Search icon

ATHEL TEXTILE INC.

Company Details

Name: ATHEL TEXTILE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 2010 (15 years ago)
Entity Number: 3906425
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 307 W 38TH STREET, 1815, NEW YORK, NY, United States, 10018
Principal Address: 307 W 38TH STREET, #1815, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ATHEL TEXTILE INC. DOS Process Agent 307 W 38TH STREET, 1815, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
HYUNSUK KIM Chief Executive Officer 307 W 38TH STREET, #1815, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2024-08-06 2024-08-06 Address 307 W 38TH STREET, #1815, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-08-06 2024-08-06 Address 152 W 36TH STREET #606, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-11-30 2024-08-06 Address 307 W 38TH STREET, 1815, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2023-11-30 2023-11-30 Address 152 W 36TH STREET #606, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-11-30 2024-08-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-30 2024-08-06 Address 307 W 38TH STREET, #1815, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2021-02-16 2023-11-30 Address 152 W 36TH STREET #606, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2021-02-16 2023-11-30 Address 152 W 36TH STREET #606, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2010-01-29 2023-11-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-01-29 2021-02-16 Address 252 W 37TH ST 7TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240806001289 2024-08-06 BIENNIAL STATEMENT 2024-08-06
231130024024 2023-11-30 BIENNIAL STATEMENT 2022-01-01
210216060548 2021-02-16 BIENNIAL STATEMENT 2018-01-01
100129000661 2010-01-29 CERTIFICATE OF INCORPORATION 2010-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6718767104 2020-04-14 0202 PPP 152w 36th St. Suite 600, NEW YORK, NY, 10018
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16600
Loan Approval Amount (current) 16600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10018-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 425120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16813.49
Forgiveness Paid Date 2021-07-29

Date of last update: 27 Mar 2025

Sources: New York Secretary of State