Search icon

ESQUEL APPAREL INC.

Company Details

Name: ESQUEL APPAREL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 1987 (38 years ago)
Entity Number: 1160484
ZIP code: 12207
County: Albany
Place of Formation: New York
Principal Address: 14 EAST 33RD ST, NEW YORK, NY, United States, 10016
Address: 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

Shares Details

Shares issued 3000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
TO BE NAMED Chief Executive Officer 14 EAST 33RD ST, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

Form 5500 Series

Employer Identification Number (EIN):
133408420
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-03 2025-04-03 Address 14 EAST 33RD ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-07-20 2023-07-20 Address 14 EAST 33RD ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-07-20 2025-04-03 Shares Share type: PAR VALUE, Number of shares: 3000, Par value: 0.01
2023-07-20 2025-04-03 Address 14 EAST 33RD ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-07-20 2025-04-03 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250403002974 2025-04-03 BIENNIAL STATEMENT 2025-04-03
230720004199 2023-07-20 CERTIFICATE OF CHANGE BY ENTITY 2023-07-20
230424002593 2023-04-24 BIENNIAL STATEMENT 2023-04-01
210420060473 2021-04-20 BIENNIAL STATEMENT 2021-04-01
190418060281 2019-04-18 BIENNIAL STATEMENT 2019-04-01

USAspending Awards / Financial Assistance

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:
285971.67
Total Face Value Of Loan:
285971.67

Trademarks Section

Serial Number:
74040034
Mark:
DAVID COPPERFIELD
Status:
Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1990-03-19
Mark Drawing Type:
5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM
Mark Literal Elements:
DAVID COPPERFIELD

Goods And Services

For:
clothing
International Classes:
025 - Primary Class
Class Status:
ABANDONED

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
285971.67
Current Approval Amount:
285971.67
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
288933.24

Date of last update: 16 Mar 2025

Sources: New York Secretary of State