Search icon

AVON HOME FASHIONS INC.

Company Details

Name: AVON HOME FASHIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Apr 1979 (46 years ago)
Entity Number: 549923
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 2021 86TH ST, BROOKLYN, NY, United States, 11214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2021 86TH ST, BROOKLYN, NY, United States, 11214

Chief Executive Officer

Name Role Address
JACK SHAKARTCHY Chief Executive Officer 10 PINE HILL RD, GREAT NECK, NY, United States, 11020

History

Start date End date Type Value
1995-04-18 2001-04-20 Address 147-49 76TH ROAD, KEW GARDENS, NY, 11367, USA (Type of address: Chief Executive Officer)
1995-04-18 2001-04-20 Address 147-49 76TH ROAD, KEW GARDENS, NY, 11367, USA (Type of address: Principal Executive Office)
1979-04-09 2001-04-20 Address 26 COURT ST., BROOKLYN, NY, 11242, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20171127033 2017-11-27 ASSUMED NAME LLC INITIAL FILING 2017-11-27
130528002051 2013-05-28 BIENNIAL STATEMENT 2013-04-01
110421002949 2011-04-21 BIENNIAL STATEMENT 2011-04-01
090424002080 2009-04-24 BIENNIAL STATEMENT 2009-04-01
070424002411 2007-04-24 BIENNIAL STATEMENT 2007-04-01
050510002619 2005-05-10 BIENNIAL STATEMENT 2005-04-01
030415002131 2003-04-15 BIENNIAL STATEMENT 2003-04-01
010420002847 2001-04-20 BIENNIAL STATEMENT 2001-04-01
990506002668 1999-05-06 BIENNIAL STATEMENT 1999-04-01
950418002003 1995-04-18 BIENNIAL STATEMENT 1993-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6381188706 2021-04-04 0202 PPS 2023 86th St, Brooklyn, NY, 11214-3203
Loan Status Date 2022-11-18
Loan Status Paid in Full
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21510
Loan Approval Amount (current) 21510
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11214-3203
Project Congressional District NY-11
Number of Employees 3
NAICS code 442291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
3186567707 2020-05-01 0202 PPP 2023 86TH ST, BROOKLYN, NY, 11214
Loan Status Date 2020-06-30
Loan Status Paid in Full
Loan Maturity in Months 1
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21510
Loan Approval Amount (current) 21510
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11214-0001
Project Congressional District NY-11
Number of Employees 3
NAICS code 442291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 18 Mar 2025

Sources: New York Secretary of State