Search icon

9 TO 5 FASHION OUTLET INC.

Company Details

Name: 9 TO 5 FASHION OUTLET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 2012 (13 years ago)
Entity Number: 4245585
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 76 NASSAU ST, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 76 NASSAU ST, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
MIKA HAKIMI Chief Executive Officer 10 RIDGEWAY DR, GREAT NECK, NY, United States, 11024

History

Start date End date Type Value
2012-05-15 2024-08-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-05-15 2024-08-20 Address 1375 BROADWAY - 4TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240820000482 2024-08-20 BIENNIAL STATEMENT 2024-08-20
120515000506 2012-05-15 CERTIFICATE OF INCORPORATION 2012-05-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-29 No data 76 NASSAU ST, Manhattan, NEW YORK, NY, 10038 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-29 No data 76 NASSAU ST, Manhattan, NEW YORK, NY, 10038 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-02 No data 76 NASSAU ST, Manhattan, NEW YORK, NY, 10038 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-08 No data 76 NASSAU ST, Manhattan, NEW YORK, NY, 10038 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3016607 CL VIO INVOICED 2019-04-10 175 CL - Consumer Law Violation
2294253 CL VIO INVOICED 2016-03-08 175 CL - Consumer Law Violation
2283476 CL VIO CREDITED 2016-02-24 350 CL - Consumer Law Violation
1506464 CL VIO INVOICED 2013-11-12 175 CL - Consumer Law Violation
1502527 CL VIO CREDITED 2013-11-09 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-03-29 Pleaded ON RECEIPTS, MISSING PROVIDER'S LEGAL NAME AND ADDRESS 1 1 No data No data
2016-02-08 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2016-02-08 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1235588500 2021-02-18 0202 PPS 76 Nassau St, New York, NY, 10038-3703
Loan Status Date 2022-07-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10291
Loan Approval Amount (current) 10291
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 10038-3703
Project Congressional District NY-10
Number of Employees 3
NAICS code 448140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10427.18
Forgiveness Paid Date 2022-06-23

Date of last update: 26 Mar 2025

Sources: New York Secretary of State