Search icon

SHOWFIELDS INC.

Company Details

Name: SHOWFIELDS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 2018 (7 years ago)
Entity Number: 5291084
ZIP code: 10012
County: New York
Place of Formation: Delaware
Address: 350 LAFAYETTE ST, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
SHOWFIELDS INC. DOS Process Agent 350 LAFAYETTE ST, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
TAL NATHANEL Chief Executive Officer 350 LAFAYETTE ST, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2018-02-22 2020-07-17 Address 170 AMSTERDAM AVE APT 2O, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200717060133 2020-07-17 BIENNIAL STATEMENT 2020-02-01
180222000082 2018-02-22 APPLICATION OF AUTHORITY 2018-02-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-07-18 No data 11 BOND ST, Manhattan, NEW YORK, NY, 10012 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
9872548302 2021-01-31 0202 PPS 350 Lafayette St, New York, NY, 10012-2409
Loan Status Date 2021-02-27
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 563121
Loan Approval Amount (current) 563121
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 10012-2409
Project Congressional District NY-10
Number of Employees 32
NAICS code 452210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47646
Originating Lender Name Valley National Bank
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 570175.65
Forgiveness Paid Date 2022-05-03
4634667200 2020-04-27 0202 PPP 636 Broadway, NEW YORK, NY, 10012-2067
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 563122.5
Loan Approval Amount (current) 563122.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 10012-0001
Project Congressional District NY-10
Number of Employees 21
NAICS code 334614
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47646
Originating Lender Name Valley National Bank
Originating Lender Address New York, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 569567.12
Forgiveness Paid Date 2021-06-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2006008 Americans with Disabilities Act - Other 2020-07-31 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-07-31
Termination Date 2021-01-31
Section 1331
Sub Section CV
Status Terminated

Parties

Name OLSEN
Role Plaintiff
Name SHOWFIELDS INC.
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State