Name: | PRIME FABRICS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Feb 2005 (20 years ago) |
Entity Number: | 3161134 |
ZIP code: | 11219 |
County: | New York |
Place of Formation: | New York |
Address: | 5316 NEW UTRECHT AVE, BROOKLYN, NY, United States, 11219 |
Principal Address: | 212 WEST 35TH ST, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAMIN TABRIKIAN CPOA | Agent | 5316 NEW UTRECHT AVE, BROOKLYN, NY, 11219 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5316 NEW UTRECHT AVE, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
SHADAN HAGHNAZARI | Chief Executive Officer | 212 WEST 35TH ST, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-31 | 2025-03-31 | Address | 212 WEST 35TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-06-11 | 2024-06-11 | Address | 212 WEST 35TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-06-11 | 2025-03-31 | Address | 5316 NEW UTRECHT AVE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
2024-06-11 | 2025-03-31 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2024-06-11 | 2025-03-31 | Address | 212 WEST 35TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-06-11 | 2025-03-31 | Address | 5316 NEW UTRECHT AVE, BROOKLYN, NY, 11219, USA (Type of address: Registered Agent) |
2005-02-08 | 2024-06-11 | Address | 5316 NEW UTRECHT AVE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
2005-02-08 | 2024-06-11 | Address | 5316 NEW UTRECHT AVE, BROOKLYN, NY, 11219, USA (Type of address: Registered Agent) |
2005-02-08 | 2024-06-11 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250331003928 | 2025-03-31 | BIENNIAL STATEMENT | 2025-03-31 |
240611004087 | 2024-06-11 | BIENNIAL STATEMENT | 2024-06-11 |
220203002855 | 2022-02-03 | BIENNIAL STATEMENT | 2022-02-03 |
050208000260 | 2005-02-08 | CERTIFICATE OF INCORPORATION | 2005-02-08 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2018-08-22 | No data | 212 W 35TH ST, Manhattan, NEW YORK, NY, 10001 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2015-09-28 | No data | 212 W 35TH ST, Manhattan, NEW YORK, NY, 10001 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2014-12-24 | No data | 212 W 35TH ST, Manhattan, NEW YORK, NY, 10001 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2014-03-25 | No data | 212 W 35TH ST, Manhattan, NEW YORK, NY, 10001 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1630007407 | 2020-05-04 | 0202 | PPP | 212 west 35th street, New York, NY, 10001 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9230768405 | 2021-02-16 | 0202 | PPS | 212 W 35th St, New York, NY, 10001-2508 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 29 Mar 2025
Sources: New York Secretary of State