Search icon

FAME FASHION HOUSE LLC

Company Details

Name: FAME FASHION HOUSE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Jun 2008 (17 years ago)
Entity Number: 3689890
ZIP code: 08902
County: New York
Place of Formation: New York
Address: 1735 JERSEY AVENUE, NORTH BRUNSWICK, NJ, United States, 08902

DOS Process Agent

Name Role Address
FAME FASHION HOUSE LLC DOS Process Agent 1735 JERSEY AVENUE, NORTH BRUNSWICK, NJ, United States, 08902

History

Start date End date Type Value
2023-04-05 2024-08-28 Address 1735 JERSEY AVENUE, NORTH BRUNSWICK, NJ, 08902, USA (Type of address: Service of Process)
2020-12-16 2023-04-05 Address 1735 JERSEY AVENUE, NORTH BRUNSWICK, NJ, 08902, USA (Type of address: Service of Process)
2014-10-15 2020-12-16 Address 1 WEST 34TH STREET, 10TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2010-07-01 2014-10-15 Address 1407 BROADWAY, STE 2600, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2008-06-26 2010-07-01 Address 1407 BROADWAY, STE. 2600, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240828002307 2024-08-28 BIENNIAL STATEMENT 2024-08-28
230405002690 2023-04-05 BIENNIAL STATEMENT 2022-06-01
201216060296 2020-12-16 BIENNIAL STATEMENT 2020-06-01
180620006245 2018-06-20 BIENNIAL STATEMENT 2018-06-01
161107006209 2016-11-07 BIENNIAL STATEMENT 2016-06-01
141028006324 2014-10-28 BIENNIAL STATEMENT 2014-06-01
141015000069 2014-10-15 CERTIFICATE OF CHANGE 2014-10-15
100701003143 2010-07-01 BIENNIAL STATEMENT 2010-06-01
080626000605 2008-06-26 ARTICLES OF ORGANIZATION 2008-06-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3615298508 2021-02-24 0202 PPS 1 W 34th St Fl 6, New York, NY, 10001-0071
Loan Status Date 2022-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 224462
Loan Approval Amount (current) 224462
Undisbursed Amount 0
Franchise Name -
Lender Location ID 111901
Servicing Lender Name LendingClub Bank, National Association
Servicing Lender Address 2701 N Thanksgiving Way, LEHI, UT, 84043
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, 10001-0071
Project Congressional District NY-12
Number of Employees 20
NAICS code 424310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 111901
Originating Lender Name LendingClub Bank, National Association
Originating Lender Address LEHI, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 227709.01
Forgiveness Paid Date 2022-08-15
4619567109 2020-04-13 0202 PPP 1 W 34th Street 6th Floor, New York, NY, 10001-0071
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 204200
Loan Approval Amount (current) 204162
Undisbursed Amount 0
Franchise Name -
Lender Location ID 111901
Servicing Lender Name LendingClub Bank, National Association
Servicing Lender Address 2701 N Thanksgiving Way, LEHI, UT, 84043
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, 10001-0071
Project Congressional District NY-12
Number of Employees 14
NAICS code 424310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 111901
Originating Lender Name LendingClub Bank, National Association
Originating Lender Address LEHI, UT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 206770.74
Forgiveness Paid Date 2021-08-02

Date of last update: 10 Mar 2025

Sources: New York Secretary of State