Search icon

PEACOCK APPAREL GROUP, INC.

Company Details

Name: PEACOCK APPAREL GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Sep 1990 (34 years ago)
Entity Number: 1477284
ZIP code: 10017
County: Queens
Place of Formation: New York
Principal Address: 3 East 44th Street, 6TH FLOOR, NEW YORK, NY, United States, 10017
Address: 3 East 44th Street, 6th FLOOR, New York, NY, United States, 10017

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
PEACOCK APPAREL GROUP, INC. 401(K) PLAN 2023 113058113 2024-04-25 PEACOCK APPAREL GROUP, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-02-01
Business code 315990
Sponsor’s telephone number 2126898957
Plan sponsor’s address 3 EAST 44TH STREETH, 6TH FLOOR, NEW YORK, NY, 10017
PEACOCK APPAREL GROUP, INC. 401(K) PLAN 2022 113058113 2023-08-16 PEACOCK APPAREL GROUP, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-02-01
Business code 315990
Sponsor’s telephone number 2126898957
Plan sponsor’s address 3 EAST 44TH STREETH, 6TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2023-08-16
Name of individual signing ANDREW HONG
Role Employer/plan sponsor
Date 2023-08-16
Name of individual signing ANDREW HONG
PEACOCK APPAREL GROUP, INC. 401(K) PLAN 2021 113058113 2022-03-21 PEACOCK APPAREL GROUP, INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-02-01
Business code 315990
Sponsor’s telephone number 2126898957
Plan sponsor’s address 3 EAST 44TH STREETH, 6TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2022-03-21
Name of individual signing ANDREW HONG
Role Employer/plan sponsor
Date 2022-03-21
Name of individual signing ANDREW HONG
PEACOCK APPAREL GROUP, INC. 401(K) PLAN 2020 113058113 2021-06-17 PEACOCK APPAREL GROUP, INC. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-02-01
Business code 315990
Sponsor’s telephone number 2126898957
Plan sponsor’s address 3 EAST 44TH STREETH, 6TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2021-06-15
Name of individual signing ANDREW HONG
Role Employer/plan sponsor
Date 2021-06-15
Name of individual signing ANDREW HONG
PEACOCK APPAREL GROUP, INC. 401(K) PLAN 2019 113058113 2020-07-29 PEACOCK APPAREL GROUP, INC. 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-02-01
Business code 315990
Sponsor’s telephone number 2126898957
Plan sponsor’s address 236 5TH AVENUE,, 5TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2020-07-29
Name of individual signing ANDREW HONG
Role Employer/plan sponsor
Date 2020-07-29
Name of individual signing ANDREW HONG
PEACOCK APPAREL GROUP, INC. 401(K) PLAN 2018 113058113 2019-05-17 PEACOCK APPAREL GROUP, INC. 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-02-01
Business code 315990
Sponsor’s telephone number 2126898957
Plan sponsor’s address 236 5TH AVENUE,, 5TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2019-05-17
Name of individual signing ANDREW HONG
Role Employer/plan sponsor
Date 2019-05-17
Name of individual signing ANDREW HONG
PEACOCK APPAREL GROUP, INC. 401(K) PLAN 2017 113058113 2018-04-05 PEACOCK APPAREL GROUP, INC. 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-02-01
Business code 315990
Sponsor’s telephone number 2126898957
Plan sponsor’s address 236 5TH AVENUE,, 5TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2018-04-05
Name of individual signing ANDREW HONG
Role Employer/plan sponsor
Date 2018-04-05
Name of individual signing ANDREW HONG
PEACOCK APPAREL GROUP, INC. 401(K) PLAN 2016 113058113 2017-05-17 PEACOCK APPAREL GROUP, INC. 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-02-01
Business code 315990
Sponsor’s telephone number 2126898957
Plan sponsor’s address 236 5TH AVENUE,, 5TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2017-05-16
Name of individual signing ANDREW HONG
Role Employer/plan sponsor
Date 2017-05-16
Name of individual signing ANDREW HONG
PEACOCK APPAREL GROUP, INC. 401(K) PLAN 2015 113058113 2016-07-18 PEACOCK APPAREL GROUP, INC. 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-02-01
Business code 315990
Sponsor’s telephone number 2126898957
Plan sponsor’s address 236 5TH AVENUE,, 5TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2016-07-18
Name of individual signing ANDREW HONG
Role Employer/plan sponsor
Date 2016-07-18
Name of individual signing ANDREW HONG
PEACOCK APPAREL GROUP, INC. 401(K) PLAN 2014 113058113 2015-06-02 PEACOCK APPAREL GROUP, INC. 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-02-01
Business code 315990
Sponsor’s telephone number 2126898957
Plan sponsor’s address 236 5TH AVENUE,, 5TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2015-06-02
Name of individual signing ANDREW HONG
Role Employer/plan sponsor
Date 2015-06-02
Name of individual signing ANDREW HONG

Chief Executive Officer

Name Role Address
BILL CIN KIM Chief Executive Officer 3 EAST 44TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
PEACOCK APPAREL GROUP,INC. DOS Process Agent 3 East 44th Street, 6th FLOOR, New York, NY, United States, 10017

History

Start date End date Type Value
2024-09-10 2024-09-10 Address 236 5TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-09-10 2024-09-10 Address 3 EAST 44TH STREET, 6TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2021-10-20 2024-09-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-09-01 2024-09-10 Address 236 FIFTH AVE., FIFTH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2014-09-15 2020-09-01 Address 236 5TH AVENUE, 5TH FLOOR, NEW YORK, NJ, 10001, USA (Type of address: Service of Process)
2009-09-22 2024-09-10 Address 236 5TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2009-09-22 2014-09-15 Address 236 5TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2009-09-22 2014-09-15 Address 236 5TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1995-07-11 2009-09-22 Address 1205 BROADWAY #302, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1995-07-11 2009-09-22 Address 1205 BROADWAY #302, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240910002877 2024-09-10 BIENNIAL STATEMENT 2024-09-10
220929001041 2022-09-29 BIENNIAL STATEMENT 2022-09-01
200901062129 2020-09-01 BIENNIAL STATEMENT 2020-09-01
160901007201 2016-09-01 BIENNIAL STATEMENT 2016-09-01
140915007215 2014-09-15 BIENNIAL STATEMENT 2014-09-01
120914002110 2012-09-14 BIENNIAL STATEMENT 2012-09-01
100913003245 2010-09-13 BIENNIAL STATEMENT 2010-09-01
090922002368 2009-09-22 BIENNIAL STATEMENT 2008-09-01
020205000429 2002-02-05 CERTIFICATE OF AMENDMENT 2002-02-05
950711002422 1995-07-11 BIENNIAL STATEMENT 1993-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6374457002 2020-04-06 0202 PPP 236 5th ave 5th fl, new york, NY, 10001-7606
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 625612
Loan Approval Amount (current) 625612
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
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, 10001-7606
Project Congressional District NY-12
Number of Employees 34
NAICS code 424320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 629011.13
Forgiveness Paid Date 2021-02-16
9978168206 2021-01-15 0202 PPS 3 E 44th St Fl 6, New York, NY, 10017-0067
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 625612.5
Loan Approval Amount (current) 625612.5
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, 10017-0067
Project Congressional District NY-12
Number of Employees 24
NAICS code 424320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
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 630287.22
Forgiveness Paid Date 2021-10-19

Date of last update: 09 Feb 2025

Sources: New York Secretary of State