Search icon

FASHION WEAR REALTY CO., INC.

Company Details

Name: FASHION WEAR REALTY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Nov 1931 (93 years ago)
Entity Number: 41540
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 556 3RD AVENUE, LOBBY SUITE, LOBBY LEVEL, New York, NY, United States, 10016
Principal Address: 556 3RD AVENUE, LOBBY SUITE, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

Chief Executive Officer

Name Role Address
MITCHEL A. MAIDMAN Chief Executive Officer 556 3RD AVENUE, LOBBY SUITE, NEW YORK, NY, United States, 10016

Agent

Name Role Address
RICHARD H. MAIDMAN Agent 432 EAST 87 STREET, NEW YORK, NY, 10128

DOS Process Agent

Name Role Address
MAIDMAN AND MITTELMAN, LLP DOS Process Agent 556 3RD AVENUE, LOBBY SUITE, LOBBY LEVEL, New York, NY, United States, 10016

History

Start date End date Type Value
2023-11-14 2023-11-14 Address 70 E 55TH ST, NEW YORK, NY, 10022, 3222, USA (Type of address: Chief Executive Officer)
2023-11-14 2023-11-14 Address 556 3RD AVENUE, LOBBY SUITE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2017-11-03 2023-11-14 Address 70 EAST 55TH STREET, ATTN: MITCHEL MAIDMAN, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2017-11-03 2023-11-14 Address 70 E 55TH ST, NEW YORK, NY, 10022, 3222, USA (Type of address: Chief Executive Officer)
2015-11-04 2017-11-03 Address 70 E 55TH ST, ATTN: KAREN TOBEY, NEW YORK, NY, 10022, 3222, USA (Type of address: Service of Process)
2005-10-20 2015-11-04 Address 70 E 55TH ST, NEW YORK, NY, 10022, 3222, USA (Type of address: Service of Process)
2005-10-20 2017-11-03 Address 70 E 55TH ST, NEW YORK, NY, 10022, 3222, USA (Type of address: Chief Executive Officer)
1996-10-22 2005-10-20 Address 432 E 87TH ST, NEW YORK, NY, 10128, 6502, USA (Type of address: Principal Executive Office)
1996-10-22 2005-10-20 Address 432 E 87TH ST, NEW YORK, NY, 10128, 6502, USA (Type of address: Chief Executive Officer)
1996-10-22 2005-10-20 Address 432 E 87TH ST, NEW YORK, NY, 10128, 6502, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231114002641 2023-11-14 BIENNIAL STATEMENT 2023-11-01
211115001029 2021-11-15 BIENNIAL STATEMENT 2021-11-15
191115060031 2019-11-15 BIENNIAL STATEMENT 2019-11-01
171103006332 2017-11-03 BIENNIAL STATEMENT 2017-11-01
151104006235 2015-11-04 BIENNIAL STATEMENT 2015-11-01
131108006206 2013-11-08 BIENNIAL STATEMENT 2013-11-01
111130002509 2011-11-30 BIENNIAL STATEMENT 2011-11-01
091105002903 2009-11-05 BIENNIAL STATEMENT 2009-11-01
071115002940 2007-11-15 BIENNIAL STATEMENT 2007-11-01
051020003007 2005-10-20 BIENNIAL STATEMENT 2005-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3703868709 2021-03-31 0202 PPS 556 3rd Ave, New York, NY, 10016-3541
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 241912.5
Loan Approval Amount (current) 241912.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
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, 10016-3541
Project Congressional District NY-12
Number of Employees 16
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 243814.2
Forgiveness Paid Date 2022-01-18
2901167210 2020-04-16 0202 PPP 556 Third Avenue, New York, NY, 10016
Loan Status Date 2021-05-27
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 256577
Loan Approval Amount (current) 256577
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
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, 10016-0001
Project Congressional District NY-12
Number of Employees 17
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 259085.75
Forgiveness Paid Date 2021-04-19

Date of last update: 19 Mar 2025

Sources: New York Secretary of State