Search icon

FAMOUS NYC, INC.

Company Details

Name: FAMOUS NYC, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 2014 (11 years ago)
Entity Number: 4515665
ZIP code: 10018
County: New York
Place of Formation: Delaware
Address: 500 7th Ave, 8th floor, New YOrk, NY, United States, 10018

DOS Process Agent

Name Role Address
JOHANN GUYE DOS Process Agent 500 7th Ave, 8th floor, New YOrk, NY, United States, 10018

Chief Executive Officer

Name Role Address
JONATHAN LEITERSDORF Chief Executive Officer 500 7TH AVE, 8TH FLOOR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2023-03-09 2023-03-09 Address 315 WEST 36TH STREET, 2ND FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-03-09 2023-03-09 Address 500 7TH AVE, 8TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2018-01-26 2023-03-09 Address 315 WEST 36TH STREET, 2ND FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2018-01-26 2023-03-09 Address 315 WEST 36TH STREET, 2ND FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2014-01-17 2018-01-26 Address 10 EAST 53RD ST., 37TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230309004501 2023-03-09 BIENNIAL STATEMENT 2022-01-01
200131060259 2020-01-31 BIENNIAL STATEMENT 2020-01-01
180126006164 2018-01-26 BIENNIAL STATEMENT 2018-01-01
140117000709 2014-01-17 APPLICATION OF AUTHORITY 2014-01-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2324528304 2021-01-20 0202 PPS 315 W 36th St Fl 2, New York, NY, 10018-6643
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132887.5
Loan Approval Amount (current) 132887.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10018-6643
Project Congressional District NY-12
Number of Employees 5
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 133855.94
Forgiveness Paid Date 2021-10-14
8908037304 2020-05-01 0202 PPP 315 West 36th Street 315 West 36th Street, 2nd Floor, New York, NY, 10018
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107400
Loan Approval Amount (current) 107400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124336
Servicing Lender Name Blue Ridge Bank, National Association
Servicing Lender Address 1 E Market St Imperial Plaza, MARTINSVILLE, VA, 24112
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, 10018-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 108187.6
Forgiveness Paid Date 2021-01-26

Date of last update: 26 Mar 2025

Sources: New York Secretary of State