Search icon

365 FASHIONS INC.

Company Details

Name: 365 FASHIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 2010 (15 years ago)
Entity Number: 3926647
ZIP code: 11385
County: Kings
Place of Formation: New York
Address: 1710 Flushing Ave., #16, Ridgewood, NY, United States, 11385
Principal Address: 1710 FLUSHING AVE., #16, RIDGEWOOD, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
365 FASHIONS INC. DOS Process Agent 1710 Flushing Ave., #16, Ridgewood, NY, United States, 11385

Chief Executive Officer

Name Role Address
GE JIN Chief Executive Officer 1710 FLUSHING AVE., #16, RIDGEWOOD, NY, United States, 11385

History

Start date End date Type Value
2024-03-04 2024-03-04 Address 1710 FLUSHING AVE., #16, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2020-11-03 2024-03-04 Address 1710 FLUSHING AVE., #16, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)
2020-11-03 2024-03-04 Address 1710 FLUSHING AVE., #16, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2012-04-20 2020-11-03 Address 1225 BROADWAY SUITE 200, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2012-04-20 2020-11-03 Address 1225 BROADWAY, SUITE 200, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2010-04-02 2012-04-20 Address 1118 44TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2010-03-19 2010-04-02 Address 1118 44TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2010-03-19 2024-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240304004165 2024-03-04 BIENNIAL STATEMENT 2024-03-04
221108002312 2022-11-08 BIENNIAL STATEMENT 2022-03-01
211025003009 2021-10-25 BIENNIAL STATEMENT 2021-10-25
201103060419 2020-11-03 BIENNIAL STATEMENT 2018-03-01
120420002152 2012-04-20 BIENNIAL STATEMENT 2012-03-01
100402000718 2010-04-02 CERTIFICATE OF CHANGE 2010-04-02
100319000633 2010-03-19 CERTIFICATE OF INCORPORATION 2010-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9836888901 2021-05-12 0202 PPS 1710 Flushing Ave Ste 16, Ridgewood, NY, 11385-1171
Loan Status Date 2021-12-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 5536
Servicing Lender Name Cathay Bank
Servicing Lender Address 777 N Broadway, LOS ANGELES, CA, 90012-2819
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ridgewood, QUEENS, NY, 11385-1171
Project Congressional District NY-07
Number of Employees 2
NAICS code 423460
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 5536
Originating Lender Name Cathay Bank
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10051.78
Forgiveness Paid Date 2021-12-01
8929268309 2021-01-30 0202 PPP 1710 Flushing Ave Ste 16, Ridgewood, NY, 11385-1171
Loan Status Date 2021-12-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 5536
Servicing Lender Name Cathay Bank
Servicing Lender Address 777 N Broadway, LOS ANGELES, CA, 90012-2819
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ridgewood, QUEENS, NY, 11385-1171
Project Congressional District NY-07
Number of Employees 2
NAICS code 423460
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 5536
Originating Lender Name Cathay Bank
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10083.29
Forgiveness Paid Date 2021-12-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State