Search icon

FASHION 62 INC.

Company Details

Name: FASHION 62 INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Apr 2018 (7 years ago)
Date of dissolution: 30 Sep 2024
Entity Number: 5320768
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 641F 62ND STREET, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 641F 62ND STREET, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
2018-04-11 2024-09-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-04-11 2024-10-09 Address 641F 62ND STREET, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241009003131 2024-09-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-30
180411010065 2018-04-11 CERTIFICATE OF INCORPORATION 2018-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6507107410 2020-05-14 0202 PPP 641F 62ND STREET, BROOKLYN, NY, 11220
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32478
Loan Approval Amount (current) 32478
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11220-0001
Project Congressional District NY-10
Number of Employees 9
NAICS code 315210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 24 Mar 2025

Sources: New York Secretary of State