Search icon

EMPIRE SPORTSWEAR OF NEW YORK, INC.

Company Details

Name: EMPIRE SPORTSWEAR OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 1999 (26 years ago)
Entity Number: 2337206
ZIP code: 10001
County: New York
Place of Formation: New York
Principal Address: 56 HARDING AVE, EDISON, NJ, United States, 08820
Address: 153 W 27TH STREET, STORE 5, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MD ZEHIR HOSSAIN Chief Executive Officer 153 W 27TH STREET, STORE 5, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
MD ZEHIR HOSSAIN DOS Process Agent 153 W 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 W 27TH STREET, STORE 5, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2020-07-13 2025-02-27 Address 153 W 27TH STREET, STORE 5, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2020-07-13 2025-02-27 Address 153 W 27TH STREET, STORE 5, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2003-03-06 2020-07-13 Address 1165 BROADWAY, #200, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1999-01-21 2020-07-13 Address 1165 BROADWAY #200, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250227001365 2025-02-27 BIENNIAL STATEMENT 2025-02-27
230103002316 2023-01-03 BIENNIAL STATEMENT 2023-01-01
211103001539 2021-11-03 BIENNIAL STATEMENT 2021-11-03
200713060811 2020-07-13 BIENNIAL STATEMENT 2019-01-01
030306002649 2003-03-06 BIENNIAL STATEMENT 2003-01-01

USAspending Awards / Financial Assistance

Date:
2022-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
62100.00
Total Face Value Of Loan:
62100.00
Date:
2021-02-11
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:
7515.00
Total Face Value Of Loan:
7515.00
Date:
2020-05-02
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:
8075.00
Total Face Value Of Loan:
8075.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8075
Current Approval Amount:
8075
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8162.49
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7515
Current Approval Amount:
7515
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7567.78

Date of last update: 31 Mar 2025

Sources: New York Secretary of State