Search icon

HARLEM HABERDASHERY, LLC

Company Details

Name: HARLEM HABERDASHERY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Jun 2010 (15 years ago)
Entity Number: 3956893
ZIP code: 07631
County: New York
Place of Formation: New York
Address: 3 JAMES CT, ENGLEWOOD, NJ, United States, 07631

DOS Process Agent

Name Role Address
SHARENE WOOD DOS Process Agent 3 JAMES CT, ENGLEWOOD, NJ, United States, 07631

Filings

Filing Number Date Filed Type Effective Date
120423000475 2012-04-23 CERTIFICATE OF AMENDMENT 2012-04-23
100602000527 2010-06-02 ARTICLES OF ORGANIZATION 2010-06-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-04-17 No data 245 LENOX AVE, Manhattan, NEW YORK, NY, 10027 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-01 No data 245 LENOX AVE, Manhattan, NEW YORK, NY, 10027 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-23 No data 245 LENOX AVE, Manhattan, NEW YORK, NY, 10027 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2141366 OL VIO INVOICED 2015-07-30 250 OL - Other Violation
2141325 CL VIO INVOICED 2015-07-30 175 CL - Consumer Law Violation
2064711 CL VIO CREDITED 2015-05-01 175 CL - Consumer Law Violation
2064712 OL VIO CREDITED 2015-05-01 125 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-04-23 Hearing Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 No data 1 No data
2015-04-23 Hearing Decision REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4134347703 2020-05-01 0202 PPP 245 Lenox Avenue, New York, NY, 10037
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3800
Loan Approval Amount (current) 3800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10037-0001
Project Congressional District NY-13
Number of Employees 2
NAICS code -
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 3826.07
Forgiveness Paid Date 2021-01-08

Date of last update: 10 Mar 2025

Sources: New York Secretary of State