Search icon

57 STREET COLLECTION, INC.

Company Details

Name: 57 STREET COLLECTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 1985 (40 years ago)
Entity Number: 996202
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 1248 MADISON AVE, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SEIGO KATSURAGAWA Chief Executive Officer 1248 MADISON AVE, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1248 MADISON AVE, NEW YORK, NY, United States, 10128

History

Start date End date Type Value
2003-05-02 2007-05-10 Address 1248 MADISON AVENUE, NEW YORK, NY, 10128, 0515, USA (Type of address: Chief Executive Officer)
2003-05-02 2007-05-10 Address 1248 MADISON AVENUE, NEW YORK, NY, 10128, 0515, USA (Type of address: Principal Executive Office)
2003-05-02 2007-05-10 Address 1248 MADISON AVENUE, NEW YORK, NY, 10128, 0515, USA (Type of address: Service of Process)
2001-05-04 2003-05-02 Address 148 WEST 23RD ST APT 10K, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)
2001-05-04 2003-05-02 Address 1248 MADISON AVE, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2001-05-04 2003-05-02 Address 1248 MADISON AVE, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
1999-06-11 2001-05-04 Address SEIGO NECKWEAR, 1248 MADISON AVE, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
1999-06-11 2001-05-04 Address SEIGO NECKWEAR, 1248 MADISON AVE, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)
1997-06-09 1999-06-11 Address 58 W 58TH ST, 33F, NEW YORK, NY, 10019, 2510, USA (Type of address: Principal Executive Office)
1997-06-09 1999-06-11 Address 58 W 58TH ST, 33F, NEW YORK, NY, 10019, 2510, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130510002506 2013-05-10 BIENNIAL STATEMENT 2013-05-01
110513002259 2011-05-13 BIENNIAL STATEMENT 2011-05-01
090427002361 2009-04-27 BIENNIAL STATEMENT 2009-05-01
070510002452 2007-05-10 BIENNIAL STATEMENT 2007-05-01
050620002136 2005-06-20 BIENNIAL STATEMENT 2005-05-01
030502002527 2003-05-02 BIENNIAL STATEMENT 2003-05-01
010504002528 2001-05-04 BIENNIAL STATEMENT 2001-05-01
990611002156 1999-06-11 BIENNIAL STATEMENT 1999-05-01
970609002151 1997-06-09 BIENNIAL STATEMENT 1997-05-01
950522002194 1995-05-22 BIENNIAL STATEMENT 1993-05-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-04-14 No data 762 3RD AVE, Manhattan, NEW YORK, NY, 10017 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-07-24 No data 762 3RD AVE, Manhattan, NEW YORK, NY, 10017 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-07-29 No data 762 3RD AVE, Manhattan, NEW YORK, NY, 10017 ECB Warning Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2787358406 2021-02-04 0202 PPS 1248 Madison Ave, New York, NY, 10128-0515
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28182
Loan Approval Amount (current) 28182
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10128-0515
Project Congressional District NY-12
Number of Employees 5
NAICS code 448110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28380.7
Forgiveness Paid Date 2021-10-25
1248937708 2020-05-01 0202 PPP DBA SEIGO NECKWEAR 1248 MADISON AVE, NEW YORK, NY, 10128
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28185
Loan Approval Amount (current) 28185
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10128-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28362.78
Forgiveness Paid Date 2021-02-12

Date of last update: 17 Mar 2025

Sources: New York Secretary of State