Search icon

CITICRAZE CASUALWEAR, INC.

Company Details

Name: CITICRAZE CASUALWEAR, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 1997 (27 years ago)
Entity Number: 2203748
ZIP code: 10018
County: New York
Place of Formation: New Jersey
Address: 1407 BROADWAY / #1620, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1407 BROADWAY / #1620, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
RAJKUMAR PARDASANI Chief Executive Officer 1438 HARMON COVE TOWER, SECAUCUS, NJ, United States, 07094

History

Start date End date Type Value
2001-12-14 2007-12-21 Address 4201 TONNELLE AVE, NORTH BERGEN, NJ, 07047, USA (Type of address: Principal Executive Office)
2001-12-14 2007-12-21 Address 4201 TONNELLE AVE, NORTH BERGEN, NJ, 07047, USA (Type of address: Service of Process)
2000-01-11 2001-12-14 Address 146 WEST 29TH ST, #8E, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2000-01-11 2001-12-14 Address 146 WEST 29TH ST, #8E, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1997-12-01 2001-12-14 Address 146 WEST 29TH STREET, SUITE 8E, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140422002135 2014-04-22 BIENNIAL STATEMENT 2013-12-01
120103002650 2012-01-03 BIENNIAL STATEMENT 2011-12-01
091231002064 2009-12-31 BIENNIAL STATEMENT 2009-12-01
071221002605 2007-12-21 BIENNIAL STATEMENT 2007-12-01
060127002050 2006-01-27 BIENNIAL STATEMENT 2005-12-01
031202002508 2003-12-02 BIENNIAL STATEMENT 2003-12-01
011214002574 2001-12-14 BIENNIAL STATEMENT 2001-12-01
000111002652 2000-01-11 BIENNIAL STATEMENT 1999-12-01
971201000720 1997-12-01 APPLICATION OF AUTHORITY 1997-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4616847104 2020-04-13 0202 PPP 1407 BROADWAY Suite 1620, NEW YORK, NY, 10018-2306
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29985
Loan Approval Amount (current) 29985
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
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, 10018-2306
Project Congressional District NY-12
Number of Employees 3
NAICS code 423910
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30326.5
Forgiveness Paid Date 2021-06-09

Date of last update: 31 Mar 2025

Sources: New York Secretary of State