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

Links between entities

Type Company Name Company Number State
Headquarter of CONSOLIDATED CHILDRENS APPAREL INC., FLORIDA F95000006117 FLORIDA

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

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: 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)
2012-11-14 2017-05-12 Address 100 WEST 33RD STREET STE 1105, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
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
2003-12-03 2021-09-08 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 0.01
1995-08-04 2004-09-15 Address 34 WEST 33RD STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1995-08-04 2012-11-14 Address 34 WEST 33RD STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1995-08-04 2012-11-14 Address 34 WEST 33RD STREET, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1992-08-05 1995-08-04 Address 300 MARCUS AVENUE, SUITE 1E9, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)

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
040915002609 2004-09-15 BIENNIAL STATEMENT 2004-08-01
031203000560 2003-12-03 CERTIFICATE OF AMENDMENT 2003-12-03
020819002376 2002-08-19 BIENNIAL STATEMENT 2002-08-01
000816002117 2000-08-16 BIENNIAL STATEMENT 2000-08-01
980811002665 1998-08-11 BIENNIAL STATEMENT 1998-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1691767100 2020-04-10 0202 PPP 463 Seventh Avenue 4th Floor, New York, NY, 10018-8725
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3470995
Loan Approval Amount (current) 3470995
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10018-8725
Project Congressional District NY-12
Number of Employees 206
NAICS code 315240
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3516443.82
Forgiveness Paid Date 2021-08-05

Date of last update: 15 Mar 2025

Sources: New York Secretary of State