Search icon

CLASSIC TOUCH USA CORP.

Company Details

Name: CLASSIC TOUCH USA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Oct 2013 (12 years ago)
Entity Number: 4470245
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 223 Spencer Street Ste 304, BROOKLYN, NY, United States, 11205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOEL BINER Chief Executive Officer 15 HARRISON AVE, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 223 Spencer Street Ste 304, BROOKLYN, NY, United States, 11205

History

Start date End date Type Value
2023-12-07 2023-12-07 Address 15 HARRISON AVE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2023-12-07 2023-12-07 Address 183 WILSON ST #113, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2023-07-19 2023-12-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-04 2023-07-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-10-13 2023-12-07 Address 183 WILSON ST #113, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2013-10-08 2023-12-07 Address 183 WILSON ST., #113, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2013-10-08 2023-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231207003068 2023-12-07 BIENNIAL STATEMENT 2023-10-01
171124000028 2017-11-24 ANNULMENT OF DISSOLUTION 2017-11-24
DP-2241252 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
151013006435 2015-10-13 BIENNIAL STATEMENT 2015-10-01
131008010140 2013-10-08 CERTIFICATE OF INCORPORATION 2013-10-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4058878506 2021-02-25 0202 PPS 223 Spencer St Ste 304, Brooklyn, NY, 11205-5187
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31750
Loan Approval Amount (current) 31750
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11205-5187
Project Congressional District NY-08
Number of Employees 5
NAICS code 238320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31908.32
Forgiveness Paid Date 2021-08-31
2070327807 2020-05-22 0202 PPP APT 304 223 SPENCER ST, BROOKLYN, NY, 11205
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31750
Loan Approval Amount (current) 31750
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 Unanswered
Project Address BROOKLYN, KINGS, NY, 11205-0001
Project Congressional District NY-07
Number of Employees 5
NAICS code 238390
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 32140.57
Forgiveness Paid Date 2021-08-19

Date of last update: 26 Mar 2025

Sources: New York Secretary of State