Search icon

CHANNEL FABRICS, INC.

Company Details

Name: CHANNEL FABRICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Sep 1983 (42 years ago)
Entity Number: 866000
ZIP code: 03781
County: New York
Place of Formation: New York
Address: PO BOX 132, 23RD FLOOR, PLAINFIELD, NH, United States, 03781
Principal Address: 149 WEST 36TH ST, 9TH FLOOR, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
SKWIESKY ALPERT & BRESSLER LLP DOS Process Agent PO BOX 132, 23RD FLOOR, PLAINFIELD, NH, United States, 03781

Chief Executive Officer

Name Role Address
STEVEN WOLFE Chief Executive Officer 149 WEST 36TH ST, 9TH FLOOR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2019-05-13 2021-02-08 Address 462 SEVENTH AVE, 23RD FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1995-03-28 2019-05-13 Address 1140 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1995-03-28 2019-05-13 Address 1040 AVENUE OF THE AMERICAS, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1995-03-28 2019-05-13 Address 1040 AVENUE OF THE AMERICAS, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1993-03-23 1995-03-28 Address 1140 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1993-03-23 2012-03-19 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1983-09-06 1993-03-23 Address 521 FIFTH AVE., NEW YORK, NY, 10175, USA (Type of address: Registered Agent)
1983-09-06 1993-03-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1983-09-06 1993-03-23 Address 521 FIFTH AVE., NEW YORK, NY, 10175, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210208060335 2021-02-08 BIENNIAL STATEMENT 2019-09-01
190513002006 2019-05-13 BIENNIAL STATEMENT 2017-09-01
120319000109 2012-03-19 CERTIFICATE OF AMENDMENT 2012-03-19
970910002217 1997-09-10 BIENNIAL STATEMENT 1997-09-01
950328002145 1995-03-28 BIENNIAL STATEMENT 1993-09-01
930323000362 1993-03-23 CERTIFICATE OF AMENDMENT 1993-03-23
B017399-5 1983-09-06 CERTIFICATE OF INCORPORATION 1983-09-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1958998302 2021-01-20 0202 PPS 149 W 36th St Fl 9, New York, NY, 10018-6990
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 240945.35
Loan Approval Amount (current) 240945.35
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
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, 10018-6990
Project Congressional District NY-12
Number of Employees 9
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 241908.78
Forgiveness Paid Date 2021-06-15
7062287310 2020-04-30 0202 PPP 149 W 36TH ST, 9th Floor, NEW YORK, NY, 10018-6905
Loan Status Date 2021-01-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 333200
Loan Approval Amount (current) 333200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10018-6905
Project Congressional District NY-12
Number of Employees 20
NAICS code 424310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 335289.63
Forgiveness Paid Date 2021-02-16

Date of last update: 17 Mar 2025

Sources: New York Secretary of State