Search icon

GURU FASHIONS INC.

Company Details

Name: GURU FASHIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 1983 (42 years ago)
Entity Number: 824033
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 49C WEST 37TH ST, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GURU FASHIONS INC DOS Process Agent 49C WEST 37TH ST, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
MANMOHAN SINGH Chief Executive Officer 49C WEST 37TH ST, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2025-02-05 2025-02-05 Address 71-27 SUTTON PLACE, FLUSHING, NY, 11365, USA (Type of address: Chief Executive Officer)
2025-02-05 2025-02-05 Address 49C WEST 37TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1995-05-18 2025-02-05 Address 71-27 SUTTON PLACE, FLUSHING, NY, 11365, USA (Type of address: Chief Executive Officer)
1995-05-18 2025-02-05 Address 1170 BROADWAY, SUITE 713, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1983-02-23 1995-05-18 Address 1170 BROADWAY, SUITE 713, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1983-02-23 2025-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250205003013 2025-02-05 BIENNIAL STATEMENT 2025-02-05
990312002479 1999-03-12 BIENNIAL STATEMENT 1999-02-01
970624002110 1997-06-24 BIENNIAL STATEMENT 1997-02-01
950518002456 1995-05-18 BIENNIAL STATEMENT 1994-02-01
A953468-4 1983-02-23 CERTIFICATE OF INCORPORATION 1983-02-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-12-06 No data 49C W 37TH ST, Manhattan, NEW YORK, NY, 10018 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-16 No data 49 W 37TH ST, Manhattan, NEW YORK, NY, 10018 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1658407 OL VIO INVOICED 2014-04-22 500 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-04-16 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 4 4 No data No data

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
KNACKSPORT! 73567593 1985-11-08 1399612 1986-07-01
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1993-01-04
Publication Date 1986-04-08
Date Cancelled 1993-01-04

Mark Information

Mark Literal Elements KNACKSPORT!
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For LADIES CLOTHING NAMELY BLOUSES, DRESSES, SKIRTS AND JACKETS
International Class(es) 025 - Primary Class
U.S Class(es) 039
Class Status SECTION 8 - CANCELLED
First Use Nov. 15, 1984
Use in Commerce Nov. 15, 1984

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name GURU FASHIONS, INC.
Owner Address SUITE #413 1225 BROADWAY NEW YORK, NEW YORK UNITED STATES 10001
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name STEVEN LYONS
Correspondent Name/Address STEVEN LYONS, LYONS & BAJAJ, 1170 BROADWAY, STE 606, NEW YORK, NEW YORK UNITED STATES 10001

Prosecution History

Date Description
1993-01-04 CANCELLED SEC. 8 (6-YR)
1986-07-01 REGISTERED-PRINCIPAL REGISTER
1986-04-08 PUBLISHED FOR OPPOSITION
1986-03-11 NOTICE OF PUBLICATION
1986-01-30 APPROVED FOR PUB - PRINCIPAL REGISTER
1986-01-24 EXAMINER'S AMENDMENT MAILED

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1986-07-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8681597204 2020-04-28 0202 PPP 49 WEST 37TH STREET, NEW YORK, NY, 10018
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31486.7
Loan Approval Amount (current) 31486.7
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
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, 10018-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 424330
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31877.66
Forgiveness Paid Date 2021-08-10
1370328702 2021-03-27 0202 PPS 49 W 37th St, New York, NY, 10018-6216
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31227
Loan Approval Amount (current) 31227
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
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, 10018-6216
Project Congressional District NY-12
Number of Employees 5
NAICS code 424310
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31373.59
Forgiveness Paid Date 2021-09-15

Date of last update: 17 Mar 2025

Sources: New York Secretary of State