Search icon

POOF APPAREL CORP.

Company Details

Name: POOF APPAREL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 May 2002 (23 years ago)
Entity Number: 2771588
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1407 BROADWAY, SUIE 900, NEW YORK, NY, United States, 10018
Principal Address: 1407 BROADWAY, SUITE 900, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
POOF APPAREL CORP. 401(K) PLAN 2023 364497522 2024-10-07 POOF APPAREL CORP. 56
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 424300
Sponsor’s telephone number 2128690700
Plan sponsor’s address 1407 BROADWAY, SUITE 900, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2024-10-07
Name of individual signing ELLIOTT TERZI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-07
Name of individual signing ELLIOTT TERZI
Valid signature Filed with authorized/valid electronic signature
POOF APPAREL CORP. 401(K) PLAN 2022 364497522 2023-10-11 POOF APPAREL CORP. 77
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 424300
Sponsor’s telephone number 2128690700
Plan sponsor’s address 1407 BROADWAY, SUITE 900, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2023-10-11
Name of individual signing ELLIOTT TERZI
Role Employer/plan sponsor
Date 2023-10-11
Name of individual signing ELLIOTT TERZI
POOF APPAREL CORP. 401(K) PLAN 2021 364497522 2022-08-03 POOF APPAREL CORP. 79
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 424300
Sponsor’s telephone number 2128690700
Plan sponsor’s address 1407 BROADWAY, SUITE 900, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2022-08-03
Name of individual signing ELLIOTT TERZI
Role Employer/plan sponsor
Date 2022-08-03
Name of individual signing ELLIOTT TERZI
POOF APPAREL CORP. 401(K) PLAN 2020 364497522 2021-10-05 POOF APPAREL CORP. 77
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 424300
Sponsor’s telephone number 2128690700
Plan sponsor’s address 1407 BROADWAY, SUITE 900, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2021-10-05
Name of individual signing ELLIOTT TERZI
Role Employer/plan sponsor
Date 2021-10-05
Name of individual signing ELLIOTT TERZI
POOF APPAREL CORP. 401(K) PLAN 2019 364497522 2020-11-09 POOF APPAREL CORP. 73
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 424300
Sponsor’s telephone number 2128690700
Plan sponsor’s address 1407 BROADWAY, SUITE 900, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2020-11-03
Name of individual signing ELLIOTT TERZI
Role Employer/plan sponsor
Date 2020-11-03
Name of individual signing ELLIOTT TERZI
POOF APPAREL CORP. 401(K) PLAN 2019 364497522 2020-10-12 POOF APPAREL CORP. 73
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 424300
Sponsor’s telephone number 2128690700
Plan sponsor’s address 1407 BROADWAY, SUITE 900, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2020-10-12
Name of individual signing ELLIOTT TERZI
Role Employer/plan sponsor
Date 2020-10-12
Name of individual signing ELLIOTT TERZI
POOF APPAREL CORP. 401(K) PLAN 2018 364497522 2019-10-11 POOF APPAREL CORP. 63
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 424300
Sponsor’s telephone number 2128690700
Plan sponsor’s address 1407 BROADWAY, SUITE 900, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2019-10-11
Name of individual signing ELLIOTT TERZI
Role Employer/plan sponsor
Date 2019-10-11
Name of individual signing ELLIOTT TERZI
POOF APPAREL CORP. 401(K) PLAN 2017 364497522 2018-10-09 POOF APPAREL CORP. 62
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 424300
Sponsor’s telephone number 2128690700
Plan sponsor’s address 1407 BROADWAY, SUITE 900, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2018-10-09
Name of individual signing ELLIOTT TERZI
Role Employer/plan sponsor
Date 2018-10-09
Name of individual signing ELLIOTT TERZI
POOF APPAREL CORP. DEFINED BENEFIT PLAN 2017 364497522 2018-10-15 POOF APPAREL CORP. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 424300
Sponsor’s telephone number 2128690700
Plan sponsor’s address 1407 BROADWAY, SUITE 900, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2018-10-15
Name of individual signing ELLIOTT TERZI
Role Employer/plan sponsor
Date 2018-10-15
Name of individual signing ELLIOTT TERZI
POOF APPAREL CORP. DEFINED BENEFIT PLAN 2016 364497522 2017-10-16 POOF APPAREL CORP. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 424300
Sponsor’s telephone number 2128690700
Plan sponsor’s address 1407 BROADWAY, SUITE 900, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2017-10-16
Name of individual signing ELLIOTT TERZI
Role Employer/plan sponsor
Date 2017-10-16
Name of individual signing ELLIOTT TERZI

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1407 BROADWAY, SUIE 900, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
ELLIOTT TERZI Chief Executive Officer 1407 BROADWAY, SUITE 900, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2021-11-26 2022-09-27 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01
2009-02-23 2021-11-26 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01
2004-11-09 2019-04-10 Address 1623 EAST 3RD ST, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2004-11-09 2019-04-10 Address 1466 BROADWAY, STE 1503, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2004-11-09 2019-04-10 Address 1466 BROADWAY, STE 1503, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2002-05-28 2004-11-09 Address 290 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220817003544 2022-08-17 BIENNIAL STATEMENT 2022-05-01
190410002048 2019-04-10 BIENNIAL STATEMENT 2018-05-01
090223000689 2009-02-23 CERTIFICATE OF AMENDMENT 2009-02-23
041109002664 2004-11-09 BIENNIAL STATEMENT 2004-05-01
020528000113 2002-05-28 CERTIFICATE OF INCORPORATION 2002-05-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1109707110 2020-04-09 0202 PPP 1407 Broadway Rm 900, NEW YORK, NY, 10018-2306
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 892415.27
Loan Approval Amount (current) 892415.27
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10018-2306
Project Congressional District NY-12
Number of Employees 39
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 904003.28
Forgiveness Paid Date 2021-08-05
1921238500 2021-02-19 0202 PPS 1407 Broadway Rm 900, New York, NY, 10018-5109
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 892415
Loan Approval Amount (current) 892415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10018-5109
Project Congressional District NY-12
Number of Employees 39
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 901938.06
Forgiveness Paid Date 2022-03-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0901092 Trademark 2009-02-06 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-02-06
Termination Date 2009-04-14
Section 1125
Status Terminated

Parties

Name POOF APPAREL CORP.
Role Plaintiff
Name MANGO USA, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State