Search icon

FASHION BEAR INC.

Company Details

Name: FASHION BEAR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 2017 (8 years ago)
Entity Number: 5113169
ZIP code: 10001
County: Queens
Place of Formation: New York
Address: 829 6TH AVE, 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
JIAFU ZHOU Chief Executive Officer 829 6TH AVE, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
FASHION BEAR INC. DOS Process Agent 829 6TH AVE, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2023-05-27 2023-05-27 Address 829 6TH AVE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2019-05-13 2023-05-27 Address 829 6TH AVE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2019-05-13 2023-05-27 Address 829 6TH AVE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2017-04-03 2023-05-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-04-03 2019-05-13 Address 144-11 34TH AVE, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230527000877 2023-05-27 BIENNIAL STATEMENT 2023-04-01
210401060997 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190513060658 2019-05-13 BIENNIAL STATEMENT 2019-04-01
170403010122 2017-04-03 CERTIFICATE OF INCORPORATION 2017-04-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-12-12 No data 829 6TH AVE, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8352737208 2020-04-28 0202 PPP 829 6th AVENUE, NEW YORK, NY, 10001-6365
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10500
Loan Approval Amount (current) 10500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119918
Servicing Lender Name East West Bank
Servicing Lender Address 135 N Los Robles Ave, 7th Fl, PASADENA, CA, 91101-4525
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, 10001-6365
Project Congressional District NY-12
Number of Employees 2
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 119918
Originating Lender Name East West Bank
Originating Lender Address PASADENA, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10616.38
Forgiveness Paid Date 2021-06-04
5217488303 2021-01-25 0202 PPS 829 Avenue of the Americas, New York, NY, 10001-6365
Loan Status Date 2021-11-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10583
Loan Approval Amount (current) 10583
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119918
Servicing Lender Name East West Bank
Servicing Lender Address 135 N Los Robles Ave, 7th Fl, PASADENA, CA, 91101-4525
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, 10001-6365
Project Congressional District NY-12
Number of Employees 2
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 119918
Originating Lender Name East West Bank
Originating Lender Address PASADENA, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10663.55
Forgiveness Paid Date 2021-10-29

Date of last update: 24 Mar 2025

Sources: New York Secretary of State