Search icon

C.D.B. APPAREL INC.

Company Details

Name: C.D.B. APPAREL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 2005 (20 years ago)
Entity Number: 3257143
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1370 BROADWAY, NEW YORK, NY, United States, 10018
Principal Address: 1370 BROADWAY, SUITE 810, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
C.D.B. APPAREL INC. DEFINED BENEFIT PLAN 2015 550906567 2016-07-14 C.D.B. APPAREL INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-09-01
Business code 424300
Sponsor’s telephone number 2126956146
Plan sponsor’s address 1370 BROADWAY SUITE 810, NEW YORK, NY, 10118

Signature of

Role Plan administrator
Date 2016-07-14
Name of individual signing ABRAHAM GABBAY
C.D.B. APPAREL INC. DEFINED BENEFIT PLAN 2014 550906567 2016-06-13 C.D.B. APPAREL INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-09-01
Business code 424300
Sponsor’s telephone number 2126956146
Plan sponsor’s address 1370 BROADWAY SUITE 810, NEW YORK, NY, 10118

Signature of

Role Plan administrator
Date 2016-06-13
Name of individual signing ABRAHAM GABBAY
C.D.B. APPAREL INC. DEFINED BENEFIT PLAN 2013 550906567 2016-06-13 C.D.B. APPAREL INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-09-01
Business code 424300
Sponsor’s telephone number 2126956146
Plan sponsor’s address 1370 BROADWAY SUITE 810, NEW YORK, NY, 10118

Signature of

Role Plan administrator
Date 2016-06-13
Name of individual signing ABRAHAM GABBAY
C.D.B. APPAREL INC. DEFINED BENEFIT PLAN 2012 550906567 2014-06-16 C.D.B. APPAREL INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-09-01
Business code 424300
Sponsor’s telephone number 2126956146
Plan sponsor’s address 1370 BROADWAY SUITE 810, NEW YORK, NY, 10118

Signature of

Role Plan administrator
Date 2014-06-16
Name of individual signing ABRAHAM GABBAY
C.D.B. APPAREL INC. DEFINED BENEFIT PLAN 2011 550906567 2013-06-17 C.D.B. APPAREL INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-09-01
Business code 424300
Sponsor’s telephone number 2126956146
Plan sponsor’s address 350 5TH AVE, SUITE 2220, NEW YORK, NY, 101182200

Plan administrator’s name and address

Administrator’s EIN 550906567
Plan administrator’s name C.D.B. APPAREL INC.
Plan administrator’s address 350 5TH AVE, SUITE 2220, NEW YORK, NY, 101182200
Administrator’s telephone number 2126956146

Signature of

Role Plan administrator
Date 2013-06-17
Name of individual signing ABRAHAM GABBAY
C.D.B. APPAREL INC. DEFINED BENEFIT PLAN 2010 550906567 2013-06-14 C.D.B. APPAREL INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-09-01
Business code 424300
Sponsor’s telephone number 2126956146
Plan sponsor’s address 350 5TH AVE, SUITE 2220, NEW YORK, NY, 101182200

Plan administrator’s name and address

Administrator’s EIN 550906567
Plan administrator’s name C.D.B. APPAREL INC.
Plan administrator’s address 350 5TH AVE, SUITE 2220, NEW YORK, NY, 101182200
Administrator’s telephone number 2126956146

Signature of

Role Plan administrator
Date 2013-06-14
Name of individual signing ABRAHAM GABBAY

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1370 BROADWAY, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
ABE GABBAY Chief Executive Officer 350 FIFTH AVE, SUITE 810, NEW YORK, NY, United States, 10118

History

Start date End date Type Value
2011-09-14 2013-10-11 Address 1370 BROADWAY, SUITE 810, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2011-09-14 2013-10-11 Address 1370 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2007-08-29 2013-10-11 Address 350 FIFTH AVE, SUITE 2220, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
2007-08-29 2011-09-14 Address 350 FIFTH AVE, SUITE 2220, NEW YORK, NY, 10118, USA (Type of address: Principal Executive Office)
2005-09-16 2015-08-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-09-16 2011-09-14 Address 350 FIFTH AVENUE SUITE 2220, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150813000212 2015-08-13 CERTIFICATE OF AMENDMENT 2015-08-13
131011002070 2013-10-11 BIENNIAL STATEMENT 2013-09-01
110914002783 2011-09-14 BIENNIAL STATEMENT 2011-09-01
090827002768 2009-08-27 BIENNIAL STATEMENT 2009-09-01
070829002843 2007-08-29 BIENNIAL STATEMENT 2007-09-01
050916000364 2005-09-16 CERTIFICATE OF INCORPORATION 2005-09-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1140267706 2020-05-01 0202 PPP 1370 Broadway Rm 810, New York, NY, 10018
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 216665
Loan Approval Amount (current) 216665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 50
NAICS code 424320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 215117.38
Forgiveness Paid Date 2021-11-09

Date of last update: 29 Mar 2025

Sources: New York Secretary of State