Search icon

CR FASHION BOOK LTD.

Company Details

Name: CR FASHION BOOK LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Sep 2016 (9 years ago)
Entity Number: 5002853
ZIP code: 10075
County: New York
Place of Formation: New York
Address: 5 EAST 78TH STEET, NEW YORK, NY, United States, 10075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5 EAST 78TH STEET, NEW YORK, NY, United States, 10075

History

Start date End date Type Value
2023-07-29 2024-10-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-09-02 2023-07-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
160902000124 2016-09-02 CERTIFICATE OF INCORPORATION 2016-09-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3081857704 2020-05-01 0202 PPP 405 GREENWICH ST, NEW YORK, NY, 10013
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 154517
Loan Approval Amount (current) 154517
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 NEW YORK, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 14
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 156212.14
Forgiveness Paid Date 2021-06-09
7631608808 2021-04-22 0202 PPS 5 E 78th St Apt 2A, New York, NY, 10075-0105
Loan Status Date 2022-11-18
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 154515
Loan Approval Amount (current) 154515
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 New York, NEW YORK, NY, 10075-0105
Project Congressional District NY-12
Number of Employees 14
NAICS code 511120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2407461 Copyright 2024-10-02 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-10-02
Termination Date 2024-10-31
Section 0501
Status Terminated

Parties

Name ZLOZOWER
Role Plaintiff
Name CR FASHION BOOK LTD.
Role Defendant
2306088 Copyright 2023-07-14 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-07-14
Termination Date 2023-09-07
Section 0501
Status Terminated

Parties

Name URBANIMAGE MEDIA LTD
Role Plaintiff
Name CR FASHION BOOK LTD.
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State