Search icon

TUESDAY'S CHILD BOUTIQUE, INC.

Company Details

Name: TUESDAY'S CHILD BOUTIQUE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 1974 (51 years ago)
Entity Number: 338510
ZIP code: 11210
County: Kings
Place of Formation: New York
Address: 2771 NOSTRAND AVENUE, BROOKLYN, NY, United States, 11210
Principal Address: 1234 EAST 22ND STREET, BROOKLYN, NY, United States, 11210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RACHEL L FISCHER Chief Executive Officer 1234 EAST 22ND STREET, BROOKLYN, NY, United States, 11210

DOS Process Agent

Name Role Address
RACHEL L FISCHER DOS Process Agent 2771 NOSTRAND AVENUE, BROOKLYN, NY, United States, 11210

History

Start date End date Type Value
2010-03-10 2012-06-21 Address 4040 BEDFORD AVE, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2010-03-10 2012-06-21 Address 4040 BEDFORD AVE, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)
2006-03-16 2010-03-10 Address 2771 NOSTRAND AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
1974-03-11 2006-03-16 Address 16 COURT ST., BROOKLYN, NY, 11241, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20190125070 2019-01-25 ASSUMED NAME CORP DISCONTINUANCE 2019-01-25
160301006133 2016-03-01 BIENNIAL STATEMENT 2016-03-01
20150102025 2015-01-02 ASSUMED NAME CORP INITIAL FILING 2015-01-02
140310007134 2014-03-10 BIENNIAL STATEMENT 2014-03-01
120621002470 2012-06-21 BIENNIAL STATEMENT 2012-03-01
100310002618 2010-03-10 BIENNIAL STATEMENT 2010-03-01
060316000256 2006-03-16 CERTIFICATE OF CHANGE 2006-03-16
A140661-8 1974-03-11 CERTIFICATE OF INCORPORATION 1974-03-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-04-21 No data 2171 NOSTRAND AVE, Brooklyn, BROOKLYN, NY, 11210 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-17 No data 1904 AVENUE M, Brooklyn, BROOKLYN, NY, 11230 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-10 No data 1904 AVENUE M, Brooklyn, BROOKLYN, NY, 11230 Pass 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
2248279000 2021-05-15 0202 PPS 2771 Nostrand Ave, Brooklyn, NY, 11210-5325
Loan Status Date 2022-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79462.5
Loan Approval Amount (current) 79462.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11210-5325
Project Congressional District NY-09
Number of Employees 7
NAICS code 448130
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 80315.91
Forgiveness Paid Date 2022-06-21

Date of last update: 18 Mar 2025

Sources: New York Secretary of State