Search icon

JOVANI FASHION LTD.

Company Details

Name: JOVANI FASHION LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 1983 (42 years ago)
Entity Number: 822099
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 42 WEST 39TH STREET, FL. 6, NY, NY, United States, 10018
Address: 42 W 39TH ST, Fl 6, 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
SAUL MASLAVI Chief Executive Officer 42 WEST 39TH STREET, FL. 6, NY, NY, United States, 10018

DOS Process Agent

Name Role Address
SAUL MASLAVI DOS Process Agent 42 W 39TH ST, Fl 6, New York, NY, United States, 10018

History

Start date End date Type Value
2025-03-06 2025-03-06 Address 42 WEST 39TH STREET, FL. 6, NY, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-09-30 2025-03-06 Address 42 W 39TH ST, Fl 6, New York, NY, 10018, USA (Type of address: Service of Process)
2024-09-30 2024-09-30 Address 42 WEST 39TH STREET, FL. 6, NY, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-09-30 2025-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-30 2025-03-06 Address 42 WEST 39TH STREET, FL. 6, NY, NY, 10018, USA (Type of address: Chief Executive Officer)
2022-04-07 2024-09-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-02-01 2024-09-30 Address 42 WEST 39TH STREET, FL. 6, NY, NY, 10018, USA (Type of address: Chief Executive Officer)
2021-02-01 2024-09-30 Address 42 WEST 39TH STREET, FL. 6, NY, NY, 10018, USA (Type of address: Service of Process)
2016-03-01 2021-02-01 Address 1370 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2016-03-01 2021-02-01 Address 1370 BROADWAY 4TH FLR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250306004859 2025-03-06 BIENNIAL STATEMENT 2025-03-06
240930022171 2024-09-30 BIENNIAL STATEMENT 2024-09-30
210201061213 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190206060366 2019-02-06 BIENNIAL STATEMENT 2019-02-01
170202006661 2017-02-02 BIENNIAL STATEMENT 2017-02-01
160301002045 2016-03-01 BIENNIAL STATEMENT 2015-02-01
A950443-7 1983-02-14 CERTIFICATE OF INCORPORATION 1983-02-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9170787009 2020-04-09 0202 PPP 42 West 39th Street 6th Floor 0.0, New York, NY, 10018-2091
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 477235
Loan Approval Amount (current) 477235
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-2091
Project Congressional District NY-12
Number of Employees 39
NAICS code 315280
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 483314.97
Forgiveness Paid Date 2021-07-22
5582288409 2021-02-09 0202 PPS 42 W 39th St Fl 6, New York, NY, 10018-2091
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 477235
Loan Approval Amount (current) 477235
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-2091
Project Congressional District NY-12
Number of Employees 39
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 481950.88
Forgiveness Paid Date 2022-02-09

Date of last update: 17 Mar 2025

Sources: New York Secretary of State