Search icon

FABRICS SAVE-A-THON 3RD AVE., INC.

Company Details

Name: FABRICS SAVE-A-THON 3RD AVE., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 1979 (46 years ago)
Entity Number: 576861
ZIP code: 10027
County: New York
Place of Formation: New York
Address: 243 WEST 124TH STREET, 845 THIRD AVENUE, NEW YORK, NY, United States, 10027
Principal Address: 243 WEST 124TH ST., NEW YORK, NY, United States, 10027

Contact Details

Phone +1 212-369-4453

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JACK MARCUS Chief Executive Officer 243 WEST 124TH ST., NEW YORK, NY, United States, 10027

DOS Process Agent

Name Role Address
SOLOVAY MARSHALL & EDLIN DOS Process Agent 243 WEST 124TH STREET, 845 THIRD AVENUE, NEW YORK, NY, United States, 10027

Licenses

Number Status Type Date End date
1306169-DCA Inactive Business 2009-03-03 2009-04-01
1244368-DCA Inactive Business 2006-11-29 2010-06-30
0907451-DCA Inactive Business 2000-10-31 2006-06-30

History

Start date End date Type Value
1997-12-16 2017-08-07 Address MR. JONATHAN EISEMAN, 845 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1993-03-30 1997-12-16 Address 1829 BOONE AVENUE, BRONX, NY, 10460, USA (Type of address: Chief Executive Officer)
1993-03-30 1997-12-16 Address 1829 BOONE AVENUE, BRONX, NY, 10460, USA (Type of address: Principal Executive Office)
1993-03-30 1997-12-16 Address 1829 BOONE AVENUE, BRONX, NY, 10460, USA (Type of address: Service of Process)
1979-08-22 1993-03-30 Address 256 WEST 125TH ST, NEW YORK, NY, 10027, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20200302026 2020-03-02 ASSUMED NAME CORP INITIAL FILING 2020-03-02
170807006354 2017-08-07 BIENNIAL STATEMENT 2017-08-01
150803007131 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130807006778 2013-08-07 BIENNIAL STATEMENT 2013-08-01
110902002401 2011-09-02 BIENNIAL STATEMENT 2011-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3440334 RENEWAL INVOICED 2022-04-21 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3182580 RENEWAL INVOICED 2020-06-16 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2795192 RENEWAL INVOICED 2018-06-01 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2578030 LL VIO CREDITED 2017-03-21 250 LL - License Violation
2363814 RENEWAL INVOICED 2016-06-14 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1739381 RENEWAL INVOICED 2014-07-22 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1310795 RENEWAL INVOICED 2012-04-25 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1310796 RENEWAL INVOICED 2010-06-25 340 Electronic & Home Appliance Service Dealer License Renewal Fee
963579 RENEWAL INVOICED 2009-02-26 50 Special Sale License Renewal Fee
963578 RENEWAL INVOICED 2009-01-30 50 Special Sale License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-02-24 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-17
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:
84500.00
Total Face Value Of Loan:
84500.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 17 Mar 2025

Sources: New York Secretary of State