Search icon

SUPER SPORTSWEAR OF NEW YORK, INC.

Company Details

Name: SUPER SPORTSWEAR OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 1998 (27 years ago)
Entity Number: 2287550
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 153 WEST 27TH STREET STORE 5, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SUPER SPORTSWEAR OF NEW YORK, INC. DOS Process Agent 153 WEST 27TH STREET STORE 5, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
TIM SARDER Chief Executive Officer 153 WEST 27TH STREET STORE 5, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2025-02-27 2025-02-27 Address 153 WEST 27TH STREET STORE 5, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2020-07-14 2025-02-27 Address 153 WEST 27TH STREET STORE 5, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2020-07-14 2025-02-27 Address 153 WEST 27TH STREET STORE 5, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2010-08-25 2020-07-14 Address 1165 BROADWAY / SUITE 300, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2010-08-25 2020-07-14 Address 1165 BROADWAY / SUITE 300, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250227001319 2025-02-27 BIENNIAL STATEMENT 2025-02-27
211103001588 2021-11-03 BIENNIAL STATEMENT 2021-11-03
200714060425 2020-07-14 BIENNIAL STATEMENT 2018-08-01
100825002129 2010-08-25 BIENNIAL STATEMENT 2010-08-01
090522002239 2009-05-22 BIENNIAL STATEMENT 2008-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
7512.00
Total Face Value Of Loan:
7512.00
Date:
2020-06-17
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:
98600.00
Total Face Value Of Loan:
298400.00
Date:
2020-05-04
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:
7511.00
Total Face Value Of Loan:
7511.00

Paycheck Protection Program

Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7511
Current Approval Amount:
7511
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
7592.28
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7512
Current Approval Amount:
7512
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
7568.6

Date of last update: 31 Mar 2025

Sources: New York Secretary of State