Search icon

SHAZDEH FASHIONS INC.

Company Details

Name: SHAZDEH FASHIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 1981 (44 years ago)
Entity Number: 709749
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 432 PARK AVENUE SOUTH, 17TH FLOOR, NEW YORK, NY, United States, 10018
Principal Address: 1450 BROADWAY, 17TH FL, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MANSOUR ZAR Chief Executive Officer 1450 BROADWAY, 17TH FL, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
STEVEN M MERDINGER DOS Process Agent 432 PARK AVENUE SOUTH, 17TH FLOOR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2024-05-06 2024-05-06 Address 1450 BROADWAY, 17TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-08-01 2024-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-05-11 2024-05-06 Address 432 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2018-05-11 2024-05-06 Address 1450 BROADWAY, 17TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2013-07-25 2018-05-11 Address 1375 BROADWAY, 12TH FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2013-07-25 2018-05-11 Address 1375 BROADWAY, 12TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2007-07-23 2013-07-25 Address 1375 BROADWAY / 12TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2007-07-23 2013-07-25 Address 1375 BROADWAY / 12TH FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2007-07-23 2018-05-11 Address 450 SEVENTH AVENUE, NEW YORK, NY, 10123, USA (Type of address: Service of Process)
1995-07-18 2007-07-23 Address 1375 BROADWAY, 12TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240506003823 2024-05-06 BIENNIAL STATEMENT 2024-05-06
211105002267 2021-11-05 BIENNIAL STATEMENT 2021-11-05
190701060363 2019-07-01 BIENNIAL STATEMENT 2019-07-01
180511006051 2018-05-11 BIENNIAL STATEMENT 2017-07-01
151230006091 2015-12-30 BIENNIAL STATEMENT 2015-07-01
130725002211 2013-07-25 BIENNIAL STATEMENT 2013-07-01
110808002440 2011-08-08 BIENNIAL STATEMENT 2011-07-01
090703002112 2009-07-03 BIENNIAL STATEMENT 2009-07-01
070723002652 2007-07-23 BIENNIAL STATEMENT 2007-07-01
050906002189 2005-09-06 BIENNIAL STATEMENT 2005-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7184118310 2021-01-28 0202 PPS 1450 Broadway Fl 17, New York, NY, 10018-2217
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 777100
Loan Approval Amount (current) 777100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10018-2217
Project Congressional District NY-12
Number of Employees 63
NAICS code 315240
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 788043.27
Forgiveness Paid Date 2022-07-19
9701227005 2020-04-09 0202 PPP 1450 BROADWAY FL 17, NEW YORK, NY, 10018-2217
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 715900
Loan Approval Amount (current) 777100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
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, 10018-2217
Project Congressional District NY-12
Number of Employees 63
NAICS code 315240
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 788405.21
Forgiveness Paid Date 2021-10-19

Date of last update: 17 Mar 2025

Sources: New York Secretary of State