Search icon

KMW TEXTILES INC.

Company Details

Name: KMW TEXTILES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 2006 (19 years ago)
Entity Number: 3341217
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 415 GRAND ST, E 1905, NEW YORK, NY, United States, 10002

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
KMW TEXTILES INC 2020 204610634 2021-05-12 KMW TEXTILES INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-07-01
Business code 313000
Sponsor’s telephone number 2128428331
Plan sponsor’s address 415 GRAND STREET SUITE E, 1905, NEW YORK, NY, 10002

Signature of

Role Plan administrator
Date 2021-05-12
Name of individual signing KARA ATTEA
KMW TEXTILES INC 2019 204610634 2020-11-20 KMW TEXTILES INC 2
Three-digit plan number (PN) 001
Effective date of plan 2018-07-01
Business code 313000
Sponsor’s telephone number 2128428331
Plan sponsor’s address 415 GRAND STREET SUITE E, 1905, NEW YORK, NY, 10002

Signature of

Role Plan administrator
Date 2020-11-20
Name of individual signing KARA MARIE ATTEA
Role Employer/plan sponsor
Date 2020-11-20
Name of individual signing KARA MARIE ATTEA
KMW TEXTILES INC 2019 204610634 2020-07-09 KMW TEXTILES INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-07-01
Business code 313000
Sponsor’s telephone number 2128428331
Plan sponsor’s address 415 GRAND STREET SUITE E, 1905, NEW YORK, NY, 10002

Signature of

Role Plan administrator
Date 2020-07-09
Name of individual signing KARA ATTEA
KMW TEXTILES INC 2018 204610634 2019-10-24 KMW TEXTILES INC 2
Three-digit plan number (PN) 001
Effective date of plan 2018-07-01
Business code 313000
Sponsor’s telephone number 2128428331
Plan sponsor’s address 415 GRAND STREET SUITE E, 1905, NEW YORK, NY, 10002

Signature of

Role Plan administrator
Date 2019-10-24
Name of individual signing KARA ATTEA
KMW TEXTILES INC 2018 204610634 2019-10-28 KMW TEXTILES INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-07-01
Business code 313000
Sponsor’s telephone number 2128428331
Plan sponsor’s address 415 GRAND STREET SUITE E, 1905, NEW YORK, NY, 10002

Signature of

Role Plan administrator
Date 2019-10-28
Name of individual signing KARA ATTEA

Chief Executive Officer

Name Role Address
KARAWISCHERATH Chief Executive Officer 415 GRAND ST, E 1905, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 415 GRAND ST, E 1905, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2008-03-19 2010-04-15 Address 635 E 14TH ST, 3E, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2008-03-19 2010-04-15 Address 635 E 14TH ST, 3E, NEW YORK, NY, 10009, USA (Type of address: Principal Executive Office)
2006-03-29 2010-04-15 Address APT #3E, 635 E 14TH ST., NEW YORK, NY, 10009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140514002239 2014-05-14 BIENNIAL STATEMENT 2014-03-01
120420002445 2012-04-20 BIENNIAL STATEMENT 2012-03-01
100415002417 2010-04-15 BIENNIAL STATEMENT 2010-03-01
080319002791 2008-03-19 BIENNIAL STATEMENT 2008-03-01
060329000773 2006-03-29 CERTIFICATE OF INCORPORATION 2006-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1571658300 2021-01-19 0202 PPS 415 Grand St Apt E1905, New York, NY, 10002-4721
Loan Status Date 2022-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54400
Loan Approval Amount (current) 54400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 440858
Servicing Lender Name DR Bank
Servicing Lender Address 1001 Post Rd, DARIEN, CT, 06820-4553
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, 10002-4721
Project Congressional District NY-10
Number of Employees 3
NAICS code 425120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 440858
Originating Lender Name DR Bank
Originating Lender Address DARIEN, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54801.96
Forgiveness Paid Date 2021-11-01
4619617307 2020-04-29 0202 PPP 415 grand st #e1905, NEW YORK, NY, 10002-4721
Loan Status Date 2022-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54400
Loan Approval Amount (current) 54400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 440858
Servicing Lender Name DR Bank
Servicing Lender Address 1001 Post Rd, DARIEN, CT, 06820-4553
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, 10002-4721
Project Congressional District NY-10
Number of Employees 3
NAICS code 424310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 440858
Originating Lender Name DR Bank
Originating Lender Address DARIEN, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54738.29
Forgiveness Paid Date 2021-02-09

Date of last update: 28 Mar 2025

Sources: New York Secretary of State