Search icon

88 FEATHERBED APPAREL CORP

Company Details

Name: 88 FEATHERBED APPAREL CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 2019 (6 years ago)
Entity Number: 5579377
ZIP code: 07004
County: Bronx
Place of Formation: New York
Address: 271 US Highway 46, Ste F206, Fairfield, NJ, United States, 07004
Principal Address: 88 Featherbed Ln, Bronx, NY, United States, 10452

Contact Details

Phone +1 516-637-3311

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O K&R PROFESSIONAL SERVICES LLC DOS Process Agent 271 US Highway 46, Ste F206, Fairfield, NJ, United States, 07004

Chief Executive Officer

Name Role Address
AHMAD AWAWDEH Chief Executive Officer 88 FEATHERBED LN, BRONX, NY, United States, 10452

Licenses

Number Status Type Date End date
2092380-DCA Active Business 2019-11-20 2024-12-31

History

Start date End date Type Value
2023-06-02 2023-06-02 Address 88 FEATHERBED LN, BRONX, NY, 10452, USA (Type of address: Chief Executive Officer)
2023-06-02 2023-06-02 Address 77 SICOMAC RD, NORTH HALEDON, NJ, 07508, USA (Type of address: Chief Executive Officer)
2023-02-15 2023-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-15 2023-06-02 Address 77 SICOMAC RD, NORTH HALEDON, NJ, 07508, USA (Type of address: Chief Executive Officer)
2023-02-15 2023-06-02 Address 271 US Highway 46, Ste F206, Fairfield, NJ, 07004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230602003294 2023-06-02 BIENNIAL STATEMENT 2023-06-01
230215000809 2023-02-15 BIENNIAL STATEMENT 2021-06-01
190628010118 2019-06-28 CERTIFICATE OF INCORPORATION 2019-08-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3568244 RENEWAL INVOICED 2022-12-15 340 Electronics Store Renewal
3259248 RENEWAL INVOICED 2020-11-18 340 Electronics Store Renewal
3097567 LICENSE INVOICED 2019-10-03 255 Electronic Store License Fee

USAspending Awards / Financial Assistance

Date:
2020-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
45300.00
Total Face Value Of Loan:
45300.00
Date:
2020-05-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10597.00
Total Face Value Of Loan:
10597.00

Paycheck Protection Program

Date Approved:
2020-05-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10597
Current Approval Amount:
10597
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10693.93

Date of last update: 23 Mar 2025

Sources: New York Secretary of State