Name: | MOOD APPAREL LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Apr 1990 (35 years ago) |
Entity Number: | 1436432 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 225 West 37th Street, New York, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MOOD FABRICS 401K PLAN | 2023 | 133609019 | 2024-07-31 | MOOD APPAREL LTD | 127 | |||||||||||||||||||||||||||||
|
Administrator’s EIN | 621874769 |
Plan administrator’s name | ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES |
Plan administrator’s address | 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919 |
Administrator’s telephone number | 8656701844 |
Signature of
Role | Plan administrator |
Date | 2024-07-31 |
Name of individual signing | TARA EVANS |
Name | Role | Address |
---|---|---|
MOOD APPAREL LTD | DOS Process Agent | 225 West 37th Street, New York, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
JACK SAUMA | Chief Executive Officer | 225 WEST 37TH STREET, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2016-11-16 | 2019-05-17 | Address | 17 VALLEY ROAD, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer) |
2012-11-13 | 2024-07-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-05-21 | 2016-11-16 | Address | 225 WEST 37TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2006-05-01 | 2016-11-16 | Address | 225 W 37TH ST / 3RD FL, NEW YORK, NY, 10018, 4414, USA (Type of address: Service of Process) |
2006-05-01 | 2016-11-16 | Address | 225 W 37TH ST / 3RD FL, NEW YORK, NY, 10018, 4414, USA (Type of address: Principal Executive Office) |
2006-05-01 | 2008-05-21 | Address | 17 VALLEY RD, GLEN COVE, NY, 11542, 1313, USA (Type of address: Chief Executive Officer) |
2004-04-15 | 2006-05-01 | Address | 225 W 37TH ST, 3RD FL, NEW YORK, NY, 10018, 4414, USA (Type of address: Principal Executive Office) |
2004-04-15 | 2006-05-01 | Address | 17 VALLEY RD, GLEN COVE, NY, 11542, 1313, USA (Type of address: Chief Executive Officer) |
2004-04-15 | 2006-05-01 | Address | 225 W 37TH ST, 3RD FL, NEW YORK, NY, 10018, 4414, USA (Type of address: Service of Process) |
2002-10-24 | 2004-04-15 | Address | 225 W 37TH ST / 3RD FL, NEW YORK, NY, 10018, 4414, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211021003039 | 2021-10-21 | BIENNIAL STATEMENT | 2021-10-21 |
190517060288 | 2019-05-17 | BIENNIAL STATEMENT | 2018-04-01 |
161116002027 | 2016-11-16 | BIENNIAL STATEMENT | 2016-04-01 |
121113000650 | 2012-11-13 | CERTIFICATE OF AMENDMENT | 2012-11-13 |
080521002199 | 2008-05-21 | BIENNIAL STATEMENT | 2008-04-01 |
060501002618 | 2006-05-01 | BIENNIAL STATEMENT | 2006-04-01 |
040415002737 | 2004-04-15 | BIENNIAL STATEMENT | 2004-04-01 |
021024002309 | 2002-10-24 | BIENNIAL STATEMENT | 2002-04-01 |
C130397-5 | 1990-04-16 | CERTIFICATE OF INCORPORATION | 1990-04-16 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3124187302 | 2020-04-29 | 0202 | PPP | 225 W 37th St, NEW YORK, NY, 10018-5703 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9610398501 | 2021-03-12 | 0202 | PPS | 225 W 37th St, New York, NY, 10018-5703 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 16 Mar 2025
Sources: New York Secretary of State