Search icon

TD FASHION USA INC.

Company Details

Name: TD FASHION USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Sep 2014 (11 years ago)
Entity Number: 4629770
ZIP code: 11356
County: Queens
Place of Formation: New York
Address: 15-35 126TH 2N, COLLEGE POINT, NY, United States, 11356

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JIALING TAO HUANG Chief Executive Officer 15-35 126TH 2N, COLLEGE POINT, NY, United States, 11356

DOS Process Agent

Name Role Address
TD FASHION USA INC. DOS Process Agent 15-35 126TH 2N, COLLEGE POINT, NY, United States, 11356

History

Start date End date Type Value
2025-03-12 2025-03-12 Address 15-35 126TH 2N, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2020-09-08 2025-03-12 Address 15-35 126TH 2N, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
2016-09-21 2025-03-12 Address 15-35 126TH 2N, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2014-09-02 2020-09-08 Address 15-35 126TH 2N, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
2014-09-02 2025-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250312004247 2025-03-12 BIENNIAL STATEMENT 2025-03-12
221209002965 2022-12-09 BIENNIAL STATEMENT 2022-09-01
200908061602 2020-09-08 BIENNIAL STATEMENT 2020-09-01
180911006597 2018-09-11 BIENNIAL STATEMENT 2018-09-01
160921006282 2016-09-21 BIENNIAL STATEMENT 2016-09-01
140902010120 2014-09-02 CERTIFICATE OF INCORPORATION 2014-09-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6778538604 2021-03-23 0202 PPS 1535 126th St Ste 2N, College Point, NY, 11356-2346
Loan Status Date 2023-02-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 263672
Loan Approval Amount (current) 263672
Undisbursed Amount 0
Franchise Name -
Lender Location ID 531105
Servicing Lender Name Liberty SBF Holdings LLC
Servicing Lender Address 1500 JFK Boulevard, Suite 250, Philadelphia, PA, 19102
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address College Point, QUEENS, NY, 11356-2346
Project Congressional District NY-14
Number of Employees 58
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 531105
Originating Lender Name Liberty SBF Holdings LLC
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 268374.75
Forgiveness Paid Date 2023-01-10
9027837705 2020-05-01 0202 PPP 15-35 126th 2N, College Point, NY, 11356
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 277574
Loan Approval Amount (current) 277574
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address College Point, QUEENS, NY, 11356-0001
Project Congressional District NY-14
Number of Employees 70
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 283323.2
Forgiveness Paid Date 2022-06-07

Date of last update: 25 Mar 2025

Sources: New York Secretary of State