Search icon

STITCH NYC, INC.

Company Details

Name: STITCH NYC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 2006 (19 years ago)
Entity Number: 3324066
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 63 FLUSHING AVE, UNIT 172, BLDG 3, STE 1003, BROOKLYN, NY, United States, 11205
Principal Address: 63 FLUSHING AVE, UNIT 172 BLDG 3 STE 1003, BROOKLYN, NY, United States, 11205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID MARTINEZ Chief Executive Officer 63 FLUSHING AVE, UNIT 172 BLDG 3 STE 1003, BROOKLYN, NY, United States, 11205

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 63 FLUSHING AVE, UNIT 172, BLDG 3, STE 1003, BROOKLYN, NY, United States, 11205

History

Start date End date Type Value
2010-04-21 2014-04-16 Address 63 FLUSHING AVE, UNIT 172 BLDG 3 STE 1012, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2008-02-26 2010-04-21 Address 63 FLUSHING AVE, UNIT 2 BLDG 3 STE 1012, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2008-02-26 2014-04-16 Address 63 FLUSHING AVE, UNIT 172 BLDG 3 STE 1012, BROOKLYN, NY, 11205, USA (Type of address: Principal Executive Office)
2008-02-26 2014-04-16 Address 63 FLUSHING AVE. UNIT 172, BUILDING 3 SUITE 1012, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
2006-02-22 2008-02-26 Address 63 FALSHING AVE. UNIT 172, BUILDING 3 SUITE 1012, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140416002102 2014-04-16 BIENNIAL STATEMENT 2014-02-01
120427002401 2012-04-27 BIENNIAL STATEMENT 2012-02-01
100421003159 2010-04-21 BIENNIAL STATEMENT 2010-02-01
080226002108 2008-02-26 BIENNIAL STATEMENT 2008-02-01
060222000993 2006-02-22 CERTIFICATE OF INCORPORATION 2006-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1312207707 2020-05-01 0202 PPP 63 FLUSHING AVE BLDG 3 STE 100, BROOKLYN, NY, 11205
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110090
Loan Approval Amount (current) 110090
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11205-0001
Project Congressional District NY-07
Number of Employees 12
NAICS code 424310
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 111321.72
Forgiveness Paid Date 2021-06-17
7070208500 2021-03-05 0202 PPS 63 Flushing Ave Bldg 3 Ste 1003, Brooklyn, NY, 11205-1010
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 129020
Loan Approval Amount (current) 129020
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11205-1010
Project Congressional District NY-07
Number of Employees 11
NAICS code 811420
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 129866.44
Forgiveness Paid Date 2021-11-05

Date of last update: 28 Mar 2025

Sources: New York Secretary of State