Search icon

H & S FASHIONS, INC.

Company Details

Name: H & S FASHIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 1984 (41 years ago)
Entity Number: 905202
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 2075 86TH ST, BROOKLYN, NY, United States, 11214
Principal Address: 2075 86TH STREET, BROOKLYN, NY, United States, 11214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2075 86TH ST, BROOKLYN, NY, United States, 11214

Chief Executive Officer

Name Role Address
EPHRAIM ZION Chief Executive Officer 2075 86TH STREET, BROOKLYN, NY, United States, 11214

History

Start date End date Type Value
1995-04-17 2008-04-15 Address 6634 18TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
1984-03-28 1995-04-17 Address 6634 18TH AVE., BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140514002835 2014-05-14 BIENNIAL STATEMENT 2014-03-01
120418003090 2012-04-18 BIENNIAL STATEMENT 2012-03-01
100331002851 2010-03-31 BIENNIAL STATEMENT 2010-03-01
080415002870 2008-04-15 BIENNIAL STATEMENT 2008-03-01
060329002034 2006-03-29 BIENNIAL STATEMENT 2006-03-01
040401002048 2004-04-01 BIENNIAL STATEMENT 2004-03-01
020313002974 2002-03-13 BIENNIAL STATEMENT 2002-03-01
000315002190 2000-03-15 BIENNIAL STATEMENT 2000-03-01
980320002054 1998-03-20 BIENNIAL STATEMENT 1998-03-01
950417002410 1995-04-17 BIENNIAL STATEMENT 1994-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
108618 CL VIO INVOICED 2009-12-23 600 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3674878407 2021-02-05 0202 PPS 2075 86th St, Brooklyn, NY, 11214-3261
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9681
Loan Approval Amount (current) 9681
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11214-3261
Project Congressional District NY-11
Number of Employees 2
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9741.21
Forgiveness Paid Date 2021-09-28
7118317404 2020-05-15 0202 PPP 2075 86th street, Brooklyn, NY, 11214
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10040
Loan Approval Amount (current) 10040
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11214-0001
Project Congressional District NY-11
Number of Employees 2
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10200.09
Forgiveness Paid Date 2021-12-22

Date of last update: 17 Mar 2025

Sources: New York Secretary of State