Search icon

TEL-AVIV FASHIONS, INC.

Company Details

Name: TEL-AVIV FASHIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 1978 (47 years ago)
Entity Number: 499146
ZIP code: 11557
County: Nassau
Place of Formation: New York
Address: PO BOX 149, HEWLETT, NY, United States, 11557
Principal Address: 10 AMY CT, NORTH WOODMERE, NY, United States, 11581

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 149, HEWLETT, NY, United States, 11557

Chief Executive Officer

Name Role Address
URI MADMON Chief Executive Officer 10 AMY CT, NORTH WOODMERE, NY, United States, 11581

History

Start date End date Type Value
2024-08-20 2024-08-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-02-24 2014-03-25 Address PO BOX 149, HEWLETT, NY, 11557, USA (Type of address: Service of Process)
1978-07-07 2014-02-24 Address 1451 EAST 84TH ST, BROOKLYN, NY, 11236, USA (Type of address: Service of Process)
1978-07-07 2024-08-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
160701007004 2016-07-01 BIENNIAL STATEMENT 2016-07-01
20140806052 2014-08-06 ASSUMED NAME CORP INITIAL FILING 2014-08-06
140714007149 2014-07-14 BIENNIAL STATEMENT 2014-07-01
140325000250 2014-03-25 CERTIFICATE OF CHANGE 2014-03-25
140224002498 2014-02-24 BIENNIAL STATEMENT 2012-07-01
A499739-5 1978-07-07 CERTIFICATE OF INCORPORATION 1978-07-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5482218206 2020-08-07 0235 PPP 10 Amy Court, Valley Stream, NY, 11581-3617
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529431
Servicing Lender Name MBE Capital Partners
Servicing Lender Address 1 Bridge Plaza N. # 550, Fort Lee, NJ, 07024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Valley Stream, NASSAU, NY, 11581-3617
Project Congressional District NY-04
Number of Employees 2
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529431
Originating Lender Name MBE Capital Partners
Originating Lender Address Fort Lee, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20171.11
Forgiveness Paid Date 2021-06-29
1759248406 2021-02-02 0235 PPS 10 Amy Ct, Valley Stream, NY, 11581-3617
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Valley Stream, NASSAU, NY, 11581-3617
Project Congressional District NY-04
Number of Employees 2
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20159.52
Forgiveness Paid Date 2021-11-26

Date of last update: 18 Mar 2025

Sources: New York Secretary of State