Search icon

SELECT SPORTSWEAR COMPANY

Company Details

Name: SELECT SPORTSWEAR COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Aug 2005 (20 years ago)
Date of dissolution: 06 Sep 2023
Entity Number: 3248906
ZIP code: 12585
County: Dutchess
Place of Formation: Delaware
Address: 43 cooper drive, VERBANK, NY, United States, 12585
Principal Address: 1534 ROUTE 22, WINGDALE, NY, United States, 12594

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 43 cooper drive, VERBANK, NY, United States, 12585

Agent

Name Role Address
Registered Agent Revoked Agent NY

Chief Executive Officer

Name Role Address
ALAN PICARD Chief Executive Officer 43 COOPER DRIVE, VERBANK, NY, United States, 12585

History

Start date End date Type Value
2007-08-23 2023-09-06 Address 43 COOPER DRIVE, VERBANK, NY, 12585, USA (Type of address: Chief Executive Officer)
2007-08-23 2011-08-12 Address 562B ROUTE 22, PAWLING, NY, 12564, USA (Type of address: Principal Executive Office)
2005-08-26 2023-09-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230906003565 2023-07-21 SURRENDER OF AUTHORITY 2023-07-21
190812060402 2019-08-12 BIENNIAL STATEMENT 2019-08-01
170802006238 2017-08-02 BIENNIAL STATEMENT 2017-08-01
150803007456 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130806006956 2013-08-06 BIENNIAL STATEMENT 2013-08-01

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:
19500.00
Total Face Value Of Loan:
19500.00
Date:
2020-04-14
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:
36000.00
Total Face Value Of Loan:
36000.00
Date:
2011-08-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
-127000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36000
Current Approval Amount:
36000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
36406.36
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19500
Current Approval Amount:
19500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
19629.29

Date of last update: 29 Mar 2025

Sources: New York Secretary of State