Search icon

J.C.S. APPAREL GROUP, INC.

Company Details

Name: J.C.S. APPAREL GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 1998 (27 years ago)
Entity Number: 2214438
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1447 BROADWAY, RM 507, NEW YORK, NY, United States, 10018
Principal Address: 1407 BROADWAY, RM 503, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
J.C.S. APPAREL GROUP, INC. 401(K) PLAN 2012 133985017 2013-07-23 J.C.S. APPAREL GROUP, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 424300
Sponsor’s telephone number 2127369520
Plan sponsor’s address 1407 BROADWAY, SUITE 202, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2013-07-23
Name of individual signing LEONARD CAMACHO
Role Employer/plan sponsor
Date 2013-07-23
Name of individual signing LEONARD CAMACHO
J.C.S. APPAREL GROUP, INC. 401(K) PLAN 2012 133985017 2013-07-22 J.C.S. APPAREL GROUP, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 424300
Sponsor’s telephone number 2127369520
Plan sponsor’s address 1407 BROADWAY, SUITE 202, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2013-07-22
Name of individual signing LEONARD CAMACHO
Role Employer/plan sponsor
Date 2013-07-22
Name of individual signing LEONARD CAMACHO
J.C.S. APPAREL GROUP, INC. 401(K) PLAN 2011 133985017 2012-07-19 J.C.S. APPAREL GROUP, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 424300
Sponsor’s telephone number 2127369520
Plan sponsor’s address 1407 BROADWAY, SUITE 202, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 133985017
Plan administrator’s name J.C.S. APPAREL GROUP, INC.
Plan administrator’s address 1407 BROADWAY, SUITE 202, NEW YORK, NY, 10018
Administrator’s telephone number 2127369520

Signature of

Role Plan administrator
Date 2012-07-18
Name of individual signing LEONARD CAMACHO
Role Employer/plan sponsor
Date 2012-07-18
Name of individual signing LEONARD CAMACHO
J.C.S. APPAREL GROUP, INC. 401(K) PLAN 2010 133985017 2011-07-06 J.C.S. APPAREL GROUP, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 424300
Sponsor’s telephone number 2127369520
Plan sponsor’s address 1407 BROADWAY, SUITE 202, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 133985017
Plan administrator’s name J.C.S. APPAREL GROUP, INC.
Plan administrator’s address 1407 BROADWAY, SUITE 202, NEW YORK, NY, 10018
Administrator’s telephone number 2127369520

Signature of

Role Plan administrator
Date 2011-06-24
Name of individual signing LEONARD CAMACHO
Role Employer/plan sponsor
Date 2011-06-24
Name of individual signing LEONARD CAMACHO
J.C.S. APPAREL GROUP, INC. 401(K) PLAN 2009 133985017 2010-08-11 J.C.S. APPAREL GROUP, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-03-01
Business code 424300
Sponsor’s telephone number 2127369520
Plan sponsor’s address 1407 BROADWAY, SUITE 202, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 133985017
Plan administrator’s name J.C.S. APPAREL GROUP, INC.
Plan administrator’s address 1407 BROADWAY, SUITE 202, NEW YORK, NY, 10018
Administrator’s telephone number 2127369520

Signature of

Role Plan administrator
Date 2010-08-10
Name of individual signing LEONARD CAMACHO
Role Employer/plan sponsor
Date 2010-08-10
Name of individual signing LEONARD CAMACHO

DOS Process Agent

Name Role Address
JCS APPAREL LLC DOS Process Agent 1447 BROADWAY, RM 507, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
JACK CHEHEBAR Chief Executive Officer 1407 BROADWAY, RM 503, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
1998-01-06 2014-03-14 Address 100 JERICHO QUADRANGLE, JERICHO, NY, 11753, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181029006218 2018-10-29 BIENNIAL STATEMENT 2018-01-01
140314002375 2014-03-14 BIENNIAL STATEMENT 2014-01-01
120201002087 2012-02-01 BIENNIAL STATEMENT 2012-01-01
100503002489 2010-05-03 BIENNIAL STATEMENT 2010-01-01
080115002688 2008-01-15 BIENNIAL STATEMENT 2008-01-01
070212002506 2007-02-12 BIENNIAL STATEMENT 2006-01-01
980114000011 1998-01-14 CERTIFICATE OF AMENDMENT 1998-01-14
980106000061 1998-01-06 CERTIFICATE OF INCORPORATION 1998-01-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5975647110 2020-04-14 0202 PPP 1407 BROADWAY, NEW YORK, NY, 10018-5100
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 280100
Loan Approval Amount (current) 280100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
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, 10018-5100
Project Congressional District NY-12
Number of Employees 17
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 283694.62
Forgiveness Paid Date 2021-07-28

Date of last update: 31 Mar 2025

Sources: New York Secretary of State