Search icon

FASHIONISTA INC

Company Details

Name: FASHIONISTA INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Dec 2015 (9 years ago)
Date of dissolution: 09 Jan 2024
Entity Number: 4857909
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 265 W 37TH STREET 4/FL, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 265 W 37TH STREET 4/FL, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
CHUN LIN KUO Chief Executive Officer 265 W 37TH STREET 4/FL, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2024-01-09 2024-01-09 Address 265 W 37TH STREET 4/FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2017-12-07 2024-01-09 Address 265 W 37TH STREET 4/FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2015-12-02 2024-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-12-02 2024-01-09 Address 265 W 37TH STREET 4/FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240109003517 2024-01-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-01-09
211201004740 2021-12-01 BIENNIAL STATEMENT 2021-12-01
191223060430 2019-12-23 BIENNIAL STATEMENT 2019-12-01
171207006220 2017-12-07 BIENNIAL STATEMENT 2017-12-01
151202000618 2015-12-02 CERTIFICATE OF INCORPORATION 2015-12-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5062407909 2020-06-15 0202 PPP 265 W 37 ST 4TH FL, NEW YORK, NY, 10018
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) 44700
Loan Approval Amount (current) 44700
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, 10018-0001
Project Congressional District NY-12
Number of Employees 12
NAICS code 315990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45214.05
Forgiveness Paid Date 2021-08-12
3901348304 2021-01-22 0202 PPS 265 W 37th St Fl 4, New York, NY, 10018-5707
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44700
Loan Approval Amount (current) 44700
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, 10018-5707
Project Congressional District NY-12
Number of Employees 12
NAICS code 315990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45102.3
Forgiveness Paid Date 2021-12-22

Date of last update: 25 Mar 2025

Sources: New York Secretary of State