Search icon

STYLISH INC.

Company Details

Name: STYLISH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Apr 2016 (9 years ago)
Date of dissolution: 08 Oct 2024
Entity Number: 4923827
ZIP code: 10001
County: Nassau
Place of Formation: New York
Address: 151A WEST 30TH STREET, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YI F FANG Chief Executive Officer 151A WEST 30TH STREET, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
STYLISH INC. DOS Process Agent 151A WEST 30TH STREET, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2018-08-07 2024-10-08 Address 151A WEST 30TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2018-08-07 2024-10-08 Address 151A WEST 30TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2016-04-04 2018-08-07 Address 38 NASSAU ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2016-04-04 2024-10-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241008003944 2024-10-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-08
180807006219 2018-08-07 BIENNIAL STATEMENT 2018-04-01
160404010158 2016-04-04 CERTIFICATE OF INCORPORATION 2016-04-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7123987204 2020-04-28 0235 PPP 38 Nassau Rd, Great Neck, NY, 11021
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) 26600
Loan Approval Amount (current) 26600
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 Great Neck, NASSAU, NY, 11021-1000
Project Congressional District NY-03
Number of Employees 1
NAICS code 316992
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25353.76
Forgiveness Paid Date 2021-07-06
5188078505 2021-02-27 0202 PPS 151A W 30th St, New York, NY, 10001-4279
Loan Status Date 2023-03-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20155
Loan Approval Amount (current) 20155
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 10001-4279
Project Congressional District NY-12
Number of Employees 1
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20554.79
Forgiveness Paid Date 2023-02-24

Date of last update: 25 Mar 2025

Sources: New York Secretary of State