Search icon

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

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

History

Start date End date Type Value
2023-12-22 2023-12-22 Address 57 WEST 38TH STREET, 8TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-12-04 2023-12-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-04 2023-12-04 Address 57 WEST 38TH STREET, 8TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-12-04 2023-12-22 Address 57 WEST 38TH STREET, 8TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-12-04 2023-12-22 Address 57 WEST 38TH STREET, 8TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2017-06-23 2023-12-04 Address 57 WEST 38TH STREET, 8TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2017-06-23 2023-12-04 Address 57 WEST 38TH STREET, 8TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2007-08-21 2017-06-23 Address 1400 BROADWAY, SUITE 512, NEW YORK, NY, 10018, 1082, USA (Type of address: Service of Process)
1999-05-03 2007-08-21 Address 644 73RD STREET, APT. 1L, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
1999-05-03 2023-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
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
990503000243 1999-05-03 CERTIFICATE OF INCORPORATION 1999-05-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2539967406 2020-05-06 0202 PPP 75 W 38th St, 8th Floor, NEW YORK, NY, 10018
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 287205
Loan Approval Amount (current) 287205
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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 16
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 289824.15
Forgiveness Paid Date 2021-04-08
1202848510 2021-02-18 0202 PPS 57 W 38th St Fl 8, New York, NY, 10018-5500
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 322115
Loan Approval Amount (current) 322115
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10018-5500
Project Congressional District NY-12
Number of Employees 19
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 324719.3
Forgiveness Paid Date 2021-12-14

Date of last update: 31 Mar 2025

Sources: New York Secretary of State