Search icon

ROOMTOPIA WINDOW FASHIONS, INC.

Company Details

Name: ROOMTOPIA WINDOW FASHIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 2006 (19 years ago)
Entity Number: 3325823
ZIP code: 11362
County: Queens
Place of Formation: New York
Address: 248-04 northern blvd, LITTLE NECK, NY, United States, 11362
Principal Address: 250-16 NORTHERN BLVD, LITTLE NECK, NY, United States, 11362

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEYOON KIM Chief Executive Officer 250-16 NORTHERN BLVD, LITTLE NECK, NY, United States, 11362

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 248-04 northern blvd, LITTLE NECK, NY, United States, 11362

History

Start date End date Type Value
2011-10-24 2023-04-28 Address 250-16 NORTHERN BLVD, LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer)
2011-10-24 2023-04-28 Address 250-16 NORTHERN BLVD., LITTLE NECK, NY, 11362, USA (Type of address: Service of Process)
2008-02-14 2011-10-24 Address 250-16 NORTHERN BLVD, LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer)
2008-02-14 2011-10-24 Address 250-16 NORTHERN BLVD, LITTLE NECK, NY, 11362, USA (Type of address: Principal Executive Office)
2006-02-27 2022-10-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-02-27 2011-10-24 Address 250-16 NORTHERN BLVD., LITTLE NECK, NY, 11362, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230428003680 2022-10-17 CERTIFICATE OF CHANGE BY ENTITY 2022-10-17
111024002625 2011-10-24 BIENNIAL STATEMENT 2010-02-01
080214003342 2008-02-14 BIENNIAL STATEMENT 2008-02-01
060227000230 2006-02-27 CERTIFICATE OF INCORPORATION 2006-02-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-06-05 No data 25016 NORTHERN BLVD, Queens, LITTLE NECK, NY, 11362 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-19 No data 25016 NORTHERN BLVD, Queens, LITTLE NECK, NY, 11362 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-08-04 No data 25016 NORTHERN BLVD, Queens, LITTLE NECK, NY, 11362 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7817428408 2021-02-12 0202 PPS 25016 Northern Blvd, Little Neck, NY, 11362-1345
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) 11062
Loan Approval Amount (current) 11062
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 Little Neck, QUEENS, NY, 11362-1345
Project Congressional District NY-03
Number of Employees 2
NAICS code 442299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11139.99
Forgiveness Paid Date 2021-11-03
3797237701 2020-05-01 0202 PPP 25016 NORTHERN BLVD, LITTLE NECK, NY, 11362
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11040
Loan Approval Amount (current) 11040
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 LITTLE NECK, QUEENS, NY, 11362-0701
Project Congressional District NY-03
Number of Employees 2
NAICS code 442291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11148.79
Forgiveness Paid Date 2021-04-29

Date of last update: 28 Mar 2025

Sources: New York Secretary of State