Search icon

TABATHA NICHOLLE & GABRIELLA INC.

Company Details

Name: TABATHA NICHOLLE & GABRIELLA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 2015 (10 years ago)
Entity Number: 4719562
ZIP code: 11379
County: Queens
Place of Formation: New York
Address: 66-64 70TH STREET, MIDDLE VILLAGE, NY, United States, 11379
Principal Address: 6664 70TH ST, MIDDLE VILLAGE, NY, United States, 11379

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TABATHA NICHOLLE & GABRIELLA INC DOS Process Agent 66-64 70TH STREET, MIDDLE VILLAGE, NY, United States, 11379

Chief Executive Officer

Name Role Address
WILSON BARROS Chief Executive Officer 151W 46TH ST, FLOOR 15, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2025-03-04 2025-03-04 Address 151W 46TH ST, FLOOR 15, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-04-19 2025-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-19 2025-03-04 Address 151W 46TH ST, FLOOR 15, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-04-19 2025-03-04 Address 66-64 70TH STREET, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Service of Process)
2015-03-03 2024-04-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-03-03 2024-04-19 Address 66-64 70TH STREET, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250304001649 2025-03-04 BIENNIAL STATEMENT 2025-03-04
240419000697 2024-04-19 BIENNIAL STATEMENT 2024-04-19
150303000897 2015-03-03 CERTIFICATE OF INCORPORATION 2015-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2189157300 2020-04-29 0202 PPP 55W 47st 720, new york, NY, 10036
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37100
Loan Approval Amount (current) 37100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10036-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 339910
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 37502.95
Forgiveness Paid Date 2021-06-10
9427468304 2021-01-30 0202 PPS 55w West 47th Street, New York, NY, 10036
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) 42223
Loan Approval Amount (current) 42223
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 N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036
Project Congressional District NY-10
Number of Employees 4
NAICS code 339910
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 42472.87
Forgiveness Paid Date 2021-09-21

Date of last update: 25 Mar 2025

Sources: New York Secretary of State