Search icon

RICHINA APPAREL (U.S.A.) LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: RICHINA APPAREL (U.S.A.) LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 1999 (26 years ago)
Entity Number: 2373688
ZIP code: 10018
County: New York
Address: 57 WEST 38TH STREET, 8TH FLOOR, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BERNICE BAI MONAIM Chief Executive Officer 57 WEST 38TH STREET, 8TH FLOOR, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 57 WEST 38TH STREET, 8TH FLOOR, NEW YORK, NY, United States, 10018

Form 5500 Series

Employer Identification Number (EIN):
522176437
Plan Year:
2024
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
30
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-13 2025-05-13 Address 57 WEST 38TH STREET, 8TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-12-22 2023-12-22 Address 57 WEST 38TH STREET, 8TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-12-22 2025-05-13 Address 57 WEST 38TH STREET, 8TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2023-12-22 2025-05-13 Address 57 WEST 38TH STREET, 8TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-12-21 2025-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250513001476 2025-05-13 BIENNIAL STATEMENT 2025-05-13
231222000923 2023-12-21 CERTIFICATE OF MERGER 2023-12-31
231204004233 2023-12-04 BIENNIAL STATEMENT 2023-05-01
170623002027 2017-06-23 BIENNIAL STATEMENT 2017-05-01
070821000485 2007-08-21 CERTIFICATE OF CHANGE 2007-08-21

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
322115.00
Total Face Value Of Loan:
322115.00
Date:
2020-05-06
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:
287205.00
Total Face Value Of Loan:
287205.00

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$287,205
Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$287,205
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$289,824.15
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $228,442.5
Utilities: $2,225
Rent: $56,537.5
Jobs Reported:
19
Initial Approval Amount:
$322,115
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$322,115
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$324,719.3
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $322,113
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
2011-05-31
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
RICHINA APPAREL (U.S.A.) LTD.
Party Role:
Plaintiff
Party Name:
M/V YM EFFICIENCY ,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State