Search icon

NECESSARY CLOTHING INC.

Company Details

Name: NECESSARY CLOTHING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 1995 (30 years ago)
Entity Number: 1917119
ZIP code: 00000
County: New York
Place of Formation: New York
Address: 470 BROADWAY, NEW YORK, NY, United States, 00000
Principal Address: 470 BROADWAY, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 470 BROADWAY, NEW YORK, NY, United States, 00000

Chief Executive Officer

Name Role Address
ISAAC COHEN Chief Executive Officer 27 SHORECLIFF PL, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
1995-04-27 2022-10-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
070423002676 2007-04-23 BIENNIAL STATEMENT 2007-04-01
050620002702 2005-06-20 BIENNIAL STATEMENT 2005-04-01
030421002332 2003-04-21 BIENNIAL STATEMENT 2003-04-01
010507002045 2001-05-07 BIENNIAL STATEMENT 2001-04-01
990524002686 1999-05-24 BIENNIAL STATEMENT 1999-04-01
950427000552 1995-04-27 CERTIFICATE OF INCORPORATION 1995-04-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-09-13 No data 442 BROADWAY, Manhattan, NEW YORK, NY, 10013 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-01 No data 442 BROADWAY, Manhattan, NEW YORK, NY, 10013 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-06-29 No data 442 BROADWAY, Manhattan, NEW YORK, NY, 10013 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-28 No data 422 BROADWAY, Manhattan, NEW YORK, NY, 10013 Unable to Locate Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-12 No data 443 BROADWAY, Manhattan, NEW YORK, NY, 10013 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-08 No data 501 BROADWAY, Manhattan, NEW YORK, NY, 10012 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-12 No data 442 BROADWAY, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-07-18 No data 443 BROADWAY, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-24 No data 404 BROADWAY, Manhattan, NEW YORK, NY, 10013 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-02-11 No data 442 BROADWAY, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2828323 OL VIO INVOICED 2018-08-10 250 OL - Other Violation
2457132 OL VIO INVOICED 2016-09-29 250 OL - Other Violation
2452826 DCA-SUS CREDITED 2016-09-19 250 Suspense Account
2402147 OL VIO CREDITED 2016-08-29 250 OL - Other Violation
174124 CL VIO INVOICED 2012-03-19 300 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-08-01 Pleaded BUSINESS KEPT EXTERIOR DOOR OR WINDOW OPEN WHILE AN AIR CONDITIONER/CENTRAL COOLING SYSTEM WAS OPERATING THAT COOLED THE AREA ADJACENT TO THE DOOR OR WINDOW 1 1 No data No data
2016-08-12 Default Decision BUSINESS KEPT EXTERIOR DOOR OR WINDOW OPEN WHILE AN AIR CONDITIONER/CENTRAL COOLING SYSTEM WAS OPERATING THAT COOLED THE AREA ADJACENT TO THE DOOR OR WINDOW 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3742757108 2020-04-12 0202 PPP 443 Broadway, New York, NY, 10012
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40337
Loan Approval Amount (current) 40337
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 10012-0001
Project Congressional District NY-10
Number of Employees 10
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40817.73
Forgiveness Paid Date 2021-06-30
9041198303 2021-01-30 0202 PPS 443 Broadway, New York, NY, 10013-2573
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20949
Loan Approval Amount (current) 20949
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 10013-2573
Project Congressional District NY-10
Number of Employees 5
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21065.51
Forgiveness Paid Date 2021-08-31

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1203454 Americans with Disabilities Act - Other 2012-05-01 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands 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 2012-05-01
Termination Date 2012-11-13
Date Issue Joined 2012-07-30
Pretrial Conference Date 2012-09-14
Section 1331
Sub Section CV
Status Terminated

Parties

Name HIRSCH
Role Plaintiff
Name NECESSARY CLOTHING INC.
Role Defendant
1810574 Americans with Disabilities Act - Other 2018-11-13 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-11-13
Termination Date 2019-05-24
Section 1331
Status Terminated

Parties

Name GAREY
Role Plaintiff
Name NECESSARY CLOTHING INC.
Role Defendant
1407651 Fair Labor Standards Act 2014-09-22 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-09-22
Termination Date 2015-01-08
Section 0201
Sub Section FL
Status Terminated

Parties

Name BUCKNOR
Role Plaintiff
Name NECESSARY CLOTHING INC.
Role Defendant
1509692 Americans with Disabilities Act - Other 2015-12-11 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-12-11
Termination Date 2016-01-20
Section 1218
Sub Section 8
Status Terminated

Parties

Name DONCOUSE
Role Plaintiff
Name NECESSARY CLOTHING INC.
Role Defendant
0503529 Trademark 2005-04-05 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-04-05
Termination Date 2005-07-06
Section 1114
Status Terminated

Parties

Name SEVEN FOR ALL MANKIND, LLC
Role Plaintiff
Name NECESSARY CLOTHING INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State