Search icon

FABRIC RESOURCES INTERNATIONAL, LTD.

Company Details

Name: FABRIC RESOURCES INTERNATIONAL, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 1940 (85 years ago)
Entity Number: 52163
ZIP code: 11024
County: New York
Place of Formation: New York
Address: 9 BEECH LN, KINGS POINT, NY, United States, 11024
Principal Address: 9 PARK PL, 2ND FL, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEVE RICHMAN DOS Process Agent 9 BEECH LN, KINGS POINT, NY, United States, 11024

Chief Executive Officer

Name Role Address
STEVE RICHMAN Chief Executive Officer 9 PARK PL, 2ND FL, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2000-11-20 2020-12-21 Address 9 BEECH LN, KINGS POINT, NY, 11024, USA (Type of address: Service of Process)
1995-07-13 2000-11-20 Address 49 WATERMILL LANE, GREAT NECK, NY, 11021, 4234, USA (Type of address: Chief Executive Officer)
1995-07-13 2000-11-20 Address 49 WATERMILL LANE, GREAT NECK, NY, 11021, 4234, USA (Type of address: Principal Executive Office)
1964-11-04 2000-11-20 Address 6 GRACE AVE., GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1940-02-02 1964-11-04 Address 171 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201221060508 2020-12-21 BIENNIAL STATEMENT 2020-02-01
140421002418 2014-04-21 BIENNIAL STATEMENT 2014-02-01
120410002133 2012-04-10 BIENNIAL STATEMENT 2012-02-01
100322002179 2010-03-22 BIENNIAL STATEMENT 2010-02-01
060314002948 2006-03-14 BIENNIAL STATEMENT 2006-02-01
040325002505 2004-03-25 BIENNIAL STATEMENT 2004-02-01
020308002467 2002-03-08 BIENNIAL STATEMENT 2002-02-01
001120002068 2000-11-20 BIENNIAL STATEMENT 2000-02-01
950713002123 1995-07-13 BIENNIAL STATEMENT 1994-02-01
B092261-2 1984-04-18 CERTIFICATE OF AMENDMENT 1984-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2365457710 2020-05-01 0235 PPP 9 PARK PL, GREAT NECK, NY, 11021
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 152477
Loan Approval Amount (current) 152477
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 GREAT NECK, NASSAU, NY, 11021-1000
Project Congressional District NY-03
Number of Employees 13
NAICS code 313210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 153514.69
Forgiveness Paid Date 2021-01-07
9638838308 2021-01-31 0235 PPS 9 Park Pl, Great Neck, NY, 11021-5034
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 144950
Loan Approval Amount (current) 144950
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 Great Neck, NASSAU, NY, 11021-5034
Project Congressional District NY-03
Number of Employees 10
NAICS code 313210
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 146189
Forgiveness Paid Date 2021-12-14

Date of last update: 02 Mar 2025

Sources: New York Secretary of State