Search icon

PLANET GOLD CLOTHING CO. INC.

Company Details

Name: PLANET GOLD CLOTHING CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 2000 (24 years ago)
Entity Number: 2583183
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 500 7TH AVE. 7TH FL, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PLANET GOLD CLOTHING CO., INC. PROFIT SHARING PLAN 2010 134147910 2011-05-04 PLANET GOLD CLOTHING CO., INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 424300
Sponsor’s telephone number 2122394657
Plan sponsor’s address 1410 BROADWAY, 8TH FLOOR, NEW YORK, NY, 100189362

Plan administrator’s name and address

Administrator’s EIN 134147910
Plan administrator’s name PLANET GOLD CLOTHING CO., INC.
Plan administrator’s address 1410 BROADWAY, 8TH FLOOR, NEW YORK, NY, 100189362
Administrator’s telephone number 2122394657

Signature of

Role Plan administrator
Date 2011-05-04
Name of individual signing JEFFREY FISCHER
PLANET GOLD CLOTHING CO., INC. PROFIT SHARING PLAN 2010 134147910 2011-05-18 PLANET GOLD CLOTHING CO., INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 424300
Sponsor’s telephone number 2122394657
Plan sponsor’s address 1410 BROADWAY, 8TH FLOOR, NEW YORK, NY, 100189362

Plan administrator’s name and address

Administrator’s EIN 134147910
Plan administrator’s name PLANET GOLD CLOTHING CO., INC.
Plan administrator’s address 1410 BROADWAY, 8TH FLOOR, NEW YORK, NY, 100189362
Administrator’s telephone number 2122394657

Signature of

Role Plan administrator
Date 2011-05-18
Name of individual signing JEFFREY FISCHER
PLANET GOLD CLOTHING CO., INC. PROFIT SHARING PLAN 2009 134147910 2010-05-06 PLANET GOLD CLOTHING CO., INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 424300
Sponsor’s telephone number 2122394657
Plan sponsor’s address 1410 BROADWAY, 8TH FLOOR, NEW YORK, NY, 100189362

Plan administrator’s name and address

Administrator’s EIN 134147910
Plan administrator’s name PLANET GOLD CLOTHING CO., INC.
Plan administrator’s address 1410 BROADWAY, 8TH FLOOR, NEW YORK, NY, 100189362
Administrator’s telephone number 2122394657

Signature of

Role Plan administrator
Date 2010-05-06
Name of individual signing KENNETH RAGLAND
Role Employer/plan sponsor
Date 2010-05-06
Name of individual signing KENNETH RAGLAND

DOS Process Agent

Name Role Address
C/O GOLDEN TOUCH IMPORTS, INC. DOS Process Agent 500 7TH AVE. 7TH FL, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
BRUCE FISCHER Chief Executive Officer 500 7TH AVE. 7TH FL., NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 500 7TH AVE. 7TH FL., NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-12-02 2024-12-02 Address 500 7TH AVE., 7TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2020-12-07 2024-12-02 Address 500 7TH AVE., 7TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2018-12-06 2020-12-07 Address 500 7TH AVE., 7TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2018-12-06 2024-12-02 Address 500 7TH AVE., 7TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2016-12-08 2018-12-06 Address 1410 BROADWAY, 8TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2016-12-08 2018-12-06 Address 1410 BROADWAY 8TH FLR, 8TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2011-05-13 2018-12-06 Address 1410 BROADWAY, 8TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2009-07-03 2016-12-08 Address 1410 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2009-05-13 2009-07-03 Address ATTN: GENE SAWAYA, 2435 N. LOMA AVENUE, S. EL MONTE, CA, 91733, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202005802 2024-12-02 BIENNIAL STATEMENT 2024-12-02
221202002748 2022-12-02 BIENNIAL STATEMENT 2022-12-01
201207060874 2020-12-07 BIENNIAL STATEMENT 2020-12-01
181206006383 2018-12-06 BIENNIAL STATEMENT 2018-12-01
161208006220 2016-12-08 BIENNIAL STATEMENT 2016-12-01
141209007259 2014-12-09 BIENNIAL STATEMENT 2014-12-01
130114006469 2013-01-14 BIENNIAL STATEMENT 2012-12-01
110513002778 2011-05-13 BIENNIAL STATEMENT 2010-12-01
090703000616 2009-07-03 CERTIFICATE OF CHANGE 2009-07-03
090513000325 2009-05-13 CERTIFICATE OF CHANGE 2009-05-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8696087109 2020-04-15 0202 PPP 500 FASHION AVE #7A, NEW YORK, NY, 10018-4502
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 372995.42
Loan Approval Amount (current) 372995.42
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
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, 10018-4502
Project Congressional District NY-12
Number of Employees 26
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 463803
Originating Lender Name OneWest Bank, A Division of First-Citizens Bank and Trust Company
Originating Lender Address Pasadena, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 377709.67
Forgiveness Paid Date 2021-07-19

Date of last update: 30 Mar 2025

Sources: New York Secretary of State