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

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

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
624180.00
Total Face Value Of Loan:
624180.00
Date:
2020-04-13
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:
317345.00
Total Face Value Of Loan:
317345.00

Trademarks Section

Serial Number:
85034060
Mark:
CRAZY LEGZZ
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
2010-05-10
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
CRAZY LEGZZ

Goods And Services

For:
Golf pants, shirts and skirts; Hooded sweat shirts; Polo shirts; Short-sleeved or long-sleeved t-shirts
First Use:
2010-05-07
International Classes:
025 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
317345
Current Approval Amount:
317345
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
319360.17
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
624180
Current Approval Amount:
624180
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
628988.61

Court Cases

Court Case Summary

Filing Date:
2011-12-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
NANJING KOHINOOR I/E CORP.
Party Role:
Plaintiff
Party Name:
SEVEN APPAREL GROUP, INC.
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State