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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-09-20 No data 1461 FLATBUSH AVE, Brooklyn, BROOKLYN, NY, 11210 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9382398705 2021-04-08 0202 PPS 3011 Glenwood Rd, Brooklyn, NY, 11210-2641
Loan Status Date 2021-04-24
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1734
Loan Approval Amount (current) 1734
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11210-2641
Project Congressional District NY-09
Number of Employees 2
NAICS code 448140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
7559387801 2020-06-03 0202 PPP 3011 GLENWOOD RD, BROOKLYN, NY, 11210-2641
Loan Status Date 2022-07-09
Loan Status Charged Off
Loan Maturity in Months 2
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5146.67
Loan Approval Amount (current) 5146.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11210-2641
Project Congressional District NY-09
Number of Employees 2
NAICS code 448190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 29 Mar 2025

Sources: New York Secretary of State