Search icon

BROOKLYN FOX LINGERIE INC.

Company Details

Name: BROOKLYN FOX LINGERIE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Aug 2007 (18 years ago)
Entity Number: 3557665
ZIP code: 10001
County: Kings
Place of Formation: New York
Address: 494 8TH AVE, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALEXIS SCHICHNBERG Chief Executive Officer 494 8TH AVE, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 494 8TH AVE, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2022-03-22 2024-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-08-13 2013-09-09 Address 45 W 36TH ST 5TH FLR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2009-08-13 2013-09-09 Address 45 WEST 36TH ST 5TH FLR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2007-08-17 2022-03-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-08-17 2013-09-09 Address 45 WEST 36TH STREET 5TH FL., NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130909002404 2013-09-09 BIENNIAL STATEMENT 2013-08-01
110815002174 2011-08-15 BIENNIAL STATEMENT 2011-08-01
090813003113 2009-08-13 BIENNIAL STATEMENT 2009-08-01
070817000719 2007-08-17 CERTIFICATE OF INCORPORATION 2007-08-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
123615 CL VIO INVOICED 2011-04-14 300 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3006178305 2021-01-21 0202 PPS 200 Bedford Ave, Brooklyn, NY, 11249-2977
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24507.07
Loan Approval Amount (current) 24507.07
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11249-2977
Project Congressional District NY-07
Number of Employees 6
NAICS code 448190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 24723.94
Forgiveness Paid Date 2021-12-29
2821817302 2020-04-29 0202 PPP 200 BEDFORD AVE, BROOKLYN, NY, 11249
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29408
Loan Approval Amount (current) 29408
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11249-0001
Project Congressional District NY-07
Number of Employees 6
NAICS code 448190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 29673.07
Forgiveness Paid Date 2021-03-31

Date of last update: 28 Mar 2025

Sources: New York Secretary of State