Search icon

FASHION WEB INC.

Company Details

Name: FASHION WEB INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 2017 (7 years ago)
Entity Number: 5226458
ZIP code: 10018
County: Kings
Place of Formation: New York
Address: 206 W 37TH STREET, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
BINYAMIN ALNAKAZZE Agent 2015 AVE R, BROOKLYN, NY, 11229

DOS Process Agent

Name Role Address
SOHIEL DANIEL DOS Process Agent 206 W 37TH STREET, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2017-10-30 2018-01-22 Address 206 W 37TH STREET, NEW YORK, NY, 10018, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
180122000422 2018-01-22 CERTIFICATE OF CHANGE 2018-01-22
171030010599 2017-10-30 CERTIFICATE OF INCORPORATION 2017-10-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8178507409 2020-05-18 0202 PPP 225 west 37 th street, New York, NY, 10018
Loan Status Date 2023-04-15
Loan Status Paid in Full
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4346
Loan Approval Amount (current) 4346
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
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, 10018-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3749.69
Forgiveness Paid Date 2021-10-28

Date of last update: 24 Mar 2025

Sources: New York Secretary of State