Search icon

H.M.S. INTERNATIONAL FABRICS CORP.

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 (50 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
H. M. S. INTERNATIONAL FABRICS CORP. 401(K) SAVINGS PLAN 2021 132797681 2022-11-10 H. M. S. INTERNATIONAL FABRICS CORP. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 424300
Sponsor’s telephone number 2125819750
Plan sponsor’s address 720 5TH AVE , FLOOR 9, NEW YORK, NY, 100194105

Signature of

Role Plan administrator
Date 2022-11-10
Name of individual signing ZULFI ZAKIR
Role Employer/plan sponsor
Date 2022-11-10
Name of individual signing ZULFI ZAKIR
H. M. S. INTERNATIONAL FABRICS CORP. 401(K) SAVINGS PLAN 2019 132797681 2021-02-03 H. M. S. INTERNATIONAL FABRICS CORP. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 424300
Sponsor’s telephone number 2125819750
Plan sponsor’s address 720 5TH AVE , FLOOR 9, NEW YORK, NY, 100194105

Signature of

Role Plan administrator
Date 2021-02-03
Name of individual signing FRANK RIINA
Role Employer/plan sponsor
Date 2021-02-03
Name of individual signing FRANK RIINA
H. M. S. INTERNATIONAL FABRICS CORP. 401(K) SAVINGS PLAN 2018 132797681 2019-09-26 H. M. S. INTERNATIONAL FABRICS CORP. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 424300
Sponsor’s telephone number 2125819750
Plan sponsor’s address 720 5TH AVE , FLOOR 9, NEW YORK, NY, 100194105

Signature of

Role Plan administrator
Date 2019-09-26
Name of individual signing KEVIN FINLEY
Role Employer/plan sponsor
Date 2019-09-26
Name of individual signing KEVIN FINLEY
H. M. S. INTERNATIONAL FABRICS CORP. 401(K) SAVINGS PLAN 2017 132797681 2018-08-07 H. M. S. INTERNATIONAL FABRICS CORP. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 424300
Sponsor’s telephone number 2125819750
Plan sponsor’s address 720 5TH AVE , FLOOR 9, NEW YORK, NY, 100194105

Signature of

Role Plan administrator
Date 2018-08-07
Name of individual signing ZULFI ZAKIR
Role Employer/plan sponsor
Date 2018-08-07
Name of individual signing ZULFI ZAKIR
H. M. S. INTERNATIONAL FABRICS CORP. 401(K) SAVINGS PLAN 2016 132797681 2017-09-14 H. M. S. INTERNATIONAL FABRICS CORP. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 424300
Sponsor’s telephone number 2125819750
Plan sponsor’s address 720 5TH AVE , FLOOR 9, NEW YORK, NY, 100194105

Signature of

Role Plan administrator
Date 2017-09-14
Name of individual signing MARK DILLING
Role Employer/plan sponsor
Date 2017-09-14
Name of individual signing MARK DILLING
H. M. S. INTERNATIONAL FABRICS CORP. 401(K) SAVINGS PLAN 2015 132797681 2016-09-13 H. M. S. INTERNATIONAL FABRICS CORP. 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 424300
Sponsor’s telephone number 2125819750
Plan sponsor’s address 730 5TH AVE STE 503, NEW YORK, NY, 100194105

Signature of

Role Plan administrator
Date 2016-09-13
Name of individual signing ZULFI ZAKIR
Role Employer/plan sponsor
Date 2016-09-13
Name of individual signing MARK DILLING
H. M. S. INTERNATIONAL FABRICS CORP. 401(K) SAVINGS PLAN 2014 132797681 2015-09-10 H. M. S. INTERNATIONAL FABRICS CORP. 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 424300
Sponsor’s telephone number 2125819750
Plan sponsor’s address 730 5TH AVE STE 503, NEW YORK, NY, 100194105

Signature of

Role Plan administrator
Date 2015-09-10
Name of individual signing ZULFI ZAKIR
Role Employer/plan sponsor
Date 2015-09-10
Name of individual signing ZULFI ZAKIR
H. M. S. INTERNATIONAL FABRICS CORP. 401(K) SAVINGS PLAN 2013 132797681 2014-09-10 H. M. S. INTERNATIONAL FABRICS CORP. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 424300
Sponsor’s telephone number 2125819750
Plan sponsor’s address 730 5TH AVE STE 503, NEW YORK, NY, 100194105

Signature of

Role Plan administrator
Date 2014-09-10
Name of individual signing ZULFI ZAKIR
Role Employer/plan sponsor
Date 2014-09-10
Name of individual signing ZULFI ZAKIR
H. M. S. INTERNATIONAL FABRICS CORP. 401(K) SAVINGS PLAN 2012 132797681 2013-09-13 H. M. S. INTERNATIONAL FABRICS CORP. 46
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 424300
Sponsor’s telephone number 2125819750
Plan sponsor’s address 730 5TH AVE STE 503, NEW YORK, NY, 100194105

Signature of

Role Plan administrator
Date 2013-09-13
Name of individual signing ZULFI ZAKIR
Role Employer/plan sponsor
Date 2013-09-13
Name of individual signing ZULFI ZAKIR
H. M. S. INTERNATIONAL FABRICS CORP. 401(K) SAVINGS PLAN 2012 132797681 2013-09-16 H. M. S. INTERNATIONAL FABRICS CORP. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 424300
Sponsor’s telephone number 2125819750
Plan sponsor’s address 730 5TH AVE STE 503, NEW YORK, NY, 100194105

Signature of

Role Plan administrator
Date 2013-09-16
Name of individual signing ZULFI ZAKIR
Role Employer/plan sponsor
Date 2013-09-16
Name of individual signing ZULFI ZAKIR

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

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 720 5TH AVE, 9TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
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)
2017-04-13 2018-11-13 Address 720 5TH AVE, 9TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2017-04-13 2018-11-13 Address C/O ZULFI ZAKIR, 720 5TH AVE 9TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2013-08-16 2017-04-13 Address C/O ZULFI ZAKIR, 730 5TH AVE SUITE 503, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2012-10-05 2017-04-13 Address 730 5TH AVE, STE 503, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2012-10-05 2017-04-13 Address 730 5TH AVE, STE 503, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2012-10-05 2013-08-16 Address 51 HARTZ WAY, SECAUCUS, NJ, 07094, USA (Type of address: Service of Process)

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
130816002499 2013-08-16 BIENNIAL STATEMENT 2012-11-01
121005002280 2012-10-05 BIENNIAL STATEMENT 2010-11-01
070914000213 2007-09-14 CERTIFICATE OF CHANGE 2007-09-14
20050330083 2005-03-30 ASSUMED NAME CORP INITIAL FILING 2005-03-30
A209407-2 1975-01-23 CERTIFICATE OF AMENDMENT 1975-01-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3917518410 2021-02-05 0202 PPS 720 5th Ave, New York, NY, 10019-4107
Loan Status Date 2022-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 306630
Loan Approval Amount (current) 306630
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10019-4107
Project Congressional District NY-12
Number of Employees 17
NAICS code 424310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 311721.76
Forgiveness Paid Date 2022-10-12

Date of last update: 18 Mar 2025

Sources: New York Secretary of State