Search icon

DESIGNER PASHMINA, INC.

Company Details

Name: DESIGNER PASHMINA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Sep 2011 (14 years ago)
Date of dissolution: 25 Oct 2023
Entity Number: 4137423
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 131 liberty ave 2fl b #215, mineola, NY, United States, 11501
Principal Address: 52-01 FLUSHING AVE STE 212, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 131 liberty ave 2fl b #215, mineola, NY, United States, 11501

Chief Executive Officer

Name Role Address
JIALIN PAN Chief Executive Officer 52-01 FLUSHING AVE STE 212, MASPETH, NY, United States, 11378

History

Start date End date Type Value
2022-02-23 2023-10-25 Address 52-01 FLUSHING AVE STE 212, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2022-02-23 2023-10-25 Address 131 liberty ave 2fl b #215, mineola, NY, 11501, USA (Type of address: Service of Process)
2021-06-21 2023-10-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-09-16 2022-02-23 Address 52-01 FLUSHING AVE STE 212, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2011-09-01 2021-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-09-01 2022-02-23 Address 52-01 FLUSHING AVE STE 212, MASPETH, NY, 11378, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231025001808 2023-10-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-10-19
220223001992 2021-06-21 CERTIFICATE OF CHANGE BY ENTITY 2021-06-21
170908006104 2017-09-08 BIENNIAL STATEMENT 2017-09-01
130916006418 2013-09-16 BIENNIAL STATEMENT 2013-09-01
110901000375 2011-09-01 CERTIFICATE OF INCORPORATION 2011-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3200547709 2020-05-01 0202 PPP 5201 FLUSHING AVE STE 212, MASPETH, NY, 11378
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
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 1
NAICS code 541990
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 15147.41
Forgiveness Paid Date 2021-04-28
9932808300 2021-01-31 0235 PPS 131 liberty AVE 2Fl B #215, mineola, NY, 11501
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
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 mineola, NASSAU, NY, 11501
Project Congressional District NY-03
Number of Employees 1
NAICS code 315990
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 15100.04
Forgiveness Paid Date 2021-10-06

Date of last update: 26 Mar 2025

Sources: New York Secretary of State