Search icon

REGINE FASHIONS INC.

Company Details

Name: REGINE FASHIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 1983 (42 years ago)
Entity Number: 823673
ZIP code: 10550
County: Westchester
Place of Formation: New York
Address: 62 S FOURTH AVENUE, MT VERNON, NY, United States, 10550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 62 S FOURTH AVENUE, MT VERNON, NY, United States, 10550

Chief Executive Officer

Name Role Address
HARUN DUSI Chief Executive Officer 62 S FOURTH AVENUE, MT VERNON, NY, United States, 10550

History

Start date End date Type Value
1993-05-07 2007-03-06 Address 62 SOUTH FOURTH AVENUE, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
1993-05-07 2007-03-06 Address 62 SOUTH FOURTH AVENUE, MOUNT VERNON, NY, 10550, USA (Type of address: Principal Executive Office)
1993-05-07 2007-03-06 Address 62 SOUTH FOURTH AVENUE, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process)
1983-02-22 1993-05-07 Address 62 SOUTH FOURTH AVE., MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110503002803 2011-05-03 BIENNIAL STATEMENT 2011-02-01
070306002927 2007-03-06 BIENNIAL STATEMENT 2007-02-01
030623002208 2003-06-23 BIENNIAL STATEMENT 2003-02-01
010226002535 2001-02-26 BIENNIAL STATEMENT 2001-02-01
990225002120 1999-02-25 BIENNIAL STATEMENT 1999-02-01
970422002482 1997-04-22 BIENNIAL STATEMENT 1997-02-01
940420002270 1994-04-20 BIENNIAL STATEMENT 1994-02-01
930507002119 1993-05-07 BIENNIAL STATEMENT 1993-02-01
A952941-4 1983-02-22 CERTIFICATE OF INCORPORATION 1983-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4111638602 2021-03-18 0202 PPS 170 E 116th St, New York, NY, 10029-1359
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) 48125
Loan Approval Amount (current) 48125
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 New York, NEW YORK, NY, 10029-1359
Project Congressional District NY-13
Number of Employees 10
NAICS code 448140
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 48559.94
Forgiveness Paid Date 2022-02-15
1888517208 2020-04-15 0202 PPP 170 east 116th street, NEW YORK, NY, 10029
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) 48125
Loan Approval Amount (current) 48125
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 NEW YORK, NEW YORK, NY, 10029-0001
Project Congressional District NY-13
Number of Employees 11
NAICS code 448140
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 48566.49
Forgiveness Paid Date 2021-03-22

Date of last update: 17 Mar 2025

Sources: New York Secretary of State