Search icon

FASHION BOX INC.

Company Details

Name: FASHION BOX INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 2013 (12 years ago)
Entity Number: 4401316
ZIP code: 11422
County: New York
Place of Formation: New York
Address: 248-23 BROOKVILLE ROAD, ROSEDALE, NY, United States, 11422

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FASHION BOX INC. DOS Process Agent 248-23 BROOKVILLE ROAD, ROSEDALE, NY, United States, 11422

Chief Executive Officer

Name Role Address
RUO HONG LIN Chief Executive Officer 248-23 BROOKVILLE ROAD, ROSEDALE, NY, United States, 11422

History

Start date End date Type Value
2023-07-13 2023-07-13 Address 248-23 BROOKVILLE ROAD, ROSEDALE, NY, 11422, USA (Type of address: Chief Executive Officer)
2019-06-21 2023-07-13 Address 248-23 BROOKVILLE ROAD, ROSEDALE, NY, 11422, USA (Type of address: Chief Executive Officer)
2017-05-12 2023-07-13 Address 248-23 BROOKVILLE ROAD, ROSEDALE, NY, 11422, USA (Type of address: Service of Process)
2017-05-12 2019-06-21 Address 248-23 BROOKVILLE ROAD, ROSEDALE, NY, 11422, USA (Type of address: Chief Executive Officer)
2015-11-02 2017-05-12 Address 825A 6TH AVE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2015-11-02 2017-05-12 Address 825A 6TH AVE, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2015-11-02 2017-05-12 Address 825A 6TH AVE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2013-05-09 2015-11-02 Address 145 WEST 30TH ST., REAR A, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2013-05-09 2023-07-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230713001399 2023-07-13 BIENNIAL STATEMENT 2023-05-01
210512060241 2021-05-12 BIENNIAL STATEMENT 2021-05-01
190621060170 2019-06-21 BIENNIAL STATEMENT 2019-05-01
170512006047 2017-05-12 BIENNIAL STATEMENT 2017-05-01
151102007559 2015-11-02 BIENNIAL STATEMENT 2015-05-01
130509000850 2013-05-09 CERTIFICATE OF INCORPORATION 2013-05-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8405317205 2020-04-28 0202 PPP 248 BROOKVILLE BLVD, ROSEDALE, NY, 11422-3119
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8900
Loan Approval Amount (current) 8900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119918
Servicing Lender Name East West Bank
Servicing Lender Address 135 N Los Robles Ave, 7th Fl, PASADENA, CA, 91101-4525
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROSEDALE, QUEENS, NY, 11422-3119
Project Congressional District NY-05
Number of Employees 2
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 119918
Originating Lender Name East West Bank
Originating Lender Address PASADENA, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8998.39
Forgiveness Paid Date 2021-06-04
5076168307 2021-01-25 0202 PPS 24823 Brookville Blvd, Rosedale, NY, 11422-3120
Loan Status Date 2021-11-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8958
Loan Approval Amount (current) 8958
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119918
Servicing Lender Name East West Bank
Servicing Lender Address 135 N Los Robles Ave, 7th Fl, PASADENA, CA, 91101-4525
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rosedale, QUEENS, NY, 11422-3120
Project Congressional District NY-05
Number of Employees 2
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 119918
Originating Lender Name East West Bank
Originating Lender Address PASADENA, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9026.18
Forgiveness Paid Date 2021-10-29

Date of last update: 26 Mar 2025

Sources: New York Secretary of State