Search icon

AFRICAN PARADISE CLOTHING OUTLET INC.

Company Details

Name: AFRICAN PARADISE CLOTHING OUTLET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 2003 (22 years ago)
Entity Number: 2935348
ZIP code: 10038
County: Kings
Place of Formation: New York
Principal Address: 1461 FLATBUSH AVE, BROOKLYN, NY, United States, 11210
Address: 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
KOFI K MENSAH Chief Executive Officer 1461 FLATBUSH AVE, BROOKLYN, NY, United States, 11210

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038

Filings

Filing Number Date Filed Type Effective Date
110909002211 2011-09-09 BIENNIAL STATEMENT 2011-07-01
090818002808 2009-08-18 BIENNIAL STATEMENT 2009-07-01
070926002445 2007-09-26 BIENNIAL STATEMENT 2007-07-01
030728000498 2003-07-28 CERTIFICATE OF INCORPORATION 2003-07-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2916416 CL VIO INVOICED 2018-10-25 175 CL - Consumer Law Violation
2893396 CL VIO CREDITED 2018-09-28 350 CL - Consumer Law Violation
2893022 OL VIO INVOICED 2018-09-28 250 OL - Other Violation
2893021 CL VIO INVOICED 2018-09-28 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-09-20 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2018-09-20 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-04-08
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:
1734.00
Total Face Value Of Loan:
1734.00
Date:
2020-07-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
41000.00
Total Face Value Of Loan:
41000.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-03
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:
5146.67
Total Face Value Of Loan:
5146.67

Paycheck Protection Program

Date Approved:
2021-04-08
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
1734
Current Approval Amount:
1734
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2020-06-03
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
5146.67
Current Approval Amount:
5146.67
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 29 Mar 2025

Sources: New York Secretary of State