Search icon

THREADING STYLE OF NEW YORK INC.

Company Details

Name: THREADING STYLE OF NEW YORK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 2005 (20 years ago)
Entity Number: 3214895
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 1269 1ST AVENUE, NEW YORK, NY, United States, 10021
Principal Address: 1269 1ST AVE`, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAJU JIWANI Chief Executive Officer 1269 1ST AVE, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1269 1ST AVENUE, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2005-06-07 2007-07-03 Address 1269 1ST AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130626002016 2013-06-26 BIENNIAL STATEMENT 2013-06-01
110727002975 2011-07-27 BIENNIAL STATEMENT 2011-06-01
090626002714 2009-06-26 BIENNIAL STATEMENT 2009-06-01
070703002910 2007-07-03 BIENNIAL STATEMENT 2007-06-01
050607000099 2005-06-07 CERTIFICATE OF INCORPORATION 2005-06-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-09-26 No data 1269 1ST AVE, Manhattan, NEW YORK, NY, 10065 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-13 No data 1269 1ST AVE, Manhattan, NEW YORK, NY, 10065 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-01-23 No data 1269 1ST AVE, Manhattan, NEW YORK, NY, 10065 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1632958 OL VIO INVOICED 2014-03-25 250 OL - Other Violation
1604286 OL VIO CREDITED 2014-02-27 125 OL - Other Violation
1604245 OL VIO CREDITED 2014-02-27 125 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-01-23 Default Decision PRICE LIST DISCLOSES DIFFERENT PRICES BASED ON GENDER 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2302228405 2021-02-03 0202 PPP 1269 1st Ave, New York, NY, 10065-5601
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19100
Loan Approval Amount (current) 19100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10065-5601
Project Congressional District NY-12
Number of Employees 4
NAICS code 812112
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19207.17
Forgiveness Paid Date 2021-08-31

Date of last update: 29 Mar 2025

Sources: New York Secretary of State