Search icon

EXQUISITE CLOTHING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EXQUISITE CLOTHING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 2011 (13 years ago)
Entity Number: 4181745
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 5307 NEW UTRECHT AVE., BROOKLYN, NY, United States, 11219
Principal Address: 5307 NEW UTECHT AVE, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5307 NEW UTRECHT AVE., BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
HADASAH LEVINSON Chief Executive Officer 536 OXFORD RD, 1D, CEDARHURST, NY, United States, 11516

History

Start date End date Type Value
2025-04-16 2025-04-16 Address 536 OXFORD RD, 1D, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer)
2014-01-24 2025-04-16 Address 536 OXFORD RD, 1D, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer)
2011-12-28 2025-04-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-12-28 2025-04-16 Address 5307 NEW UTRECHT AVE., BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250416003974 2025-04-16 BIENNIAL STATEMENT 2025-04-16
140124002585 2014-01-24 BIENNIAL STATEMENT 2013-12-01
111228000964 2011-12-28 CERTIFICATE OF INCORPORATION 2011-12-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3199625 CL VIO INVOICED 2020-08-20 350 CL - Consumer Law Violation
3168246 CL VIO CREDITED 2020-03-10 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-02-27 Default Decision REFUND POLICY NOT POSTED 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2020-09-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-16
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:
55396.00
Total Face Value Of Loan:
55396.00
Date:
2015-10-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Date Approved:
2020-06-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55396
Current Approval Amount:
55396
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
56212.52

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State