Search icon

FASHION FOR LESS (NY) INC.

Company Details

Name: FASHION FOR LESS (NY) INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Sep 2009 (16 years ago)
Entity Number: 3851569
ZIP code: 11596
County: Nassau
Place of Formation: New York
Address: 420 Willis Ave., Williston Park, NY, United States, 11596

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FASHION FOR LESS (NY) INC. DOS Process Agent 420 Willis Ave., Williston Park, NY, United States, 11596

Chief Executive Officer

Name Role Address
AKBAR BHOJANI Chief Executive Officer 420 WILLIS AVE., WILLISTON PARK, NY, United States, 11596

History

Start date End date Type Value
2024-09-06 2024-09-06 Address 204-09 HILLSIDE AVE, HOLLIS, NY, 11423, USA (Type of address: Chief Executive Officer)
2024-06-13 2024-09-06 Address 420 Willis Ave., Williston Park, NY, 11596, USA (Type of address: Service of Process)
2024-06-13 2024-06-13 Address 204-09 HILLSIDE AVE, HOLLIS, NY, 11423, USA (Type of address: Chief Executive Officer)
2024-06-13 2024-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-13 2024-09-06 Address 420 WILLIS AVE., WILLISTON PARK, NY, 11596, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240906002418 2024-09-05 CERTIFICATE OF CHANGE BY ENTITY 2024-09-05
240613001682 2024-06-13 BIENNIAL STATEMENT 2024-06-13
201020060290 2020-10-20 BIENNIAL STATEMENT 2019-09-01
090901000674 2009-09-01 CERTIFICATE OF INCORPORATION 2009-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
127538 CL VIO INVOICED 2010-11-23 125 CL - Consumer Law Violation

USAspending Awards / Financial Assistance

Date:
2020-05-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
17000.00
Total Face Value Of Loan:
17000.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2015-07-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17000
Current Approval Amount:
17000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17167.06

Date of last update: 27 Mar 2025

Sources: New York Secretary of State