Search icon

NYC FASHION REVIVAL LLC

Company Details

Name: NYC FASHION REVIVAL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Feb 2013 (12 years ago)
Entity Number: 4360346
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 37-43 crescent st, 2nd fl, LONG ISLAND CITY, NY, United States, 11101

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NYC FASHION REVIVAL LLC - 401(K) 2023 462385507 2024-05-31 NYC FASHION REVIVAL LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 453310
Sponsor’s telephone number 9292359288
Plan sponsor’s address 3743 CRESCENT ST, 2F, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2024-05-31
Name of individual signing GRACE MEN
NYC FASHION REVIVAL LLC - 401(K) 2022 462385507 2023-06-06 NYC FASHION REVIVAL LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 448120
Sponsor’s telephone number 9292359288
Plan sponsor’s address 37-43 CRESCENT ST, 2F, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2023-06-06
Name of individual signing GRACE MEN

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
WING-YUN MEN DOS Process Agent 37-43 crescent st, 2nd fl, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2024-06-03 2025-02-03 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2024-06-03 2025-02-03 Address 37-43 crescent st, 2nd fl, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2024-02-12 2024-06-03 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2024-02-12 2024-06-03 Address 8655 BROADWAY, SUITE C2, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
2020-01-14 2024-02-12 Address 8655 BROADWAY, SUITE C2, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
2018-04-18 2020-01-14 Address 8655 BROADWAY, SUITE C2, ELMHURST, NY, 11367, USA (Type of address: Service of Process)
2017-03-09 2018-04-18 Address 224 WEST 35TH STREET, SUITE 510, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2015-06-23 2017-03-09 Address 118-35 QUEENS BLVD, STE 427, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2013-02-14 2015-06-23 Address 100-25 QUEENS BLVD, SUITE 4K, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203004083 2025-02-03 BIENNIAL STATEMENT 2025-02-03
240603000537 2024-03-11 CERTIFICATE OF AMENDMENT 2024-03-11
240212002772 2024-02-05 CERTIFICATE OF CHANGE BY ENTITY 2024-02-05
230201000074 2023-02-01 BIENNIAL STATEMENT 2023-02-01
210201061550 2021-02-01 BIENNIAL STATEMENT 2021-02-01
200114060307 2020-01-14 BIENNIAL STATEMENT 2019-02-01
180418000543 2018-04-18 CERTIFICATE OF CHANGE 2018-04-18
170309000057 2017-03-09 CERTIFICATE OF CHANGE 2017-03-09
150623000575 2015-06-23 CERTIFICATE OF CHANGE 2015-06-23
130214000249 2013-02-14 ARTICLES OF ORGANIZATION 2013-02-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9284118306 2021-01-30 0202 PPS 8655 Broadway Ste C2, Elmhurst, NY, 11373-5868
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60340
Loan Approval Amount (current) 60340
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Elmhurst, QUEENS, NY, 11373-5868
Project Congressional District NY-06
Number of Employees 13
NAICS code 448150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60730.94
Forgiveness Paid Date 2021-09-29
1526527704 2020-05-01 0202 PPP 8655 BROADWAY STE C2, ELMHURST, NY, 11373
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64912
Loan Approval Amount (current) 64912
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ELMHURST, QUEENS, NY, 11373-0001
Project Congressional District NY-06
Number of Employees 13
NAICS code 448150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64143.49
Forgiveness Paid Date 2021-02-12

Date of last update: 26 Mar 2025

Sources: New York Secretary of State