Search icon

SINCERE GARMENTS CO., LTD.

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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7CVE3 Active Non-Manufacturer 2015-04-24 2024-03-01 No data No data

Contact Information

POC FANGYI WANG
Phone +1 212-256-0252
Fax +1 212-658-9170
Address 306 W 38TH ST RM 601, NEW YORK, NY, 10018, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SINCERE GARMENTS CO LTD RETIREMENT PLAN 2023 113596795 2025-01-10 SINCERE GARMENTS CO LTD 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-04-01
Business code 424300
Sponsor’s telephone number 5165629668
Plan sponsor’s address 252 ROBBY LANE, MANHASSET HILLS, NY, 11040
SINCERE GARMENTS CO LTD RETIREMENT PLAN 2023 113596795 2025-01-02 SINCERE GARMENTS CO LTD 2
Three-digit plan number (PN) 001
Effective date of plan 2021-04-01
Business code 424300
Sponsor’s telephone number 5165629668
Plan sponsor’s address 252 ROBBY LANE, MANHASSET HILLS, NY, 11040
SINCERE GARMENTS CO LTD RETIREMENT PLAN 2022 113596795 2023-06-07 SINCERE GARMENTS CO LTD 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-04-01
Business code 424300
Sponsor’s telephone number 5165629668
Plan sponsor’s address 252 ROBBY LANE, MANHASSET HILLS, NY, 11040
SINCERE GARMENTS CO LTD PENSION PLAN 2022 113596795 2023-10-11 SINCERE GARMENTS CO LTD 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-04-01
Business code 424300
Sponsor’s telephone number 5165629668
Plan sponsor’s address 252 ROBBY LANE, MANHASSET HILLS, NY, 11040
SINCERE GARMENTS CO LTD PENSION PLAN 2021 113596795 2022-07-13 SINCERE GARMENTS CO LTD 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-04-01
Business code 424300
Sponsor’s telephone number 5165629668
Plan sponsor’s address 252 ROBBY LANE., MANHASSET HILLS, NY, 11040
SINCERE GARMENTS CO LTD RETIREMENT PLAN 2021 113596795 2022-06-13 SINCERE GARMENTS CO LTD 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-04-01
Business code 424300
Sponsor’s telephone number 5165629668
Plan sponsor’s address 252 ROBBY LANE., MANHASSET HILLS, NY, 11040

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

History

Start date End date Type Value
2024-09-09 2024-09-09 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)
2005-08-12 2024-09-09 Address 33 S SERVICE RD, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2003-04-17 2024-09-09 Address 33 S SERVICE RD, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2003-04-17 2005-08-12 Address 89 COVENTRY AVE, ALBERTSON, NY, 11507, USA (Type of address: Principal Executive Office)
2001-04-11 2024-09-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-04-11 2005-08-12 Address 89 COVENTRY AVENUE, ALBERTSON, NY, 11507, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5479718300 2021-01-25 0202 PPS 262 W 38th St Rm 1405, New York, NY, 10018-9150
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30600
Loan Approval Amount (current) 30600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10018-9150
Project Congressional District NY-12
Number of Employees 3
NAICS code 315240
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30788.7
Forgiveness Paid Date 2021-09-13
7208317702 2020-05-01 0202 PPP 262 W 38TH STREET SUITE 1405, NEW YORK, NY, 10018
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30600
Loan Approval Amount (current) 30600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10018-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 315210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29007.44
Forgiveness Paid Date 2021-03-25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State