Search icon

H.M.S. INTERNATIONAL FABRICS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: H.M.S. INTERNATIONAL FABRICS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 1974 (51 years ago)
Entity Number: 355292
ZIP code: 10019
County: New York
Place of Formation: New York
Principal Address: 720 5TH AVE, 9TH FLOOR, NEW YORK, NY, United States, 10019
Address: C/O ZULFI ZAKIR, 720 5TH AVE 9TH FLOOR, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL SOLOMAN Chief Executive Officer 720 5TH AVE, 9TH FLOOR, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
H.M.S. INTERNATIONAL FABRICS CORP. DOS Process Agent C/O ZULFI ZAKIR, 720 5TH AVE 9TH FLOOR, NEW YORK, NY, United States, 10019

Form 5500 Series

Employer Identification Number (EIN):
132797681
Plan Year:
2021
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
44
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-18 2024-06-18 Address 720 5TH AVE, 9TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2021-07-02 2024-06-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-11-13 2024-06-18 Address C/O MURTAZA CASSIM, 720 5TH AVE 9TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2018-11-13 2024-06-18 Address 720 5TH AVE, 9TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2017-04-13 2018-11-13 Address 720 5TH AVE, 9TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240618003270 2024-06-18 BIENNIAL STATEMENT 2024-06-18
210727002939 2021-07-27 BIENNIAL STATEMENT 2021-07-27
181113006623 2018-11-13 BIENNIAL STATEMENT 2018-11-01
170413006158 2017-04-13 BIENNIAL STATEMENT 2016-11-01
141120006383 2014-11-20 BIENNIAL STATEMENT 2014-11-01

USAspending Awards / Financial Assistance

Date:
2021-02-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
306630.00
Total Face Value Of Loan:
306630.00

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
306630
Current Approval Amount:
306630
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
311721.76

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State