC.
Role Plaintiff
Name FEDERAL INSURANCE COMPANY
Role Defendant
2403230 Other Contract Actions 2024-04-29 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-04-29
Termination Date 1900-01-01
Section 1332
Sub Section BC
Status Pending

Parties

Name CG ACCESS GROUP, LLC
Role Plaintiff
Name FABRIQUE INNOVATIONS, INC.
Role Defendant
1700737 Insurance 2017-01-31 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2017-01-31
Termination Date 2018-12-21
Date Issue Joined 2017-04-21
Section 1332
Sub Section IN
Status Terminated

Parties

Name FABRIQUE INNOVATIONS, INC.
Role Plaintiff
Name FEDERAL INSURANCE COMPANY
Role Defendant
0906544 Marine Contract Actions 2009-07-23 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 136000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-07-23
Termination Date 2010-03-02
Date Issue Joined 2009-11-12
Section 1333
Status Terminated

Parties

Name FABRIQUE INNOVATIONS, INC.
Role Plaintiff
Name SF SYSTEMS INC.,
Role Defendant
2403200 Other Contract Actions 2024-04-26 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-04-26
Termination Date 2024-05-07
Section 1332
Sub Section BC
Status Terminated

Parties

Name CG ACCESS GROUP, LLC
Role Plaintiff
Name FABRIQUE INNOVATIONS, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State