Search icon

OMEGA APPAREL LTD.

Company Details

Name: OMEGA APPAREL LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 1995 (30 years ago)
Entity Number: 1885947
ZIP code: 10018
County: Bronx
Place of Formation: New York
Address: 463 7TH AVENUE, SUITE 801, NEW YORK, NY, United States, 10018
Principal Address: 463 7TH AVE, SUITE 801, 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
OMEGA APPAREL LTD. DOS Process Agent 463 7TH AVENUE, SUITE 801, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
NATAN BUKAI Chief Executive Officer 463 7TH AVE, SUITE 801, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2025-01-14 2025-01-14 Address 463 7TH AVE, SUITE 801, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-05-10 2025-01-14 Address 463 7TH AVENUE, SUITE 801, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2023-05-10 2025-01-14 Address 463 7TH AVE, SUITE 801, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-05-10 2023-05-10 Address 463 7TH AVE, SUITE 801, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-05-10 2025-01-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-03-28 2023-05-10 Address 463 7TH AVE, SUITE 801, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2014-04-03 2023-05-10 Address 463 7TH AVENUE, SUITE 801, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2007-02-02 2016-03-28 Address 32 W 33RD ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2005-03-02 2007-02-02 Address 32 W 33RD ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2005-03-02 2016-03-28 Address 32 W 33RD ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250114004322 2025-01-14 BIENNIAL STATEMENT 2025-01-14
230510004347 2023-05-10 BIENNIAL STATEMENT 2023-01-01
160328002042 2016-03-28 BIENNIAL STATEMENT 2015-01-01
140403000212 2014-04-03 CERTIFICATE OF CHANGE 2014-04-03
110217002214 2011-02-17 BIENNIAL STATEMENT 2011-01-01
090122002904 2009-01-22 BIENNIAL STATEMENT 2009-01-01
070202002051 2007-02-02 BIENNIAL STATEMENT 2007-01-01
050302002933 2005-03-02 BIENNIAL STATEMENT 2005-01-01
030123002231 2003-01-23 BIENNIAL STATEMENT 2003-01-01
010206002329 2001-02-06 BIENNIAL STATEMENT 2001-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5744548506 2021-03-01 0202 PPS 463 7th Ave Rm 801, New York, NY, 10018-8863
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52617
Loan Approval Amount (current) 52617
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, 10018-8863
Project Congressional District NY-12
Number of Employees 9
NAICS code 424320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52916.36
Forgiveness Paid Date 2021-09-28
2446977704 2020-05-01 0202 PPP 463 7TH AVE STE 801, NEW YORK, NY, 10018
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105000
Loan Approval Amount (current) 105000
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, 10018-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 424320
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 105664.91
Forgiveness Paid Date 2021-02-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9706177 Trademark 1997-08-19 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1997-08-19
Termination Date 1997-11-05
Section 1125

Parties

Name LOLLYTOGS, LTD.
Role Plaintiff
Name OMEGA APPAREL LTD.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State