Search icon

BEHIND THE SEAMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BEHIND THE SEAMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 2005 (20 years ago)
Entity Number: 3298765
ZIP code: 10018
County: New York
Place of Formation: New York
Principal Address: 209 W 38TH ST, NEW YORK, NY, United States, 10011
Address: 209 W. 38TH STREET, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LORI KIRSCH Chief Executive Officer 209 W 38TH ST, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 209 W. 38TH STREET, NEW YORK, NY, United States, 10018

Filings

Filing Number Date Filed Type Effective Date
131227002314 2013-12-27 BIENNIAL STATEMENT 2013-12-01
111220003283 2011-12-20 BIENNIAL STATEMENT 2011-12-01
100105002422 2010-01-05 BIENNIAL STATEMENT 2009-12-01
060215000865 2006-02-15 CERTIFICATE OF AMENDMENT 2006-02-15
051229001340 2005-12-29 CERTIFICATE OF INCORPORATION 2005-12-29

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$34,260
Date Approved:
2020-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$34,260
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$34,551.91
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $24,332
Rent: $6,852
Healthcare: $3076
Jobs Reported:
2
Initial Approval Amount:
$41,665
Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$41,665
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$41,917.93
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $41,665

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State