Search icon

SLOWEAR NEW YORK, LTD.

Headquarter

Company Details

Name: SLOWEAR NEW YORK, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 May 2005 (20 years ago)
Entity Number: 3210128
ZIP code: 10118
County: New York
Place of Formation: New York
Principal Address: C/O PALMA SETTIMI INC,, 7 SUTTON PLACE, BREWSTER, NY, United States, 10509
Address: 350 Fifth Avenue, 41st Floor, 41st Floor, New York, NY, United States, 10118

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O HARI K. SAMAROO, P.C. DOS Process Agent 350 Fifth Avenue, 41st Floor, 41st Floor, New York, NY, United States, 10118

Chief Executive Officer

Name Role Address
MARZIO COMPAGNO Chief Executive Officer C/O PALMA SETTIMI INC,, 7 SUTTON PLACE, BREWSTER, NY, United States, 10509

Links between entities

Type:
Headquarter of
Company Number:
CORP_72415337
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
202909051
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2023-08-21 2023-08-21 Address C/O PALMA SETTIMI INC,, 7 SUTTON PLACE, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
2022-01-26 2022-01-26 Address C/O PALMA SETTIMI INC,, 7 SUTTON PLACE, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
2022-01-26 2023-08-21 Address 350 FIFTH AVENUE, 41ST FLOOR, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
2022-01-26 2023-08-21 Address C/O PALMA SETTIMI INC,, 7 SUTTON PLACE, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
2022-01-25 2023-08-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230821004220 2023-08-21 BIENNIAL STATEMENT 2023-05-01
220126001365 2022-01-25 AMENDMENT TO BIENNIAL STATEMENT 2022-01-25
210503062537 2021-05-03 BIENNIAL STATEMENT 2021-05-01
210419002004 2021-04-19 AMENDMENT TO BIENNIAL STATEMENT 2019-05-01
200131060115 2020-01-31 BIENNIAL STATEMENT 2019-05-01

USAspending Awards / Financial Assistance

Date:
2020-05-08
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:
171937.50
Total Face Value Of Loan:
171937.50

Paycheck Protection Program

Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
171937.5
Current Approval Amount:
171937.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
173716.1

Date of last update: 29 Mar 2025

Sources: New York Secretary of State