Search icon

NEWPORT APPAREL CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: NEWPORT APPAREL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 2001 (24 years ago)
Entity Number: 2596179
ZIP code: 10018
County: New York
Place of Formation: New York
Principal Address: 1450 BROADWAY / SUITE 803, NEW YORK, NY, United States, 10018
Address: 1450 BROADWAY, STE 803, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NEWPORT APPAREL CORP. DOS Process Agent 1450 BROADWAY, STE 803, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
YOUNG JAMES H. KIM Chief Executive Officer 1450 BROADYWAY STE 803, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2025-01-07 2025-01-07 Address 1450 BROADYWAY STE 803, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2025-01-07 2025-01-07 Address 1215 W WALNUT STREET, COMPTON, CA, 90220, USA (Type of address: Chief Executive Officer)
2022-09-20 2025-01-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-02-09 2025-01-07 Address 1450 BROADWAY / SUITE 1503, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2007-01-18 2025-01-07 Address 1215 W WALNUT STREET, COMPTON, CA, 90220, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250107003276 2025-01-07 BIENNIAL STATEMENT 2025-01-07
230103001889 2023-01-03 BIENNIAL STATEMENT 2023-01-01
210719002012 2021-07-19 BIENNIAL STATEMENT 2021-07-19
110209002842 2011-02-09 BIENNIAL STATEMENT 2011-01-01
070118002813 2007-01-18 BIENNIAL STATEMENT 2007-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
32500.00
Total Face Value Of Loan:
32500.00
Date:
2020-04-30
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:
28900.00
Total Face Value Of Loan:
28900.00

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32500
Current Approval Amount:
32500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
32884.66
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28900
Current Approval Amount:
28900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
29231.76

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State