Search icon

SPORTSWEAR GROUP, LLC

Company Details

Name: SPORTSWEAR GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Sep 1995 (30 years ago)
Entity Number: 1955820
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1407 BROADWAY, STE 3105, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
SPORTSWEAR GROUP, LLC DOS Process Agent 1407 BROADWAY, STE 3105, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2023-03-14 2024-01-11 Address 1407 BROADWAY, STE 3105, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2016-05-17 2023-03-14 Address 1407 BROADWAY, STE 3105, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2013-08-05 2016-05-17 Address 1407 BROADWAY, STE 2807, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1995-09-13 2013-08-05 Address P.O. BOX 551, 36 WEST, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240111004386 2024-01-11 BIENNIAL STATEMENT 2024-01-11
230314002460 2023-03-14 BIENNIAL STATEMENT 2021-09-01
200113060584 2020-01-13 BIENNIAL STATEMENT 2019-09-01
180212006348 2018-02-12 BIENNIAL STATEMENT 2017-09-01
160517006129 2016-05-17 BIENNIAL STATEMENT 2015-09-01
130805002020 2013-08-05 BIENNIAL STATEMENT 2013-09-01
951219000426 1995-12-19 AFFIDAVIT OF PUBLICATION 1995-12-19
951219000422 1995-12-19 AFFIDAVIT OF PUBLICATION 1995-12-19
950913000244 1995-09-13 ARTICLES OF ORGANIZATION 1995-09-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1427057710 2020-05-01 0202 PPP 1407 BROADWAY RM 3105, NEW YORK, NY, 10018
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25335
Loan Approval Amount (current) 25335
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 1
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25566.04
Forgiveness Paid Date 2021-04-02
9027028302 2021-01-30 0202 PPS 1407 Broadway Rm 3105, New York, NY, 10018-2398
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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, 10018-2398
Project Congressional District NY-12
Number of Employees 1
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20970.94
Forgiveness Paid Date 2021-10-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2004838 Marine Contract Actions 2020-06-24 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 71000
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 2020-06-24
Termination Date 2021-12-23
Pretrial Conference Date 2020-12-14
Section 4010
Sub Section 1
Status Terminated

Parties

Name ZIM AMERICAN INTEGRATED SHIPPI
Role Plaintiff
Name SPORTSWEAR GROUP, LLC
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State