Search icon

FASHION HUNTERS, INC

Company Details

Name: FASHION HUNTERS, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 2007 (18 years ago)
Entity Number: 3495077
ZIP code: 10468
County: Bronx
Place of Formation: New York
Address: 118 E. FORDHAM RD, BRONX, NY, United States, 10468
Principal Address: 118 E FORDHAM ROAD, BRONX, NY, United States, 10468

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARWAN-DEEB Chief Executive Officer HOUCINE RACHED, 118 E FORDHAM ROAD, BRONX, NY, United States, 10468

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 118 E. FORDHAM RD, BRONX, NY, United States, 10468

History

Start date End date Type Value
2007-03-26 2009-03-19 Address 118 E. FORDHAM RD, BRONX, NY, 10468, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190924000486 2019-09-24 ANNULMENT OF DISSOLUTION 2019-09-24
DP-2027482 2011-07-27 DISSOLUTION BY PROCLAMATION 2011-07-27
110429002142 2011-04-29 BIENNIAL STATEMENT 2011-03-01
090319002356 2009-03-19 BIENNIAL STATEMENT 2009-03-01
070326001436 2007-03-26 CERTIFICATE OF INCORPORATION 2007-03-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-05-19 No data 118 E FORDHAM RD, Bronx, BRONX, NY, 10468 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-12 No data 118 E FORDHAM RD, Bronx, BRONX, NY, 10468 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-01-06 No data 118 E FORDHAM RD, Bronx, BRONX, NY, 10468 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2459328 OL VIO INVOICED 2016-10-03 250 OL - Other Violation
2400640 OL VIO CREDITED 2016-08-23 250 OL - Other Violation
187397 OL VIO INVOICED 2012-08-27 500 OL - Other Violation
108871 CL VIO INVOICED 2009-08-14 300 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-08-12 Default Decision BUSINESS KEPT EXTERIOR DOOR OR WINDOW OPEN WHILE AN AIR CONDITIONER/CENTRAL COOLING SYSTEM WAS OPERATING THAT COOLED THE AREA ADJACENT TO THE DOOR OR WINDOW 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2551947708 2020-05-01 0202 PPP 118 E FORDHAM RD, BRONX, NY, 10468
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9735
Loan Approval Amount (current) 9735
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10468-0001
Project Congressional District NY-13
Number of Employees 3
NAICS code 541490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9823.25
Forgiveness Paid Date 2021-03-31

Date of last update: 28 Mar 2025

Sources: New York Secretary of State