Search icon

SILK ICON APPAREL INC.

Company Details

Name: SILK ICON APPAREL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 1996 (29 years ago)
Entity Number: 2025046
ZIP code: 10118
County: New York
Place of Formation: New York
Address: 350 FIFTH AVE, SUITE 4003, NEW YORK, NY, United States, 10118
Principal Address: 350 FIFTH AVENUE / SUITE 4003, NEW YORK, NY, United States, 10118

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SILK ICON APPAREL INC. DOS Process Agent 350 FIFTH AVE, SUITE 4003, NEW YORK, NY, United States, 10118

Chief Executive Officer

Name Role Address
JOHNNY CHAN Chief Executive Officer 350 FIFTH AVENUE / SUITE 4003, NEW YORK, NY, United States, 10118

History

Start date End date Type Value
2021-09-02 2024-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-04-16 2019-10-03 Address 350 FIFTH AVENUE / SUITE 4003, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
2010-04-27 2014-04-16 Address 350 FIFTH AVENUE / SUITE 7300, NEW YORK, NY, 10118, USA (Type of address: Principal Executive Office)
2010-04-27 2014-04-16 Address 350 FIFTH AVENUE / SUITE 7300, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
2010-04-27 2014-04-16 Address 350 FIFTH AVENUE / SUITE 7300, NEW YORK, NY, 10118, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191003060901 2019-10-03 BIENNIAL STATEMENT 2018-04-01
140416006161 2014-04-16 BIENNIAL STATEMENT 2014-04-01
120522002105 2012-05-22 BIENNIAL STATEMENT 2012-04-01
100427002933 2010-04-27 BIENNIAL STATEMENT 2010-04-01
080407002339 2008-04-07 BIENNIAL STATEMENT 2008-04-01

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:
77500.00
Total Face Value Of Loan:
77500.00
Date:
2020-05-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
75000.00
Total Face Value Of Loan:
75000.00

Trademarks Section

Serial Number:
75200783
Mark:
CEZAR
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1996-11-20
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
CEZAR

Goods And Services

For:
clothing for women, namely, dresses, skirts, blouses, pants, jackets, coats, jogging suits, pajama sets; clothing for men, namely, shirts, pants, jogging suits, coats, pajama sets, boxer shorts
First Use:
1996-07-10
International Classes:
025 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
77500
Current Approval Amount:
77500
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
77926.25
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75000
Current Approval Amount:
75000
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
75439.06

Date of last update: 14 Mar 2025

Sources: New York Secretary of State