Search icon

FASHION WEAR REALTY CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FASHION WEAR REALTY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Nov 1931 (94 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 556 3RD AVENUE, LOBBY SUITE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-11-14 2023-11-14 Address 70 E 55TH ST, NEW YORK, NY, 10022, 3222, 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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
241912.50
Total Face Value Of Loan:
241912.50
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
256577.00
Total Face Value Of Loan:
256577.00

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$241,912.5
Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$241,912.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$243,814.2
Servicing Lender:
Hanover Community Bank
Use of Proceeds:
Payroll: $241,909.5
Utilities: $1
Jobs Reported:
17
Initial Approval Amount:
$256,577
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$256,577
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$259,085.75
Servicing Lender:
Hanover Community Bank
Use of Proceeds:
Payroll: $256,577

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State