Search icon

BCAMR APPAREL INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: BCAMR APPAREL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 2003 (22 years ago)
Entity Number: 2974199
ZIP code: 11210
County: Kings
Place of Formation: New York
Address: 2917 AVENUE K / SUITE 101, BROOKLYN, NY, United States, 11210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BCAMR APPAREL INC. DOS Process Agent 2917 AVENUE K / SUITE 101, BROOKLYN, NY, United States, 11210

Chief Executive Officer

Name Role Address
MEIR STERN Chief Executive Officer 2917 AVENUE K / SUITE 101, BROOKLYN, NY, United States, 11210

Links between entities

Type:
Headquarter of
Company Number:
F07000005771
State:
FLORIDA
FLORIDA profile:

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 2917 AVENUE K / SUITE 101, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
2019-11-01 2023-11-01 Address 2917 AVENUE K / SUITE 101, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)
2019-11-01 2023-11-01 Address 2917 AVENUE K / SUITE 101, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
2007-12-11 2019-11-01 Address 2294 NOSTRAND AVE / SUITE 1008, BROOKLYN, NY, 11210, USA (Type of address: Principal Executive Office)
2007-12-11 2019-11-01 Address 2294 NOSTRAND AVE / SUITE 1008, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231101033503 2023-11-01 BIENNIAL STATEMENT 2023-11-01
211124000111 2021-11-24 BIENNIAL STATEMENT 2021-11-24
191101060026 2019-11-01 BIENNIAL STATEMENT 2019-11-01
131112006541 2013-11-12 BIENNIAL STATEMENT 2013-11-01
121120006345 2012-11-20 BIENNIAL STATEMENT 2011-11-01

USAspending Awards / Financial Assistance

Date:
2021-02-16
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:
15509.00
Total Face Value Of Loan:
15509.00
Date:
2020-06-23
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:
23750.00
Total Face Value Of Loan:
23750.00

Paycheck Protection Program

Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15509
Current Approval Amount:
15509
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15812.38
Date Approved:
2020-06-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23750
Current Approval Amount:
23750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24016.13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State