Search icon

DL CUSTOM CLOTHING INC.

Company Details

Name: DL CUSTOM CLOTHING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 2000 (25 years ago)
Entity Number: 2477470
ZIP code: 10019
County: Queens
Place of Formation: New York
Address: 4402 23rd Street, STE 1001, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DARA LAMB Chief Executive Officer 4402 23RD STREET, STE 1001, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
DL CUSTOM CLOTHING DOS Process Agent 4402 23rd Street, STE 1001, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2024-09-10 2024-09-10 Address 37 WEST 57TH ST, STE 1001, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-09-10 2024-09-10 Address 4402 23RD STREET, STE 1001, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2010-03-17 2024-09-10 Address 37 WEST 57TH ST, STE 1001, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2010-03-17 2024-09-10 Address 37 WEST 57TH ST, STE 1001, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2006-04-04 2010-03-17 Address 47-09 30TH ST STE 602, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2006-04-04 2010-03-17 Address 47-09 30TH ST STE 602, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2006-04-04 2010-03-17 Address 47-09 30TH ST STE 602, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
2002-03-19 2006-04-04 Address 5-05 48TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2002-03-19 2006-04-04 Address DORA C LAMB, 5-05 48TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2002-03-19 2006-04-04 Address DORA C LAMB, 5-05 48TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240910001801 2024-09-10 BIENNIAL STATEMENT 2024-09-10
120328002791 2012-03-28 BIENNIAL STATEMENT 2012-02-01
100317002012 2010-03-17 BIENNIAL STATEMENT 2010-02-01
060404002514 2006-04-04 BIENNIAL STATEMENT 2006-02-01
040315002706 2004-03-15 BIENNIAL STATEMENT 2004-02-01
020319002724 2002-03-19 BIENNIAL STATEMENT 2002-02-01
000224000319 2000-02-24 CERTIFICATE OF INCORPORATION 2000-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6277358600 2021-03-23 0202 PPS 4402 23rd St Ste 211, Long Is City, NY, 11101-5064
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43825
Loan Approval Amount (current) 43825
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Is City, QUEENS, NY, 11101-5064
Project Congressional District NY-07
Number of Employees 3
NAICS code 315240
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 43994.3
Forgiveness Paid Date 2021-08-26

Date of last update: 31 Mar 2025

Sources: New York Secretary of State