Search icon

EXOTIC WORLD OF FRAGRANCES, INC.

Company Details

Name: EXOTIC WORLD OF FRAGRANCES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 2004 (21 years ago)
Entity Number: 3000780
ZIP code: 10029
County: Westchester
Place of Formation: New York
Address: 1645 LEXINGTON AVE, NEW YORK, NY, United States, 10029
Principal Address: 229 BYRAM LAKE RD, MT. KISCO, NY, United States, 10549

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
FREDERICK BENFREOJ Chief Executive Officer 229 BYRAM LAKE RD, MT. KISCO, NY, United States, 10549

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1645 LEXINGTON AVE, NEW YORK, NY, United States, 10029

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

History

Start date End date Type Value
2004-01-15 2008-02-20 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140318002174 2014-03-18 BIENNIAL STATEMENT 2014-01-01
120209002511 2012-02-09 BIENNIAL STATEMENT 2012-01-01
100211002734 2010-02-11 BIENNIAL STATEMENT 2010-01-01
080220002358 2008-02-20 BIENNIAL STATEMENT 2008-01-01
040115000657 2004-01-15 CERTIFICATE OF INCORPORATION 2004-01-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-01-30 No data 1645 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10029 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-20 No data 1645 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10029 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4070437205 2020-04-27 0202 PPP 1645 LEXINGTON AVE, NEW YORK, NY, 10029-5303
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95519
Loan Approval Amount (current) 95519
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10029-5303
Project Congressional District NY-13
Number of Employees 5
NAICS code 424210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 96360.1
Forgiveness Paid Date 2021-03-24
2344148708 2021-03-28 0202 PPS 1645 Lexington Ave, New York, NY, 10029-5303
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76295
Loan Approval Amount (current) 76295
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10029-5303
Project Congressional District NY-13
Number of Employees 5
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 76723.1
Forgiveness Paid Date 2021-10-25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State