Search icon

STYLISH IMPORTS INC

Company Details

Name: STYLISH IMPORTS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 2017 (8 years ago)
Entity Number: 5098307
ZIP code: 11419
County: Queens
Place of Formation: New York
Address: 121-03, 101 AVENUE, RICHMOND HILL, NY, United States, 11419
Principal Address: 121-03 101 AVENUE, SOUTH RICHMOND HILL, NY, United States, 11419

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
J7PLFMEZ2AH1 2022-08-01 12103 101ST AVENUE, SOUTH RICHMOND HILL, NY, 11419, 1369, USA 560 GOLF DRIVE, VALLEY STREAM, NY, 11581, USA

Business Information

Division Name STYLISH IMPORTS INC
Congressional District 05
State/Country of Incorporation NY, USA
Activation Date 2021-07-07
Initial Registration Date 2021-06-08
Entity Start Date 2017-04-01
Fiscal Year End Close Date Dec 21

Points of Contacts

Electronic Business
Title PRIMARY POC
Name AKSHAY PASRICHA
Role PRESIDENT
Address 560 GOLF DRIVE, VALLEY STREAM, NY, 11581, USA
Government Business
Title PRIMARY POC
Name AKSHAY PASRICHA
Role PRESIDENT
Address 560 GOLF DRIVE, VALLEY STREAM, NY, 11581, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
AKSHAY PASRICHA DOS Process Agent 121-03, 101 AVENUE, RICHMOND HILL, NY, United States, 11419

Chief Executive Officer

Name Role Address
AKSHAY PASRICHA Chief Executive Officer 121-03 101 AVENUE, SOUTH RICHMOND HILL, NY, United States, 11419

History

Start date End date Type Value
2017-03-08 2024-05-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-03-08 2024-05-31 Address 121-03, 101 AVENUE, RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240531001410 2024-05-31 BIENNIAL STATEMENT 2024-05-31
170308010126 2017-03-08 CERTIFICATE OF INCORPORATION 2017-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8492318405 2021-02-13 0202 PPS 12103 101st Ave, South Richmond Hill, NY, 11419-1369
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14487
Loan Approval Amount (current) 14487
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address South Richmond Hill, QUEENS, NY, 11419-1369
Project Congressional District NY-05
Number of Employees 6
NAICS code 448150
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14577.54
Forgiveness Paid Date 2021-10-06
6470587104 2020-04-14 0202 PPP 121-03 101ST AVE 101ST AVE, SOUTH RICHMOND HILL, NY, 11419-1369
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SOUTH RICHMOND HILL, QUEENS, NY, 11419-1369
Project Congressional District NY-05
Number of Employees 6
NAICS code 448150
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15146.25
Forgiveness Paid Date 2021-04-08

Date of last update: 07 Mar 2025

Sources: New York Secretary of State