Search icon

BASIC SPORTSWEAR CORP.

Company Details

Name: BASIC SPORTSWEAR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 1989 (36 years ago)
Entity Number: 1334602
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 150 WEST 28TH ST, SUITE 1002, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 150 WEST 28TH ST, SUITE 1002, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
ELI ZAMI Chief Executive Officer 150 WEST 28TH ST, SUITE 1002, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2009-01-30 2015-12-30 Address 145 WEST 28TH STREET, 2ND FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1997-05-15 2015-12-30 Address 44 W 28 ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1997-05-15 2015-12-30 Address 44 W 28 ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1997-05-15 2009-01-30 Address 900 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1993-07-20 1997-05-15 Address 37 WEST 28TH STREET, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1993-07-20 1997-05-15 Address 37 WEST 28TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1989-03-15 1997-05-15 Address 900 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171115006041 2017-11-15 BIENNIAL STATEMENT 2017-03-01
151230002031 2015-12-30 BIENNIAL STATEMENT 2015-03-01
090130000526 2009-01-30 CERTIFICATE OF CHANGE 2009-01-30
010328002332 2001-03-28 BIENNIAL STATEMENT 2001-03-01
990330002578 1999-03-30 BIENNIAL STATEMENT 1999-03-01
970515002407 1997-05-15 BIENNIAL STATEMENT 1997-03-01
940512002451 1994-05-12 BIENNIAL STATEMENT 1994-03-01
930720002339 1993-07-20 BIENNIAL STATEMENT 1993-03-01
B753072-3 1989-03-15 CERTIFICATE OF INCORPORATION 1989-03-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5314138305 2021-01-25 0202 PPS 120 Broadway Ste 2120, New York, NY, 10271-2701
Loan Status Date 2021-12-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74668.88
Loan Approval Amount (current) 74668.88
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110452
Servicing Lender Name Hana Bank USA National Association
Servicing Lender Address 201, Main St, Fort Lee, NJ, 07024-5701
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, 10271-2701
Project Congressional District NY-10
Number of Employees 8
NAICS code 424320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110452
Originating Lender Name Hana Bank USA National Association
Originating Lender Address Fort Lee, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 75247.56
Forgiveness Paid Date 2021-11-09
8874577107 2020-04-15 0202 PPP 120 Broadway, Suite 2120, New York, NY, 10271
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74668.87
Loan Approval Amount (current) 74668.87
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110452
Servicing Lender Name Hana Bank USA National Association
Servicing Lender Address 201, Main St, Fort Lee, NJ, 07024-5701
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, 10271-0001
Project Congressional District NY-10
Number of Employees 8
NAICS code 424320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110452
Originating Lender Name Hana Bank USA National Association
Originating Lender Address Fort Lee, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 75622.97
Forgiveness Paid Date 2021-07-28

Date of last update: 16 Mar 2025

Sources: New York Secretary of State