Search icon

KARAKO SUITS LTD.

Company Details

Name: KARAKO SUITS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 2000 (25 years ago)
Entity Number: 2480820
ZIP code: 11096
County: Nassau
Place of Formation: New York
Address: 7 CERRO ST, INWOOD, NY, United States, 11096

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EZRA KARAKO Chief Executive Officer 7 CERRO ST, INWOOD, NY, United States, 11096

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 CERRO ST, INWOOD, NY, United States, 11096

History

Start date End date Type Value
2005-02-01 2005-02-23 Name KARAKO SUITS OUTLET LTD.
2003-08-05 2005-02-01 Name SUITS WAREHOUSE OUTLET CORP.
2003-04-02 2003-08-05 Name NATIONAL SUITS OUTLET LTD.
2002-03-07 2008-03-17 Address 55 ATLANTIC AVE., LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
2002-03-07 2008-03-17 Address 55 ATLANTIC AVE., LYNBROOK, NY, 11563, USA (Type of address: Principal Executive Office)
2000-03-03 2008-03-17 Address 55 ATLANTIC AVENUE, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)
2000-03-03 2023-05-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-03-03 2003-04-02 Name SUITS WAREHOUSE OUTLET CORP.

Filings

Filing Number Date Filed Type Effective Date
160303006693 2016-03-03 BIENNIAL STATEMENT 2016-03-01
140312006548 2014-03-12 BIENNIAL STATEMENT 2014-03-01
120413003141 2012-04-13 BIENNIAL STATEMENT 2012-03-01
100326003436 2010-03-26 BIENNIAL STATEMENT 2010-03-01
080317002896 2008-03-17 BIENNIAL STATEMENT 2008-03-01
060404002760 2006-04-04 BIENNIAL STATEMENT 2006-03-01
050223000007 2005-02-23 CERTIFICATE OF AMENDMENT 2005-02-23
050201000710 2005-02-01 CERTIFICATE OF AMENDMENT 2005-02-01
040322002982 2004-03-22 BIENNIAL STATEMENT 2004-03-01
030805000856 2003-08-05 CERTIFICATE OF AMENDMENT 2003-08-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9441707206 2020-04-28 0235 PPP 55 ATLANTIC AVE, LYNBROOK, NY, 11563
Loan Status Date 2021-07-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100000
Loan Approval Amount (current) 100000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LYNBROOK, NASSAU, NY, 11563-0001
Project Congressional District NY-04
Number of Employees 2
NAICS code 448110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 101189.04
Forgiveness Paid Date 2021-07-14
3033328308 2021-01-21 0235 PPS 55 Atlantic Ave, Lynbrook, NY, 11563-3047
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60000
Loan Approval Amount (current) 60000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lynbrook, NASSAU, NY, 11563-3047
Project Congressional District NY-04
Number of Employees 2
NAICS code 448110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60767.67
Forgiveness Paid Date 2022-05-10

Date of last update: 13 Mar 2025

Sources: New York Secretary of State