Search icon

A AND J APPAREL CORP.

Company Details

Name: A AND J APPAREL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 1999 (26 years ago)
Entity Number: 2339925
ZIP code: 10018
County: New York
Place of Formation: New York
Principal Address: 209 WEST 38TH ST, NEW YORK, NY, United States, 10018
Address: 209 W 38TH ST, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
A & J APPAREL CORP. DOS Process Agent 209 W 38TH ST, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
JOSEPH YEGANCH Chief Executive Officer 209 WEST 38TH ST, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2003-02-07 2007-02-06 Address 209 WEST 38TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1999-01-28 2011-02-11 Address ATTN: FORWEAR, 525 7TH AVENUE, 15TH FL., NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210106061326 2021-01-06 BIENNIAL STATEMENT 2021-01-01
170106006165 2017-01-06 BIENNIAL STATEMENT 2017-01-01
150113007353 2015-01-13 BIENNIAL STATEMENT 2015-01-01
130225002560 2013-02-25 BIENNIAL STATEMENT 2013-01-01
110211002570 2011-02-11 BIENNIAL STATEMENT 2011-01-01
090127002797 2009-01-27 BIENNIAL STATEMENT 2009-01-01
070206002546 2007-02-06 BIENNIAL STATEMENT 2007-01-01
050203002092 2005-02-03 BIENNIAL STATEMENT 2005-01-01
030207002475 2003-02-07 BIENNIAL STATEMENT 2003-01-01
990128000452 1999-01-28 CERTIFICATE OF INCORPORATION 1999-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1850658401 2021-02-02 0202 PPS 209 W 38th St Rm 1207, New York, NY, 10018-0379
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27925
Loan Approval Amount (current) 27925
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10018-0379
Project Congressional District NY-12
Number of Employees 7
NAICS code 313210
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28219.55
Forgiveness Paid Date 2022-03-03
7008767300 2020-04-30 0202 PPP 209 west 38th street suite #1207, New York, NY, 10018
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26000
Loan Approval Amount (current) 26000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10018-0001
Project Congressional District NY-12
Number of Employees 6
NAICS code 313210
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26302.74
Forgiveness Paid Date 2021-07-13

Date of last update: 31 Mar 2025

Sources: New York Secretary of State