Search icon

GOOD-N-PLENTY FABRICS, INC.

Company Details

Name: GOOD-N-PLENTY FABRICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 2002 (22 years ago)
Entity Number: 2850345
ZIP code: 11005
County: Queens
Place of Formation: New York
Address: 27110 GRAND CENTRAL PKWY, 11H, Floral Park, NY, United States, 11005
Principal Address: 27110 GRAND CENTRAL PKWY, 11H, FLORAL PARK, NY, United States, 11005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GOOD-N-PLENTY FABRICS, INC. DOS Process Agent 27110 GRAND CENTRAL PKWY, 11H, Floral Park, NY, United States, 11005

Chief Executive Officer

Name Role Address
DONALD GELBER Chief Executive Officer 27110 GRAND CENTRAL PKWY, 11H, FLORAL PARK, NY, United States, 11005

History

Start date End date Type Value
2024-07-16 2024-07-16 Address 27110 GRAND CENTRAL PKWY, 11H, FLORAL PARK, NY, 11005, USA (Type of address: Chief Executive Officer)
2024-07-16 2024-07-16 Address 27110 GRAND CENTRAL PKWY, FLORAL PARK, NY, 11005, USA (Type of address: Chief Executive Officer)
2012-12-13 2024-07-16 Address 27110 GRAND CENTRAL PKWY, FLORAL PARK, NY, 11005, USA (Type of address: Chief Executive Officer)
2012-12-13 2024-07-16 Address 27110 GRAND CENTRAL PKWY, FLORAL PARK, NY, 11005, USA (Type of address: Service of Process)
2008-11-24 2012-12-13 Address 271-10 GRAND CENTRAL PKWY, FLORAL PARK, NY, 11005, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240716004008 2024-07-16 BIENNIAL STATEMENT 2024-07-16
201202061466 2020-12-02 BIENNIAL STATEMENT 2020-12-01
161205008671 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141201007640 2014-12-01 BIENNIAL STATEMENT 2014-12-01
121213006727 2012-12-13 BIENNIAL STATEMENT 2012-12-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
12000.00
Total Face Value Of Loan:
12000.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
11707.50
Total Face Value Of Loan:
11707.50

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11707.5
Current Approval Amount:
11707.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11814.63
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12000
Current Approval Amount:
12000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12080.03

Date of last update: 30 Mar 2025

Sources: New York Secretary of State