Search icon

VAULT SPORTSWEAR, INC.

Company Details

Name: VAULT SPORTSWEAR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 1998 (26 years ago)
Entity Number: 2315168
ZIP code: 10018
County: Kings
Place of Formation: New York
Address: 525 7TH AVE, Room 803, NEW YORK, NY, United States, 10018
Principal Address: 525 SEVENTH AVE, Room 803, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
VAULT SPORTSWEAR, INC. DOS Process Agent 525 7TH AVE, Room 803, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
NOURI CHAYA Chief Executive Officer 525 7TH AVE, RM 803, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2025-02-12 2025-02-12 Address 525 7TH AVE, RM 803, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2025-02-12 2025-02-12 Address 525 7TH AVE, RM 1406, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2025-02-12 2025-02-12 Address 1407 BROADWAY ROOM 2107, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2018-11-02 2025-02-12 Address 1407 BROADWAY ROOM 2107, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2018-11-02 2025-02-12 Address 1407 BROADWAY, SUITE 2107, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2015-01-08 2018-11-02 Address 1407 BROADWAY ROOM 1208, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2015-01-08 2018-11-02 Address 1407 BROADWAY ROOM 1208, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2013-03-29 2018-11-02 Address 1407 BROADWAY, SUITE 1208, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2001-03-15 2015-01-08 Address 525 7TH AVE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2001-03-15 2013-03-29 Address 525 7TH AVE, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250212003105 2025-02-12 BIENNIAL STATEMENT 2025-02-12
211228002912 2021-12-28 BIENNIAL STATEMENT 2021-12-28
181102006852 2018-11-02 BIENNIAL STATEMENT 2018-11-01
150108002020 2015-01-08 BIENNIAL STATEMENT 2014-11-01
130329000893 2013-03-29 CERTIFICATE OF CHANGE 2013-03-29
010315002280 2001-03-15 BIENNIAL STATEMENT 2000-11-01
981112000366 1998-11-12 CERTIFICATE OF INCORPORATION 1998-11-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5782687104 2020-04-14 0202 PPP 525 SEVENTH AVENUE RM 1406, NEW YORK, NY, 10018-4803
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 236127.02
Loan Approval Amount (current) 236127.02
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
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, 10018-4803
Project Congressional District NY-12
Number of Employees 8
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 463803
Originating Lender Name OneWest Bank, A Division of First-Citizens Bank and Trust Company
Originating Lender Address Pasadena, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 238875.28
Forgiveness Paid Date 2021-06-11
1697628504 2021-02-19 0202 PPS 525 Fashion Ave Rm 1406, New York, NY, 10018-4976
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 166480
Loan Approval Amount (current) 166480
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 10018-4976
Project Congressional District NY-12
Number of Employees 10
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 167228.02
Forgiveness Paid Date 2021-08-10

Date of last update: 31 Mar 2025

Sources: New York Secretary of State