Search icon

REPUBLIC CLOTHING CORPORATION

Company Details

Name: REPUBLIC CLOTHING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 1994 (31 years ago)
Entity Number: 1804927
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1411 BROADWAY 37TH FLR, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 19800

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
REPUBLIC CLOTHING CORPORATION DOS Process Agent 1411 BROADWAY 37TH FLR, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
STEVEN M SALL Chief Executive Officer 1411 BROADWAY 37TH FLR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2023-03-16 2024-06-11 Shares Share type: PAR VALUE, Number of shares: 19800, Par value: 1
2023-03-16 2024-06-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-04-06 2016-04-18 Address 1440 BROADWAY 14TH FLR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2006-04-06 2016-04-18 Address 1440 BROADWAY 14TH FLR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2006-04-06 2016-04-18 Address 1440 BROADWAY 14TH FLR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2005-10-21 2023-03-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-10-21 2023-03-16 Shares Share type: PAR VALUE, Number of shares: 19800, Par value: 1
2000-03-20 2006-04-06 Address 225 WEST 39TH STREET, NEW YORK, NY, 10018, 3103, USA (Type of address: Service of Process)
1998-04-27 2006-04-06 Address 225 WEST 39TH ST, NEW YORK, NY, 10018, 3103, USA (Type of address: Chief Executive Officer)
1998-04-27 2006-04-06 Address 225 WEST 39TH ST, NEW YORK, NY, 10018, 3103, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200306062075 2020-03-06 BIENNIAL STATEMENT 2020-03-01
180518006125 2018-05-18 BIENNIAL STATEMENT 2018-03-01
160418006341 2016-04-18 BIENNIAL STATEMENT 2016-03-01
140324006265 2014-03-24 BIENNIAL STATEMENT 2014-03-01
120504002432 2012-05-04 BIENNIAL STATEMENT 2012-03-01
100329003514 2010-03-29 BIENNIAL STATEMENT 2010-03-01
080311002198 2008-03-11 BIENNIAL STATEMENT 2008-03-01
060406002224 2006-04-06 BIENNIAL STATEMENT 2006-03-01
051021000538 2005-10-21 CERTIFICATE OF AMENDMENT 2005-10-21
040630002224 2004-06-30 BIENNIAL STATEMENT 2004-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2946478601 2021-03-16 0202 PPS 1411 Broadway Fl 37, New York, NY, 10018-3413
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10018-3413
Project Congressional District NY-12
Number of Employees 124
NAICS code 424310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2027671.23
Forgiveness Paid Date 2022-08-10
1335117304 2020-04-28 0202 PPP 1411 BROADWAY 37TH FL, NEW YORK, NY, 10018
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2469985
Loan Approval Amount (current) 2469985
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10018-0001
Project Congressional District NY-12
Number of Employees 124
NAICS code 315240
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2510858.18
Forgiveness Paid Date 2022-01-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1909356 Copyright 2019-10-09 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-10-09
Termination Date 2020-05-27
Date Issue Joined 2019-12-19
Pretrial Conference Date 2020-01-22
Section 0101
Status Terminated

Parties

Name FABTRENDS INTERNATIONAL
Role Plaintiff
Name REPUBLIC CLOTHING CORPORATION
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State