Search icon

WHISPERS FASHIONS NY INC.

Company Details

Name: WHISPERS FASHIONS NY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 2010 (14 years ago)
Entity Number: 4018137
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 209W 38TH STREET, SUITE 1101, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
YSRJXK3K1HU4 2021-11-16 209 W 38TH ST STE 1101, NEW YORK, NY, 10018, 4459, USA 209 W 38TH ST STE 1101, NEW YORK, NY, 10018, 4459, USA

Business Information

Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2020-05-20
Initial Registration Date 2020-04-07
Entity Start Date 2010-11-10
Fiscal Year End Close Date Jun 30

Service Classifications

NAICS Codes 424330

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RAJEEV DESAI
Role PRESIDENT
Address 209 W 38TH ST STE 1101, NEW YORK, NY, 10018, USA
Government Business
Title PRIMARY POC
Name RAJEEV DESAI
Role PRESIDENT
Address 209 W 38TH ST STE 1101, NEW YORK, NY, 10018, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
RAJEEV DESAI DOS Process Agent 209W 38TH STREET, SUITE 1101, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
RAJEEV DESAI Chief Executive Officer 209W 38TH STREET, SUITE 1101, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2024-12-30 2024-12-30 Address 1407 BROADWAY, SUITE 1809, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-12-30 2024-12-30 Address 209W 38TH STREET, SUITE 1101, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-10-24 2024-12-30 Address 209W 38TH STREET, SUITE 1101, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2024-10-24 2024-10-24 Address 1407 BROADWAY, SUITE 1809, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-10-24 2024-12-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-24 2024-12-30 Address 209W 38TH STREET, SUITE 1101, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-09-16 2024-10-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-02 2024-09-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-11-02 2024-10-24 Address 1407 BROADWAY, SUITE 1809, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2013-07-19 2024-10-24 Address 1407 BROADWAY, SUITE 1809, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241230020210 2024-12-30 BIENNIAL STATEMENT 2024-12-30
241024002470 2024-10-24 BIENNIAL STATEMENT 2024-10-24
201102062174 2020-11-02 BIENNIAL STATEMENT 2020-11-01
130719006350 2013-07-19 BIENNIAL STATEMENT 2012-11-01
101110000703 2010-11-10 CERTIFICATE OF INCORPORATION 2010-11-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4086917310 2020-04-29 0202 PPP 209 W 38TH ST SUITE 1101, NEW YORK, NY, 10018
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12600
Loan Approval Amount (current) 12600
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 NEW YORK, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 424330
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 12761.21
Forgiveness Paid Date 2021-08-16
5005508501 2021-02-26 0202 PPS 209 W 38th St Rm 1101, New York, NY, 10018-4459
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12750
Loan Approval Amount (current) 12750
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 New York, NEW YORK, NY, 10018-4459
Project Congressional District NY-12
Number of Employees 3
NAICS code 424330
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 12831.56
Forgiveness Paid Date 2021-10-25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State