Search icon

FASHIONABLE FOR LESS INC.

Company Details

Name: FASHIONABLE FOR LESS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 2014 (11 years ago)
Entity Number: 4522605
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 1923 mcdonald ave #27, BROOKLYN, NY, United States, 11223
Principal Address: 1923 mcdonald ave, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FASHIONABLE FOR LESS INC. DEFINED BENEFIT PENSION PLAN 2019 464685859 2020-10-06 FASHIONABLE FOR LESS INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 454110
Sponsor’s telephone number 8885108020
Plan sponsor’s address 3360 BEDFORD AVENUE, BROOKLYN, NY, 11210
FASHIONABLE FOR LESS INC. DEFINED BENEFIT PENSION PLAN 2018 464685859 2019-09-25 FASHIONABLE FOR LESS INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 454110
Sponsor’s telephone number 8885108020
Plan sponsor’s address 3360 BEDFORD AVENUE, BROOKLYN, NY, 11210
FASHIONABLE FOR LESS INC. DEFINED BENEFIT PENSION PLAN 2017 464685859 2018-10-11 FASHIONABLE FOR LESS INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 454110
Sponsor’s telephone number 8885108020
Plan sponsor’s address 3360 BEDFORD AVENUE, BROOKLYN, NY, 11210

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 1923 mcdonald ave #27, BROOKLYN, NY, United States, 11223

Chief Executive Officer

Name Role Address
MORRIS SUED Chief Executive Officer 1923 MCDONALD AVE #27, BROOKLYN, NY, United States, 11223

History

Start date End date Type Value
2023-05-10 2023-05-10 Address 1466 ROCKAWAY PKWY, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)
2023-05-10 2023-05-10 Address 1923 MCDONALD AVE #27, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2023-05-10 2023-05-10 Address 3360 BEDFORD AVENUE, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
2023-03-24 2023-03-24 Address 1466 ROCKAWAY PKWY, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)
2023-03-24 2023-05-10 Address 1923 MCDONALD AVE #27, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2023-03-24 2023-05-10 Address 1466 ROCKAWAY PKWY, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)
2023-03-24 2023-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-24 2023-03-24 Address 3360 BEDFORD AVENUE, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
2023-03-24 2023-05-10 Address 1466 ROCKAWAY PKWY., Brooklyn, NY, 11236, USA (Type of address: Service of Process)
2023-03-24 2023-03-24 Address 1923 MCDONALD AVE #27, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230510001752 2023-05-10 CERTIFICATE OF CHANGE BY ENTITY 2023-05-10
230324000354 2023-03-24 AMENDMENT TO BIENNIAL STATEMENT 2023-03-24
220104002157 2022-01-04 BIENNIAL STATEMENT 2022-01-04
210524000276 2021-05-24 CERTIFICATE OF CHANGE 2021-05-24
200102060188 2020-01-02 BIENNIAL STATEMENT 2020-01-01
180112006041 2018-01-12 BIENNIAL STATEMENT 2018-01-01
160107006125 2016-01-07 BIENNIAL STATEMENT 2016-01-01
140131010113 2014-01-31 CERTIFICATE OF INCORPORATION 2014-01-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1218558707 2021-03-26 0202 PPS 3360 Bedford Ave, Brooklyn, NY, 11210-4549
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) 75812
Loan Approval Amount (current) 75812
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11210-4549
Project Congressional District NY-09
Number of Employees 2
NAICS code 448140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 76228.97
Forgiveness Paid Date 2021-10-25
4368307705 2020-05-01 0202 PPP 3360 BEDFORD AVENUE, BROOKLYN, NY, 11210
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30600
Loan Approval Amount (current) 41666
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11210-0001
Project Congressional District NY-09
Number of Employees 2
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42027.11
Forgiveness Paid Date 2021-03-17

Date of last update: 26 Mar 2025

Sources: New York Secretary of State