Search icon

EXQUISITE GOWNS FASHION INC.

Company Details

Name: EXQUISITE GOWNS FASHION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 2012 (12 years ago)
Entity Number: 4334667
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 4512 13th Avenue, Brooklyn, NY, United States, 11219
Principal Address: 4512 13th Avenu, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AVROHOM M CHARNAS Chief Executive Officer 2049 57TH STREET, BROOKLYN, NY, United States, 11204

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4512 13th Avenue, Brooklyn, NY, United States, 11219

History

Start date End date Type Value
2024-12-23 2024-12-23 Address 2049 57TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2017-12-22 2024-12-23 Address 2049 57TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2015-02-11 2017-12-22 Address 1257 OCEAN PKWY, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2012-12-18 2024-12-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-12-18 2024-12-23 Address 5307 NEW UTRECHT AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241223002222 2024-12-23 BIENNIAL STATEMENT 2024-12-23
211215001061 2021-12-15 BIENNIAL STATEMENT 2021-12-15
171222002008 2017-12-22 AMENDMENT TO BIENNIAL STATEMENT 2016-12-01
161205007903 2016-12-05 BIENNIAL STATEMENT 2016-12-01
150211006233 2015-02-11 BIENNIAL STATEMENT 2014-12-01
121218000775 2012-12-18 CERTIFICATE OF INCORPORATION 2012-12-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4682798401 2021-02-06 0202 PPS 4512 13th Ave, Brooklyn, NY, 11219-2018
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18019
Loan Approval Amount (current) 18019
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11219-2018
Project Congressional District NY-10
Number of Employees 6
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18167.66
Forgiveness Paid Date 2021-12-06
8312837100 2020-04-15 0202 PPP 4512 13th Avenue, Brooklyn, NY, 11219
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18000
Loan Approval Amount (current) 18000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11219-0001
Project Congressional District NY-10
Number of Employees 5
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18238.68
Forgiveness Paid Date 2021-08-20

Date of last update: 26 Mar 2025

Sources: New York Secretary of State