Search icon

FABRIC CITY, INC.

Company Details

Name: FABRIC CITY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 1982 (43 years ago)
Entity Number: 774924
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 100-10 NORTHERN BOULEVARD, CORONA, NY, United States, 11368
Principal Address: 86-19 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, United States, 11372

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HENRIETTE GERDES Chief Executive Officer 100-10 NORTHERN BLVD, CORONA, NY, United States, 11368

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100-10 NORTHERN BOULEVARD, CORONA, NY, United States, 11368

History

Start date End date Type Value
1993-09-03 2008-06-27 Address 44 LONG DRIVE, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
1993-01-26 1993-09-03 Address 86-19 ROOSEVELT AVE, JACKSON HEIGHT, NY, 11372, USA (Type of address: Chief Executive Officer)
1993-01-26 1993-09-03 Address 44 LONG DRIVE, HEMPSTEAD, NY, 11550, USA (Type of address: Principal Executive Office)
1993-01-26 2010-06-09 Address 86-19 ROOSEVELT AVE, JACKSON HEIGHT, NY, 11372, USA (Type of address: Service of Process)
1982-06-09 1993-01-26 Address 86-03 ROOSEVELT AVE., QUEENS, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100609000920 2010-06-09 CERTIFICATE OF CHANGE 2010-06-09
080627002414 2008-06-27 BIENNIAL STATEMENT 2008-06-01
060606002950 2006-06-06 BIENNIAL STATEMENT 2006-06-01
040708002707 2004-07-08 BIENNIAL STATEMENT 2004-06-01
020530002665 2002-05-30 BIENNIAL STATEMENT 2002-06-01
000929002533 2000-09-29 BIENNIAL STATEMENT 2000-06-01
980707002036 1998-07-07 BIENNIAL STATEMENT 1998-06-01
960617002353 1996-06-17 BIENNIAL STATEMENT 1996-06-01
930903002416 1993-09-03 BIENNIAL STATEMENT 1993-06-01
930126002432 1993-01-26 BIENNIAL STATEMENT 1992-06-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-06-02 No data 10004 NORTHERN BLVD, Queens, CORONA, NY, 11368 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-02 No data 10010 NORTHERN BLVD, Queens, CORONA, NY, 11368 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-22 No data 10004 NORTHERN BLVD, Queens, CORONA, NY, 11368 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-27 No data 10010 NORTHERN BLVD, Queens, CORONA, NY, 11368 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2780747700 2020-05-01 0202 PPP 100-10 NORTHERN BLVD, CORONA, NY, 11368
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15677
Loan Approval Amount (current) 15677
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 CORONA, QUEENS, NY, 11368-0001
Project Congressional District NY-14
Number of Employees 2
NAICS code 451130
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 15816.12
Forgiveness Paid Date 2021-03-24
3005688608 2021-03-16 0202 PPS 10010 Northern Blvd, Corona, NY, 11368-1047
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14517
Loan Approval Amount (current) 14517
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 Corona, QUEENS, NY, 11368-1047
Project Congressional District NY-14
Number of Employees 2
NAICS code 451130
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 14602.36
Forgiveness Paid Date 2021-10-20

Date of last update: 17 Mar 2025

Sources: New York Secretary of State