Search icon

CARE APPAREL,INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CARE APPAREL,INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Aug 1973 (52 years ago)
Entity Number: 267630
ZIP code: 11570
County: Queens
Place of Formation: New York
Address: 49 Front Street, Suite 201, Rockville Centre, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID C WELNER Chief Executive Officer 49 FRONT STREET, SUITE 201, ROCKVILLE CENTRE, NY, United States, 11570

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 49 Front Street, Suite 201, Rockville Centre, NY, United States, 11570

Links between entities

Type:
Headquarter of
Company Number:
0808880
State:
KENTUCKY
KENTUCKY profile:
Type:
Headquarter of
Company Number:
P02316
State:
FLORIDA
FLORIDA profile:

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
718-577-0880
Contact Person:
GILI VEG
User ID:
P3259816

Unique Entity ID

Unique Entity ID:
WU1XLV55YKR3
CAGE Code:
9VAE4
UEI Expiration Date:
2026-03-11

Business Information

Activation Date:
2025-03-13
Initial Registration Date:
2024-03-04

History

Start date End date Type Value
2024-03-06 2024-03-06 Address 49 FRONT STREET, SUITE 201, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2024-03-06 2024-03-06 Address 127-09 91ST AVE, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)
2007-08-10 2024-03-06 Address 127-09 91ST AVE, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)
2007-08-10 2024-03-06 Address 127-09 91ST AVE, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)
2003-08-21 2007-08-10 Address DAVID C WELNER, 100 BAYARD ST, BROOKLYN, NY, 11222, 4908, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240306002235 2024-03-06 BIENNIAL STATEMENT 2024-03-06
130812006205 2013-08-12 BIENNIAL STATEMENT 2013-08-01
110811002160 2011-08-11 BIENNIAL STATEMENT 2011-08-01
090730003475 2009-07-30 BIENNIAL STATEMENT 2009-08-01
070810002050 2007-08-10 BIENNIAL STATEMENT 2007-08-01

USAspending Awards / Financial Assistance

Date:
2022-02-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
499900.00
Total Face Value Of Loan:
499900.00
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:
150900.00
Total Face Value Of Loan:
150900.00

Trademarks Section

Serial Number:
73101931
Mark:
CARE APPAREL
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1976-10-04
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
CARE APPAREL

Goods And Services

For:
MEN'S AND LADIES' APPAREL-NAMELY, DRESSES, SLIPS, GOWNS, PANTIES, HOSE, SWEATERS, PANTS, SHIRTS, UNDERWEAR, PAJAMAS, SOCKS, SHOES
First Use:
1975-11-30
International Classes:
025 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$150,900
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$150,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$152,694.03
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $150,900

Court Cases

Court Case Summary

Filing Date:
1990-05-01
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Interstate Commerce

Parties

Party Role:
Plaintiff
Party Name:
CARE APPAREL,INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State