Search icon

FABRICS SAVE-A-THON FLATBUSH INC.

Company Details

Name: FABRICS SAVE-A-THON FLATBUSH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Nov 2007 (17 years ago)
Entity Number: 3599189
ZIP code: 10027
County: New York
Place of Formation: New York
Address: 243 WEST 124TH STREET, NEW YORK, NY, United States, 10027
Principal Address: 243 W. 124TH ST, NEW YORK, NY, United States, 10027

Contact Details

Phone +1 212-282-9100

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JACK MARCUS Chief Executive Officer 243 W. 124TH ST, NEW YORK, NY, United States, 10027

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 243 WEST 124TH STREET, NEW YORK, NY, United States, 10027

Licenses

Number Status Type Date End date
0907447-DCA Inactive Business 1999-03-24 2020-06-30

Filings

Filing Number Date Filed Type Effective Date
150824000950 2015-08-24 ERRONEOUS ENTRY 2015-08-24
DP-2043602 2011-07-27 DISSOLUTION BY PROCLAMATION 2011-07-27
091214002794 2009-12-14 BIENNIAL STATEMENT 2009-11-01
071129000844 2007-11-29 CERTIFICATE OF INCORPORATION 2007-11-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-03-15 No data 824 FLATBUSH AVE, Brooklyn, BROOKLYN, NY, 11226 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-16 No data 824 FLATBUSH AVE, Brooklyn, BROOKLYN, NY, 11226 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-01 No data 824 FLATBUSH AVE, Brooklyn, BROOKLYN, NY, 11226 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2014-08-04 2014-08-20 Misrepresentation Yes 0.00 Goods Repaired

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2795713 RENEWAL INVOICED 2018-06-02 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2371780 RENEWAL INVOICED 2016-06-24 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1745946 RENEWAL INVOICED 2014-07-30 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1310763 RENEWAL INVOICED 2012-05-09 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1310764 RENEWAL INVOICED 2010-06-10 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1310765 RENEWAL INVOICED 2008-06-19 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1310766 RENEWAL INVOICED 2006-06-08 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1310767 RENEWAL INVOICED 2004-07-01 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1310768 RENEWAL INVOICED 2002-07-16 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2704 PL VIO INVOICED 2000-09-28 360 PL - Padlock Violation

Date of last update: 10 Mar 2025

Sources: New York Secretary of State