Search icon

LAI APPAREL DESIGN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LAI APPAREL DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jan 1995 (30 years ago)
Date of dissolution: 20 Jun 2024
Entity Number: 1885565
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 209 W 38TH STREET / SUITE 901, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAI APPAREL DESIGN, INC. DOS Process Agent 209 W 38TH STREET / SUITE 901, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
ELAINE LAI Chief Executive Officer C/O 209 W. 38TH ST., SUITE 901, NEW YORK, NY, United States, 10018

Form 5500 Series

Employer Identification Number (EIN):
133807952
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2021-07-02 2024-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-01-11 2024-06-20 Address 209 W 38TH STREET / SUITE 901, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2015-01-15 2024-06-20 Address C/O 209 W. 38TH ST., SUITE 901, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2007-01-29 2015-01-15 Address 5 ROCKY HOLLOW DRIVE, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)
2007-01-29 2021-01-11 Address 209 W 38TH STREET / SUITE 901, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240620002223 2024-06-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-20
210111060741 2021-01-11 BIENNIAL STATEMENT 2021-01-01
190104060501 2019-01-04 BIENNIAL STATEMENT 2019-01-01
170302007234 2017-03-02 BIENNIAL STATEMENT 2017-01-01
150115007005 2015-01-15 BIENNIAL STATEMENT 2015-01-01

USAspending Awards / Financial Assistance

Date:
2021-03-04
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:
210932.00
Total Face Value Of Loan:
210932.00
Date:
2020-05-02
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:
258660.00
Total Face Value Of Loan:
258660.00

Trademarks Section

Serial Number:
85774359
Mark:
WHISPER KNIT
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2012-11-08
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
WHISPER KNIT

Goods And Services

For:
Sweaters
First Use:
2010-10-02
International Classes:
025 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
258660
Current Approval Amount:
258660
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
261849.71
Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
210932
Current Approval Amount:
210932
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
182825.97

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State