Search icon

WEAR FIRST SPORTSWEAR, INC.

Company Details

Name: WEAR FIRST SPORTSWEAR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 1994 (31 years ago)
Entity Number: 1813862
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 295 MADISON AVE,, 1601, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WEAR FIRST SPORTSWEAR, INC. DOS Process Agent 295 MADISON AVE,, 1601, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
CAROLINE LEE BUTLER Chief Executive Officer 295 MADISON AVE,, 1601, NEW YORK, NY, United States, 10017

Form 5500 Series

Employer Identification Number (EIN):
133764897
Plan Year:
2023
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
30
Sponsors Telephone Number:

History

Start date End date Type Value
2018-04-02 2020-04-01 Address 42 WEST 39TH STREET, 13TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2015-10-29 2019-09-05 Address 42 WEST 39TH ST 13TH FLR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2010-04-22 2018-04-02 Address 42 W 39TH ST, 13TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2010-04-22 2015-10-29 Address 42 W 39TH ST, 13TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2010-04-22 2019-09-05 Address 42 W 39TH ST, 13TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200401060776 2020-04-01 BIENNIAL STATEMENT 2020-04-01
190905002065 2019-09-05 AMENDMENT TO BIENNIAL STATEMENT 2018-04-01
180402007378 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160401006491 2016-04-01 BIENNIAL STATEMENT 2016-04-01
151029002029 2015-10-29 AMENDMENT TO BIENNIAL STATEMENT 2014-04-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
418317.50
Total Face Value Of Loan:
418317.50
Date:
2020-04-28
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:
399715.00
Total Face Value Of Loan:
399715.00

Paycheck Protection Program

Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
418317.5
Current Approval Amount:
418317.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
422408.99
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
399715
Current Approval Amount:
399715
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
402091.39

Court Cases

Court Case Summary

Filing Date:
2013-05-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
PAN ASIAN COMMERCIAL CONSULTIN
Party Role:
Plaintiff
Party Name:
WEAR FIRST SPORTSWEAR, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2007-05-31
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
M/V MSC MARIA PIA
Party Role:
Defendant
Party Name:
WEAR FIRST SPORTSWEAR, INC.
Party Role:
Plaintiff

Date of last update: 15 Mar 2025

Sources: New York Secretary of State