Search icon

SEVEN APPAREL GROUP, INC.

Company Details

Name: SEVEN APPAREL GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jul 2003 (22 years ago)
Entity Number: 2930298
ZIP code: 11201
County: Kings
Place of Formation: New York
Principal Address: 347 5TH AVE, NEW YORK, NY, United States, 10016
Address: THE MARTINEZ GROUP PLLC, 55 POPLAR STREET, SUITE 1-D, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ISAAC S KASSIN Chief Executive Officer 347 5TH AVE, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
FRANK J. MARTINEZ, ESQ DOS Process Agent THE MARTINEZ GROUP PLLC, 55 POPLAR STREET, SUITE 1-D, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2024-07-08 2024-07-08 Address 347 5TH AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2021-07-29 2024-07-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-29 2024-07-08 Address THE MARTINEZ GROUP PLLC, 55 POPLAR STREET, SUITE 1-D, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2021-07-29 2024-07-08 Address 347 5TH AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2021-07-20 2021-07-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-07-08 2021-07-29 Address THE MARTINEZ GROUP PLLC, 55 POPLAR STREET, SUITE 1-D, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2020-07-07 2020-07-08 Address THE MARTINEZ GROUP PLLC, 55 WASHINGTON STREET STE 253, BROOKLYN HEIGHTS, NY, 11201, 6930, USA (Type of address: Service of Process)
2013-06-05 2020-07-07 Address THE MARTINEZ GROUP PLLC, 55 WASHINGTON STREET STE 253, BROOKLYN HEIGHTS, NY, 11201, 6930, USA (Type of address: Service of Process)
2005-09-30 2021-07-29 Address 347 5TH AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2003-07-15 2021-07-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240708002268 2024-07-08 BIENNIAL STATEMENT 2024-07-08
220616001550 2022-06-16 BIENNIAL STATEMENT 2021-07-01
210729002028 2021-07-20 CERTIFICATE OF AMENDMENT 2021-07-20
200708060188 2020-07-08 BIENNIAL STATEMENT 2019-07-01
200707061360 2020-07-07 BIENNIAL STATEMENT 2019-07-01
180413006105 2018-04-13 BIENNIAL STATEMENT 2017-07-01
160425006018 2016-04-25 BIENNIAL STATEMENT 2015-07-01
140328002008 2014-03-28 BIENNIAL STATEMENT 2013-07-01
130605006070 2013-06-05 BIENNIAL STATEMENT 2011-07-01
070713002720 2007-07-13 BIENNIAL STATEMENT 2007-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3713037105 2020-04-12 0202 PPP 347 5TH AVE, NEW YORK, NY, 10016
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 317345
Loan Approval Amount (current) 317345
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, 10016-0001
Project Congressional District NY-12
Number of Employees 50
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 319360.17
Forgiveness Paid Date 2021-02-12
3550868402 2021-02-05 0202 PPS 347 5th Ave, New York, NY, 10016-5010
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 624180
Loan Approval Amount (current) 624180
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, 10016-5010
Project Congressional District NY-12
Number of Employees 35
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 628988.61
Forgiveness Paid Date 2021-11-19

Date of last update: 29 Mar 2025

Sources: New York Secretary of State