Search icon

CONSOLIDATED CHILDRENS APPAREL INC.

Headquarter

Company Details

Name: CONSOLIDATED CHILDRENS APPAREL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Aug 1992 (33 years ago)
Entity Number: 1656802
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 463 7TH AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
MARK ADJMI Chief Executive Officer 463 7TH AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
CONSOLIDATED CHILDRENS APPAREL INC. DOS Process Agent 463 7TH AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10018

Links between entities

Type:
Headquarter of
Company Number:
F95000006117
State:
FLORIDA

History

Start date End date Type Value
2012-11-14 2017-05-12 Address 100 WEST 33RD STREET STE 1105, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2012-11-14 2017-05-12 Address 100 WEST 33RD STREET STE 1105, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2012-11-14 2017-05-12 Address 100 WEST 33RD STREET STE 1105, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2004-09-15 2012-11-14 Address 34 WEST 33RD ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2003-12-03 2021-09-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210415060410 2021-04-15 BIENNIAL STATEMENT 2020-08-01
191017060279 2019-10-17 BIENNIAL STATEMENT 2018-08-01
170512006191 2017-05-12 BIENNIAL STATEMENT 2016-08-01
140807006484 2014-08-07 BIENNIAL STATEMENT 2014-08-01
121114002014 2012-11-14 BIENNIAL STATEMENT 2012-08-01

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:
3470995.00
Total Face Value Of Loan:
3470995.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3470995
Current Approval Amount:
3470995
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3516443.82

Date of last update: 15 Mar 2025

Sources: New York Secretary of State