Search icon

FABRIC FINDERS, INC.

Company Details

Name: FABRIC FINDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 2006 (19 years ago)
Entity Number: 3328523
ZIP code: 11724
County: Nassau
Place of Formation: New York
Address: 16 RIDGE ROAD, COLD SPRING HARBOR, NY, United States, 11724

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FABRIC FINDERS INC 401(K) PROFIT SHARING PLAN & TRUST 2019 204474569 2020-05-05 FABRIC FINDERS INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 315240
Sponsor’s telephone number 6316926224
Plan sponsor’s address 16 RIDGE RD, COLD SPRING HARBOR, NY, 11724

Signature of

Role Plan administrator
Date 2020-05-05
Name of individual signing DAWN WINKOFF
FABRIC FINDERS INC 401 K PROFIT SHARING PLAN TRUST 2018 204474569 2019-06-28 FABRIC FINDERS INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 315240
Sponsor’s telephone number 6316926224
Plan sponsor’s address 16 RIDGE RD, COLD SPRING HARBOR, NY, 11724

Signature of

Role Plan administrator
Date 2019-06-28
Name of individual signing DAWN WINKOFF
FABRIC FINDERS INC 401 K PROFIT SHARING PLAN TRUST 2017 204474569 2018-05-27 FABRIC FINDERS INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 315240
Sponsor’s telephone number 6316926224
Plan sponsor’s address 16 RIDGE RD, COLD SPRING HARBOR, NY, 11724

Signature of

Role Plan administrator
Date 2018-05-27
Name of individual signing DAWN WINKOFF
FABRIC FINDERS INC 401 K PROFIT SHARING PLAN TRUST 2016 204474569 2017-07-09 FABRIC FINDERS INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 315220
Sponsor’s telephone number 6316926224
Plan sponsor’s address 16 RIDGE RD, COLD SPRING HARBOR, NY, 11724

Signature of

Role Plan administrator
Date 2017-07-09
Name of individual signing DAWN WINKOFF
FABRIC FINDERS INC 401 K PROFIT SHARING PLAN TRUST 2015 204474569 2016-07-27 FABRIC FINDERS INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 315220
Sponsor’s telephone number 6316926224
Plan sponsor’s address 16 RIDGE RD, COLD SPRING HARBOR, NY, 11724

Signature of

Role Plan administrator
Date 2016-07-27
Name of individual signing DAWN WINKFF
FABRIC FINDERS INC 401 K PROFIT SHARING PLAN TRUST 2014 204474569 2015-07-13 FABRIC FINDERS INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 315220
Sponsor’s telephone number 6316926224
Plan sponsor’s address 16 RIDGE RD, COLD SPRING HARBOR, NY, 11724

Signature of

Role Plan administrator
Date 2015-07-13
Name of individual signing DAWN WINKOFF
FABRIC FINDERS INC 401 K PROFIT SHARING PLAN TRUST 2013 204474569 2014-06-16 FABRIC FINDERS INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 315220
Sponsor’s telephone number 6316926224
Plan sponsor’s address 16 RIDGE RD, COLD SPRING HARBOR, NY, 11724

Signature of

Role Plan administrator
Date 2014-06-16
Name of individual signing DAWN WINKOFF
FABRIC FINDERS INC 401 K PROFIT SHARING PLAN TRUST 2012 204474569 2013-07-09 FABRIC FINDERS INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 315220
Sponsor’s telephone number 6316926224
Plan sponsor’s address 16 RIDGE RD, COLD SPRING HARBOR, NY, 11724

Signature of

Role Plan administrator
Date 2013-07-09
Name of individual signing FABRIC FINDERS INC

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 16 RIDGE ROAD, COLD SPRING HARBOR, NY, United States, 11724

Filings

Filing Number Date Filed Type Effective Date
080228002266 2008-02-28 BIENNIAL STATEMENT 2008-03-01
060303000125 2006-03-03 CERTIFICATE OF INCORPORATION 2006-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5901787702 2020-05-01 0235 PPP 16 RIDGE RD, COLD SPRING HARBOR, NY, 11724-1820
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17650
Loan Approval Amount (current) 17650
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address COLD SPRING HARBOR, SUFFOLK, NY, 11724-1820
Project Congressional District NY-01
Number of Employees 1
NAICS code 451130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17796.04
Forgiveness Paid Date 2021-03-03
1883138405 2021-02-02 0235 PPS 16 Ridge Rd, Cold Spring Harbor, NY, 11724-1820
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17027
Loan Approval Amount (current) 17027
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cold Spring Harbor, SUFFOLK, NY, 11724-1820
Project Congressional District NY-01
Number of Employees 1
NAICS code 425120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17111.44
Forgiveness Paid Date 2021-08-04

Date of last update: 28 Mar 2025

Sources: New York Secretary of State