Search icon

FB ACCESSORIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FB ACCESSORIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jan 2005 (20 years ago)
Date of dissolution: 20 May 2024
Entity Number: 3154476
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 1239 BROADWAY STE 402, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1239 BROADWAY STE 402, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
JOHANNA ALVAREZ Chief Executive Officer 1239 BROADWAY STE 402, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-06-05 2024-06-05 Address 1239 BROADWAY STE 402, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2014-07-11 2024-06-05 Address 1239 BROADWAY STE 402, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2014-07-11 2024-06-05 Address 1239 BROADWAY STE 402, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2005-01-24 2024-05-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-01-24 2014-07-11 Address 1201 BROADWAY, SUITE 405, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240605000391 2024-05-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-20
211005002747 2021-10-05 BIENNIAL STATEMENT 2021-10-05
190108061058 2019-01-08 BIENNIAL STATEMENT 2019-01-01
170117006283 2017-01-17 BIENNIAL STATEMENT 2017-01-01
150123006228 2015-01-23 BIENNIAL STATEMENT 2015-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
17840.00
Total Face Value Of Loan:
17840.00
Date:
2020-08-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-25
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:
18855.00
Total Face Value Of Loan:
18855.00
Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18855
Current Approval Amount:
18855
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
19117.42
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17840
Current Approval Amount:
17840
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
17990.05

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State