Search icon

FASHION TRIM, LTD.

Company Details

Name: FASHION TRIM, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Feb 2009 (16 years ago)
Entity Number: 3777164
ZIP code: 11553
County: Nassau
Place of Formation: New York
Address: SUITE #205, 50 CHARLES LINDBERGH BLVD., UNIONDALE, NY, United States, 11553
Principal Address: 6 BAYSIDE AVE, EAST QUOGUE, NY, United States, 11942

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HILLARY R JACOBS Chief Executive Officer 6 BAYSIDE AVE, EAST QUOGUE, NY, United States, 11942

DOS Process Agent

Name Role Address
BECK & STRAUSS DOS Process Agent SUITE #205, 50 CHARLES LINDBERGH BLVD., UNIONDALE, NY, United States, 11553

History

Start date End date Type Value
2017-02-24 2019-02-07 Address 6 BAYSIDE AVE, EAST QUOGUE, NY, 11942, USA (Type of address: Chief Executive Officer)
2017-02-24 2021-02-03 Address SUITE #205, 50 CHARLES LINDBERGH BLVD., UNIONDALE, NY, 11553, USA (Type of address: Service of Process)
2011-03-04 2017-02-24 Address 10 OLD WESTBURY RD, OLD WESTBURY, NY, 11568, USA (Type of address: Chief Executive Officer)
2011-03-04 2017-02-24 Address 10 OLD WESTBURY RD, OLD WESTBURY, NY, 11568, USA (Type of address: Principal Executive Office)
2009-02-20 2017-02-24 Address SUITE #205, 50 CHARLES LINDBERGH BLVD., UNIONDALE, NY, 11553, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210203061773 2021-02-03 BIENNIAL STATEMENT 2021-02-01
190207060655 2019-02-07 BIENNIAL STATEMENT 2019-02-01
170224006145 2017-02-24 BIENNIAL STATEMENT 2017-02-01
150302007588 2015-03-02 BIENNIAL STATEMENT 2015-02-01
130507006822 2013-05-07 BIENNIAL STATEMENT 2013-02-01
110304002970 2011-03-04 BIENNIAL STATEMENT 2011-02-01
100824000590 2010-08-24 CERTIFICATE OF AMENDMENT 2010-08-24
090220000203 2009-02-20 CERTIFICATE OF INCORPORATION 2009-02-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8860247210 2020-04-28 0235 PPP 6 BAYSIDE AVE, EAST QUOGUE, NY, 11942-4210
Loan Status Date 2022-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17537
Loan Approval Amount (current) 17537
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST QUOGUE, SUFFOLK, NY, 11942-4210
Project Congressional District NY-01
Number of Employees 1
NAICS code 313310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17890.14
Forgiveness Paid Date 2022-05-04

Date of last update: 27 Mar 2025

Sources: New York Secretary of State