Search icon

S & W DESIGNER BAG COLLECTION, LTD.

Company Details

Name: S & W DESIGNER BAG COLLECTION, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 1979 (46 years ago)
Entity Number: 547583
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 283 7TH AVENUE, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELIAS BOCHNER Chief Executive Officer 283 7TH AVENUE, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 283 7TH AVENUE, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1979-03-28 1994-06-28 Address 283 7TH AVE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20191121011 2019-11-21 ASSUMED NAME LLC INITIAL FILING 2019-11-21
990528002233 1999-05-28 BIENNIAL STATEMENT 1999-03-01
940628002202 1994-06-28 BIENNIAL STATEMENT 1994-03-01
A563260-7 1979-03-28 CERTIFICATE OF INCORPORATION 1979-03-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-05-04 No data 4209 13TH AVE, Brooklyn, BROOKLYN, NY, 11219 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
209149 OL VIO INVOICED 2013-10-09 350 OL - Other Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7184857302 2020-04-30 0202 PPP 3611 14th Ave, Brooklyn, NY, 11218
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32349.2
Loan Approval Amount (current) 32349.2
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11218-0001
Project Congressional District NY-10
Number of Employees 7
NAICS code 448210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 32727.51
Forgiveness Paid Date 2021-07-15
1705788300 2021-01-19 0202 PPS 3611, BROOKLYN, NY, 11218
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39487.5
Loan Approval Amount (current) 39487.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11218
Project Congressional District NY-07
Number of Employees 5
NAICS code 448150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 39817.66
Forgiveness Paid Date 2021-11-26

Date of last update: 18 Mar 2025

Sources: New York Secretary of State