Search icon

NC HOME FASHIONS, INC.

Company Details

Name: NC HOME FASHIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 2009 (16 years ago)
Entity Number: 3782576
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 230 FIFTH AVENUE, SUITE 501, NEW YORK, NY, United States, 10001
Principal Address: 230 5TH AVE, STE 501, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
YINGYING FANG DOS Process Agent 230 FIFTH AVENUE, SUITE 501, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
FANG, SHUI MING Chief Executive Officer 230 5TH AVE, STE 501, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2011-10-13 2018-07-24 Address 57 ARIZONA AVENUE, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2011-05-11 2013-03-07 Address 230 5TH AVE, STE 1605, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2011-05-11 2013-03-07 Address 230 5TH AVE, STE 1605, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2010-10-01 2011-10-13 Address 35-29 214TH PLACE, 2FL, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
2009-03-05 2010-10-01 Address SHIU MING FANG, 40-24 #3A 76TH STREET, ELMHURST, NY, 11373, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190508060208 2019-05-08 BIENNIAL STATEMENT 2019-03-01
180724000428 2018-07-24 CERTIFICATE OF CHANGE 2018-07-24
170428006059 2017-04-28 BIENNIAL STATEMENT 2017-03-01
150304006621 2015-03-04 BIENNIAL STATEMENT 2015-03-01
130307006209 2013-03-07 BIENNIAL STATEMENT 2013-03-01
111013000333 2011-10-13 CERTIFICATE OF CHANGE 2011-10-13
110511002843 2011-05-11 BIENNIAL STATEMENT 2011-03-01
101001000738 2010-10-01 CERTIFICATE OF CHANGE 2010-10-01
090305000797 2009-03-05 CERTIFICATE OF INCORPORATION 2009-03-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4901318104 2020-07-17 0235 PPP 57 Arizona Ave., Syosset, NY, 11791
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57947
Loan Approval Amount (current) 57947
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 Syosset, NASSAU, NY, 11791-0001
Project Congressional District NY-03
Number of Employees 5
NAICS code 423220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58383.95
Forgiveness Paid Date 2021-04-26
8772088304 2021-01-30 0235 PPS 57 Arizona Ave, Syosset, NY, 11791-3101
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57947
Loan Approval Amount (current) 57947
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 Syosset, NASSAU, NY, 11791-3101
Project Congressional District NY-03
Number of Employees 5
NAICS code 423220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58355.56
Forgiveness Paid Date 2021-10-20

Date of last update: 27 Mar 2025

Sources: New York Secretary of State