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

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

Form 5500 Series

Employer Identification Number (EIN):
133546165
Plan Year:
2023
Number Of Participants:
100
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
97
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
98
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
120
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
70
Sponsors Telephone Number:

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: Registered Agent)

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

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
1488000.00
Total Face Value Of Loan:
1488000.00

Paycheck Protection Program

Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1517600
Current Approval Amount:
1517600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1526199.73
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1488000
Current Approval Amount:
1488000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1498333.33

Court Cases

Court Case Summary

Filing Date:
2023-04-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
BLACHOWICZ
Party Role:
Plaintiff
Party Name:
ALEX APPAREL GROUP, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2005-07-28
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Copyright

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
ALEX APPAREL GROUP, INC.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State