Search icon

ALEX APPAREL GROUP, INC.

Company Details

Name: ALEX APPAREL GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 1989 (35 years ago)
Entity Number: 1409970
ZIP code: 12206
County: New York
Place of Formation: New York
Address: 283 WASHINGTON AVENUE, ALBANY, NY, United States, 12206
Principal Address: 1407 BROADWAY, SUITE 1500, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALEX APPAREL GROUP, INC. 401(K) PLAN 2023 133546165 2024-02-12 ALEX APPAREL GROUP, INC. 100
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 315240
Sponsor’s telephone number 2127301533
Plan sponsor’s address 1407 BROADWAY, SUITE 1500, NEW YORK, NY, 100185369

Plan administrator’s name and address

Administrator’s EIN 273232902
Plan administrator’s name SIDE BY SIDE FINANCIALS, INC.
Plan administrator’s address 3475 CORPORATE WAY, STE D, DULUTH, GA, 30096
Administrator’s telephone number 2125642464

Signature of

Role Plan administrator
Date 2024-02-12
Name of individual signing VU TRAN
Role Employer/plan sponsor
Date 2024-02-12
Name of individual signing VU TRAN
ALEX APPAREL GROUP, INC. 401(K) PLAN 2022 133546165 2023-07-14 ALEX APPAREL GROUP, INC. 97
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 315240
Sponsor’s telephone number 2127301533
Plan sponsor’s address 1407 BROADWAY, SUITE 1500, NEW YORK, NY, 100185369

Plan administrator’s name and address

Administrator’s EIN 273232902
Plan administrator’s name SIDE BY SIDE FINANCIALS, INC.
Plan administrator’s address 1670 MCKENZIE CHURCH ROAD STE 50, LAWRENCEVILLE, GA, 30043
Administrator’s telephone number 2125642464

Signature of

Role Plan administrator
Date 2023-07-14
Name of individual signing VU TRAN
Role Employer/plan sponsor
Date 2023-07-14
Name of individual signing VU TRAN
ALEX APPAREL GROUP, INC. 401 (K) PLAN 2021 133546165 2022-05-04 ALEX APPAREL GROUP, INC. 98
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 315240
Sponsor’s telephone number 2127301533
Plan sponsor’s address 1407 BROADWAY, SUITE 1500, NEW YORK, NY, 100185369

Plan administrator’s name and address

Administrator’s EIN 273232902
Plan administrator’s name SIDE BY SIDE FINANCIALS, INC.
Plan administrator’s address 1670 MCKENZIE CHURCH ROAD STE 50, LAWRENCEVILLE, GA, 30043
Administrator’s telephone number 2125642464

Signature of

Role Plan administrator
Date 2022-05-04
Name of individual signing VU TRAN
Role Employer/plan sponsor
Date 2022-05-04
Name of individual signing VU TRAN
ALEX APPAREL GROUP, INC. 401 (K) PLAN 2018 133546165 2019-10-15 ALEX APPAREL GROUP, INC. 120
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 315240
Sponsor’s telephone number 2127301533
Plan sponsor’s address 1407 BROADWAY, SUITE 1500, NEW YORK, NY, 100185369

Plan administrator’s name and address

Administrator’s EIN 273232902
Plan administrator’s name SIDE BY SIDE FINANCIALS, INC.
Plan administrator’s address 3833 CHEROKEE TRAIL, SUWANEE, GA, 300242317
Administrator’s telephone number 2125642464

Signature of

Role Plan administrator
Date 2019-10-15
Name of individual signing VU TRAN
Role Employer/plan sponsor
Date 2019-10-15
Name of individual signing VU TRAN
ALEX APPAREL GROUP, INC 401(K) PLAN 2017 133546165 2018-07-17 ALEX APPAREL GROUP, INC. 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-12-05
Business code 424300
Sponsor’s telephone number 2125498523
Plan sponsor’s address 1407 BROADWAY RM 1500, NEW YORK, NY, 100182836

Signature of

Role Plan administrator
Date 2018-07-17
Name of individual signing VU TRAN
Role Employer/plan sponsor
Date 2018-07-17
Name of individual signing VU TRAN
ALEX APPAREL GROUP, INC. 401(K) PLAN 2017 132582409 2018-09-11 ALEX APPAREL GROUP, INC. 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 315240
Sponsor’s telephone number 2123549670
Plan sponsor’s address 1400 BROADWAY LBBY 6, NEW YORK, NY, 100185369

Plan administrator’s name and address

Administrator’s EIN 273232902
Plan administrator’s name SIDE BY SIDE FINANCIALS, INC.
Plan administrator’s address 5425 SUGAR LOAF PARKWAY, SUITE 2200, LAWRENCEVILLE, GA, 30043
Administrator’s telephone number 2125642464

