Search icon

OPT FASHION GROUP INC.

Company Details

Name: OPT FASHION GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 2011 (14 years ago)
Entity Number: 4080860
ZIP code: 10001
County: Queens
Place of Formation: New York
Activity Description: We are an importer and wholesaler of bed sheets set, window curtains, kitchen curtains, gloves, hats, leggings, clothing, and apparels, etc.
Address: 22 WEST 30TH STREET, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 718-389-8988

Website http://www.usaoptfashion.com

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
Q85NZ5DVPCE4 2022-06-19 5201 FLUSHING AVE STE 222, MASPETH, NY, 11378, 3044, USA 5201 FLUSHING AVE STE 222, MASPETH, NY, 11378, 3044, USA

Business Information

Congressional District 07
State/Country of Incorporation NY, USA
Activation Date 2021-05-27
Initial Registration Date 2021-05-18
Entity Start Date 2011-04-13
Fiscal Year End Close Date May 31

Service Classifications

NAICS Codes 424330
Product and Service Codes 7230

Points of Contacts

Electronic Business
Title PRIMARY POC
Name YANG WANG
Address 5201 FLUSHING AVE, STE 222, MASPETH, NY, 11378, USA
Government Business
Title PRIMARY POC
Name YANG WANG
Address 5201 FLUSHING AVE, STE 222, MASPETH, NY, 11378, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 22 WEST 30TH STREET, NEW YORK, NY, United States, 10001

Agent

Name Role Address
YANG WANG Agent 22 WEST 30TH STREET, NEW YORK, NY, 10001

History

Start date End date Type Value
2011-04-13 2011-09-09 Address 175-20 68TH AVE #1F, FRESH MEADOWS, NY, 11365, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110909000553 2011-09-09 CERTIFICATE OF CHANGE 2011-09-09
110413000213 2011-04-13 CERTIFICATE OF INCORPORATION 2011-04-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3100317702 2020-05-01 0202 PPP 5201 FLUSHING AVE STE 222, MASPETH, NY, 11378
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7000
Loan Approval Amount (current) 7000
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 Y
Business Age Description Existing or more than 2 years old
Project Address MASPETH, QUEENS, NY, 11378-0001
Project Congressional District NY-07
Number of Employees 2
NAICS code 448120
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 7105
Forgiveness Paid Date 2021-11-04
9683868305 2021-01-31 0202 PPS 5201 Flushing Ave Ste 222, Maspeth, NY, 11378-3044
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6125
Loan Approval Amount (current) 6125
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 Y
Business Age Description Existing or more than 2 years old
Project Address Maspeth, QUEENS, NY, 11378-3044
Project Congressional District NY-07
Number of Employees 2
NAICS code 425120
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 6170.52
Forgiveness Paid Date 2021-11-03

Date of last update: 31 Mar 2025

Sources: New York Secretary of State