Search icon

APPLE SPORTSWEAR, INC.

Company Details

Name: APPLE SPORTSWEAR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 2003 (22 years ago)
Entity Number: 2890028
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 1165 BROADWAY, ROOM 400A, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOHAMMAD RASHID Chief Executive Officer 1165 BROADWAY, ROOM 400A, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1165 BROADWAY, ROOM 400A, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2007-05-03 2013-05-09 Address 1165 BROADWAY / ROOM 400A, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2007-05-03 2013-05-09 Address 1165 BROADWAY / ROOM 400A, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2007-05-03 2013-05-09 Address 1165 BROADWAY / SUITE #400A, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2005-08-08 2007-05-03 Address 1165 BROADWAY, ROOM 400A, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2005-08-08 2007-05-03 Address 1165 BROADWAY, ROOM 400A, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2003-04-02 2007-05-03 Address 1165 BROADWAY SUITE #400A, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130509002208 2013-05-09 BIENNIAL STATEMENT 2013-04-01
110808002081 2011-08-08 BIENNIAL STATEMENT 2011-04-01
090518002282 2009-05-18 BIENNIAL STATEMENT 2009-04-01
070503002578 2007-05-03 BIENNIAL STATEMENT 2007-04-01
050808002796 2005-08-08 BIENNIAL STATEMENT 2005-04-01
030402000753 2003-04-02 CERTIFICATE OF INCORPORATION 2003-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4387137109 2020-04-13 0202 PPP 114 W 27TH ST, NEW YORK, NY, 10001-6202
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26400
Loan Approval Amount (current) 26400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10001-6202
Project Congressional District NY-12
Number of Employees 4
NAICS code 423130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26758.75
Forgiveness Paid Date 2021-08-26

Date of last update: 30 Mar 2025

Sources: New York Secretary of State