Signature of

Role Plan administrator
Date 2018-09-11
Name of individual signing VU TRAN
Role Employer/plan sponsor
Date 2018-09-11
Name of individual signing VU TRAN
ALEX APPAREL GROUP, INC. 401(K) PLAN 2016 133546165 2017-07-12 ALEX APPAREL GROUP, INC. 80
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-12-05
Business code 424300
Sponsor’s telephone number 2125498523
Plan sponsor’s address 1407 BROADWAY, SUITE 1500, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2017-07-12
Name of individual signing LARRY ROBIN
ALEX APPAREL GROUP, INC. 401(K) PLAN 2015 133546165 2016-07-29 ALEX APPAREL GROUP, INC. 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-12-05
Business code 424300
Sponsor’s telephone number 2125498523
Plan sponsor’s address 1407 BROADWAY, SUITE 1500, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2016-07-29
Name of individual signing LARRY ROBIN
ALEX APPAREL GROUP, INC. 401(K) PLAN 2014 133546165 2015-07-27 ALEX APPAREL GROUP, INC. 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-12-05
Business code 424300
Sponsor’s telephone number 2125498523
Plan sponsor’s address 1407 BROADWAY, SUITE 1500, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2015-07-27
Name of individual signing JEAN LEWIS
ALEX APPAREL GROUP, INC. 401(K) PLAN 2013 133546165 2014-06-26 ALEX APPAREL GROUP, INC. 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-12-05
Business code 424300
Sponsor’s telephone number 2125498523
Plan sponsor’s address 1400 BROADWAY, 34TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2014-06-26
Name of individual signing DEAN BRIZEL

Agent

Name Role Address
CORPORATE SERVICE BUREAU INC. Agent 283 WASHINGTON AVENUE, ALBANY, NY, 12206

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 283 WASHINGTON AVENUE, ALBANY, NY, United States, 12206

Chief Executive Officer

Name Role Address
COLLEEN KELLY Chief Executive Officer 1407 BROADWAY, SUITE 1500, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2024-02-05 2024-02-05 Address 1407 BROADWAY, SUITE 1500, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-02-05 2024-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-02 2024-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-16 2021-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-06-07 2024-02-05 Address 283 WASHINGTON AVENUE, ALBANY, NY, 12206, USA (Type of address: Service of Process)
2019-06-07 2024-02-05 Address 283 WASHINGTON AVENUE, ALBANY, NY, 12206, USA (Type of address: Registered Agent)
2019-05-02 2019-06-07 Address 31 SCUDDER ROAD, SUITE 1500, WESTFIELD, NJ, 07090, USA (Type of address: Service of Process)
2017-01-24 2024-02-05 Address 1407 BROADWAY, SUITE 1500, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2017-01-24 2019-05-02 Address 1407 BROADWAY, SUITE 1500, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2007-12-24 2017-01-24 Address 1400 BROADWAY, 34TH FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240205001615 2024-02-05 BIENNIAL STATEMENT 2024-02-05
190607000106 2019-06-07 CERTIFICATE OF CHANGE 2019-06-07
190502061690 2019-05-02 BIENNIAL STATEMENT 2017-12-01
170124006163 2017-01-24 BIENNIAL STATEMENT 2015-12-01
140306002823 2014-03-06 BIENNIAL STATEMENT 2013-12-01
121228000288 2012-12-28 CERTIFICATE OF MERGER 2012-12-28
120112002859 2012-01-12 BIENNIAL STATEMENT 2011-12-01
100121002240 2010-01-21 BIENNIAL STATEMENT 2009-12-01
071224002954 2007-12-24 BIENNIAL STATEMENT 2007-12-01
060127002261 2006-01-27 BIENNIAL STATEMENT 2005-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2437898306 2021-01-20 0202 PPS 1407 Broadway, New York, NY, 10018-5100
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1517600
Loan Approval Amount (current) 1517600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 61087
Servicing Lender Name Mid Penn Bank
Servicing Lender Address 349 Union St, MILLERSBURG, PA, 17061-1611
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, 10018-5100
Project Congressional District NY-12
Number of Employees 120
NAICS code 448130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 61087
Originating Lender Name Mid Penn Bank
Originating Lender Address MILLERSBURG, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1526199.73
Forgiveness Paid Date 2021-08-25
3395747110 2020-04-11 0202 PPP 1407 Broadway Suite 1500, New York, NY, 10018-2306
Loan Status Date 2021-01-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1488000
Loan Approval Amount (current) 1488000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 61087
Servicing Lender Name Mid Penn Bank
Servicing Lender Address 349 Union St, MILLERSBURG, PA, 17061-1611
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, 10018-2306
Project Congressional District NY-12
Number of Employees 89
NAICS code 448130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 61087
Originating Lender Name Mid Penn Bank
Originating Lender Address MILLERSBURG, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1498333.33
Forgiveness Paid Date 2020-12-28

Date of last update: 16 Mar 2025

Sources: New York Secretary of State