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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
240945.35
Total Face Value Of Loan:
240945.35
Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
333200.00
Total Face Value Of Loan:
333200.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
333200
Current Approval Amount:
333200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
335289.63
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
240945.35
Current Approval Amount:
240945.35
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
241908.78

Court Cases

Court Case Summary

Filing Date:
2011-05-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
CHANNEL FABRICS, INC.
Party Role:
Plaintiff
Party Name:
HARTFORD FIRE INSURANCE COMPAN
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State