Search icon

VOGUE WINDOW FASHION INC.

Company Details

Name: VOGUE WINDOW FASHION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jun 2013 (12 years ago)
Entity Number: 4420254
ZIP code: 07039
County: New York
Place of Formation: New York
Address: 14 YALE CT, LIVINGSTON, NJ, United States, 07039
Principal Address: 405 LEXINGTON AVE, 26TH FL, NEW YORK, NY, United States, 10174

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SANGITA THAKKAR DOS Process Agent 14 YALE CT, LIVINGSTON, NJ, United States, 07039

Chief Executive Officer

Name Role Address
SANGITA THAKKAR Chief Executive Officer 405 LEXINGTON AVE, 26TH FL, NEW YORK, NY, United States, 10174

History

Start date End date Type Value
2023-08-15 2023-08-15 Address 405 LEXINGTON AVE, 26TH FL, NEW YORK, NY, 10174, 2699, USA (Type of address: Chief Executive Officer)
2023-08-15 2023-08-15 Address 405 LEXINGTON AVE, 26TH FL, NEW YORK, NY, 10174, USA (Type of address: Chief Executive Officer)
2016-10-17 2023-08-15 Address 405 LEXINGTON AVE, 26TH FL, NEW YORK, NY, 10174, 2699, USA (Type of address: Chief Executive Officer)
2015-06-30 2016-10-17 Address 405 LEXINGTON AVE, FL 26, NEW YORK, NY, 10174, 2699, USA (Type of address: Principal Executive Office)
2015-06-30 2016-10-17 Address 405 LEXINGTON AVE, FL 26, NEW YORK, NY, 10174, 2699, USA (Type of address: Chief Executive Officer)
2013-06-19 2023-08-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-06-19 2023-08-15 Address 14 YALE CT, LIVINGSTON, NJ, 07039, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230815002510 2023-08-15 BIENNIAL STATEMENT 2023-06-01
190611060384 2019-06-11 BIENNIAL STATEMENT 2019-06-01
161017002024 2016-10-17 AMENDMENT TO BIENNIAL STATEMENT 2015-06-01
150630006110 2015-06-30 BIENNIAL STATEMENT 2015-06-01
130619000639 2013-06-19 CERTIFICATE OF INCORPORATION 2013-06-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9967817405 2020-05-21 0202 PPP 405 Lexington avenue, 26 floor, New York, NY, 10174
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9200
Loan Approval Amount (current) 9200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
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, 10174-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9333.91
Forgiveness Paid Date 2021-11-04

Date of last update: 26 Mar 2025

Sources: New York Secretary of State