Search icon

SARAMAX APPAREL GROUP, INC.

Company Details

Name: SARAMAX APPAREL GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 1992 (32 years ago)
Entity Number: 1678110
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1372 BROADWAY, NY, NY, United States, 10018
Principal Address: 1372 BROADWAY / 7TH FL, NEW YORK, NY, United States, 10018

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
SARAMAX APPAREL GROUP, INC 401(K) PLAN PROFIT SHARING PLAN 2023 133689746 2024-10-15 SARAMAX APPAREL GROUP, INC 111
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 424300
Sponsor’s telephone number 2128424152
Plan sponsor’s address 1410 BROADWAY 4TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2024-10-15
Name of individual signing DAVID ANTEBY
Valid signature Filed with authorized/valid electronic signature
SARAMAX APPAREL GROUP, INC. HEALTH PLAN 2009 133689746 2011-03-12 SARAMAX APPAREL GROUP, INC. 116
File View Page
Three-digit plan number (PN) 503
Effective date of plan 2005-06-01
Business code 315230
Sponsor’s telephone number 2128424000
Plan sponsor’s mailing address 1372 BROADWAY, NEW YORK, NY, 10018
Plan sponsor’s address 1372 BROADWAY, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 133689746
Plan administrator’s name SARAMAX APPAREL GROUP, INC.
Plan administrator’s address 1372 BROADWAY, NEW YORK, NY, 10018
Administrator’s telephone number 2128424000

Number of participants as of the end of the plan year

Active participants 34

Signature of

Role Plan administrator
Date 2011-03-12
Name of individual signing AGATHA MCLAWRENCE
Valid signature Filed with authorized/valid electronic signature
SARAMAX APPAREL GROUP, INC. HEALTH PLAN 2009 133689746 2011-03-11 SARAMAX APPAREL GROUP, INC. 116
Three-digit plan number (PN) 503
Effective date of plan 2005-06-01
Business code 315230
Sponsor’s telephone number 2128424000
Plan sponsor’s mailing address 1372 BROADWAY, NEW YORK, NY, 10018
Plan sponsor’s address 1372 BROADWAY, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 133689746
Plan administrator’s name SARAMAX APPAREL GROUP, INC.
Plan administrator’s address 1372 BROADWAY, NEW YORK, NY, 10018
Administrator’s telephone number 2128424000

Number of participants as of the end of the plan year

Active participants 34

Signature of

Role Plan administrator
Date 2011-03-11
Name of individual signing AGATHA MCLAWRENCE
Valid signature Filed with authorized/valid electronic signature

Chief Executive Officer

Name Role Address
EDDIE A. BETESH Chief Executive Officer 1372 BROADWAY / 7TH FL, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
SARAMAX APPAREL GROUP, INC. DOS Process Agent 1372 BROADWAY, NY, NY, United States, 10018

History

Start date End date Type Value
2002-06-04 2021-09-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-04-06 2020-11-17 Address 1372 BROADWAY / 7TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1995-07-19 2001-04-06 Address 180 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1995-07-19 2001-04-06 Address 180 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1995-07-19 2001-04-06 Address 180 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1992-11-04 2002-06-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-11-04 1995-07-19 Address 122 EAST 42ND STREET, NEW YORK, NY, 10168, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201117060267 2020-11-17 BIENNIAL STATEMENT 2020-11-01
181101007587 2018-11-01 BIENNIAL STATEMENT 2018-11-01
141110006579 2014-11-10 BIENNIAL STATEMENT 2014-11-01
121115002246 2012-11-15 BIENNIAL STATEMENT 2012-11-01
101117002553 2010-11-17 BIENNIAL STATEMENT 2010-11-01
081112002732 2008-11-12 BIENNIAL STATEMENT 2008-11-01
061103002103 2006-11-03 BIENNIAL STATEMENT 2006-11-01
050818002600 2005-08-18 BIENNIAL STATEMENT 2004-11-01
021024002685 2002-10-24 BIENNIAL STATEMENT 2002-11-01
020604000940 2002-06-04 CERTIFICATE OF AMENDMENT 2002-06-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5868527103 2020-04-14 0202 PPP 1372 BROADWAY 7th FLOOR, NEW YORK, NY, 10018-6103
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1222910
Loan Approval Amount (current) 1222910
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
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, 10018-6103
Project Congressional District NY-12
Number of Employees 53
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 463803
Originating Lender Name OneWest Bank, A Division of First-Citizens Bank and Trust Company
Originating Lender Address Pasadena, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1239249.44
Forgiveness Paid Date 2021-08-12
3700638301 2021-01-22 0202 PPS 1372 Broadway Fl 7W, New York, NY, 10018-6129
Loan Status Date 2022-03-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1060817
Loan Approval Amount (current) 1060817
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49407
Servicing Lender Name Israel Discount Bank of New York
Servicing Lender Address 1114 Avenue of the Americas, New York, NY, 10036
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, 10018-6129
Project Congressional District NY-12
Number of Employees 55
NAICS code 315240
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49407
Originating Lender Name Israel Discount Bank of New York
Originating Lender Address New York, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1071366.24
Forgiveness Paid Date 2022-01-28

Date of last update: 15 Mar 2025

Sources: New York Secretary of State