Search icon

NY FASHION LAB INC.

Company Details

Name: NY FASHION LAB INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 2017 (8 years ago)
Entity Number: 5078044
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 580 8TH AVENUE 5FL, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
KIL S JUNG Agent 16 W 32ND STREET SUITE 406, NEW YORK, NY, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 580 8TH AVENUE 5FL, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
NY FASHION LAB INC. Chief Executive Officer 580 8TH AVENUE 5FL, NEW YORK, NY, United States, 10018

Filings

Filing Number Date Filed Type Effective Date
200228060249 2020-02-28 BIENNIAL STATEMENT 2019-02-01
170201010181 2017-02-01 CERTIFICATE OF INCORPORATION 2017-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5734337807 2020-05-30 0202 PPP 254 W 35TH ST 17, NEW YORK, NY, 10001-2504
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11790
Loan Approval Amount (current) 8790
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10001-2504
Project Congressional District NY-12
Number of Employees 4
NAICS code 314999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8932.57
Forgiveness Paid Date 2022-01-13

Date of last update: 24 Mar 2025

Sources: New York Secretary of State