Search icon

SATPHIRE SPORTSWEAR, LTD.

Company Details

Name: SATPHIRE SPORTSWEAR, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 1987 (38 years ago)
Entity Number: 1154111
ZIP code: 10018
County: New York
Place of Formation: New York
Principal Address: 23 SPRINGDALE LANE, WARREN, NJ, United States, 07059
Address: 1407 BROADWAY, SUITE 2301, 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
SATPHIRE SPORTSWEAR, LTD. DOS Process Agent 1407 BROADWAY, SUITE 2301, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
BYUNG MOON CHOI Chief Executive Officer 1407 BROADWAY, SUITE 2301, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2019-03-05 2021-03-02 Address 990 AVENUE OF THE AMERICAS, #23L, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2019-03-05 2021-03-02 Address 990 AVENUE OF THE AMERICAS, #23L, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2017-03-01 2019-03-05 Address 990 AVENUE OF AMERICAS, #23L, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2014-01-13 2017-03-01 Address 990 AVENUE OF AMERICAS, #23L, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2003-03-05 2019-03-05 Address 990 AVENUE OF AMERICAS, #23L, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210302061883 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190305060818 2019-03-05 BIENNIAL STATEMENT 2019-03-01
170301006710 2017-03-01 BIENNIAL STATEMENT 2017-03-01
140113006126 2014-01-13 BIENNIAL STATEMENT 2013-03-01
110408002443 2011-04-08 BIENNIAL STATEMENT 2011-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
61520.00
Total Face Value Of Loan:
61520.00
Date:
2020-04-29
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:
61520.00
Total Face Value Of Loan:
61520.00

Paycheck Protection Program

Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
61520
Current Approval Amount:
61520
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
62039.5
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
61520
Current Approval Amount:
61520
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
61930.13

Date of last update: 16 Mar 2025

Sources: New York Secretary of State