Search icon

SINCERE GARMENTS CO., LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: SINCERE GARMENTS CO., LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 2001 (24 years ago)
Entity Number: 2627030
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 252 ROBBY LANE, MANHASSET HILLS, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FANGYI WANG Chief Executive Officer 252 ROBBY LANE, MANHASSET HILLS, NY, United States, 11040

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 252 ROBBY LANE, MANHASSET HILLS, NY, United States, 11040

Unique Entity ID

CAGE Code:
7CVE3
UEI Expiration Date:
2016-04-15

Business Information

Activation Date:
2015-04-24
Initial Registration Date:
2015-03-18

Commercial and government entity program

CAGE number:
7CVE3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-01

Contact Information

POC:
FANGYI WANG

Form 5500 Series

Employer Identification Number (EIN):
113596795
Plan Year:
2024
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 33 S SERVICE RD, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2025-04-01 2025-04-01 Address 252 ROBBY LANE, MANHASSET HILLS, NY, 11040, USA (Type of address: Chief Executive Officer)
2024-09-09 2025-04-01 Address 33 S SERVICE RD, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2024-09-09 2024-09-09 Address 252 ROBBY LANE, MANHASSET HILLS, NY, 11040, USA (Type of address: Chief Executive Officer)
2024-09-09 2024-09-09 Address 33 S SERVICE RD, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250401048151 2025-04-01 BIENNIAL STATEMENT 2025-04-01
240909001147 2024-09-09 BIENNIAL STATEMENT 2024-09-09
050812002558 2005-08-12 BIENNIAL STATEMENT 2005-04-01
030417002361 2003-04-17 BIENNIAL STATEMENT 2003-04-01
010411000375 2001-04-11 CERTIFICATE OF INCORPORATION 2001-04-11

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
30600.00
Total Face Value Of Loan:
30600.00
Date:
2020-05-03
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:
30600.00
Total Face Value Of Loan:
30600.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$30,600
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$30,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$30,788.7
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $30,598
Utilities: $1
Jobs Reported:
3
Initial Approval Amount:
$30,600
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$30,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$29,007.44
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $30,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State