Search icon

PHOOL FASHION, LTD.

Company Details

Name: PHOOL FASHION, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 1979 (46 years ago)
Entity Number: 536404
ZIP code: 11747
County: New York
Place of Formation: New York
Principal Address: 375 COUNTY AVE, SECAUCUS, NJ, United States, 07094
Address: C/O WILLIAM CORNACHIO, 48 SOUTH SERVICE ROAD, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MONINDER S PAINTAL Chief Executive Officer 375 COUNTY AVE, SECAUCUS, NJ, United States, 07094

DOS Process Agent

Name Role Address
MCMILLAN, RATHER, BENNETT & RIGANO P.C. DOS Process Agent C/O WILLIAM CORNACHIO, 48 SOUTH SERVICE ROAD, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
1997-03-24 2021-02-02 Address C/O WILLIAM CORNACHIO, 48 SOUTH SERVICE ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
1995-04-14 2001-02-13 Address 375 COUNTY AVE, SECAUCUS, NJ, 07094, USA (Type of address: Chief Executive Officer)
1995-04-14 2001-02-13 Address 375 COUNTY AVE, SECAUCUS, NJ, 07094, USA (Type of address: Principal Executive Office)
1993-03-18 1995-04-14 Address 250 WEST 39TH STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1993-03-18 1997-03-24 Address WILLIAM CORNACHIO, 395 NORTH SERVICE ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
1993-03-18 1995-04-14 Address 250 WEST 39TH STREET, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1979-02-01 1993-03-18 Address 122 E. 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210202061378 2021-02-02 BIENNIAL STATEMENT 2021-02-01
20160805040 2016-08-05 ASSUMED NAME CORP INITIAL FILING 2016-08-05
130220006131 2013-02-20 BIENNIAL STATEMENT 2013-02-01
110217002055 2011-02-17 BIENNIAL STATEMENT 2011-02-01
090123003300 2009-01-23 BIENNIAL STATEMENT 2009-02-01
070213002488 2007-02-13 BIENNIAL STATEMENT 2007-02-01
050307002195 2005-03-07 BIENNIAL STATEMENT 2005-02-01
030221002264 2003-02-21 BIENNIAL STATEMENT 2003-02-01
010213002227 2001-02-13 BIENNIAL STATEMENT 2001-02-01
970324002306 1997-03-24 BIENNIAL STATEMENT 1997-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2278088410 2021-02-03 0202 PPP 241 W 37th St Rm 401A, New York, NY, 10018-5041
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33500
Loan Approval Amount (current) 33500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
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, 10018-5041
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 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33723.95
Forgiveness Paid Date 2021-10-14

Date of last update: 18 Mar 2025

Sources: New York Secretary of State