Search icon

BASIC WHITE SHIRT LTD

Company Details

Name: BASIC WHITE SHIRT LTD
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 2007 (18 years ago)
Entity Number: 3483860
ZIP code: 11233
County: Kings
Place of Formation: New York
Address: 1325 HERKIMER ST., #303, BROOKLYN, NY, United States, 11233

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERODNEY L DAVIS Chief Executive Officer 1325 HERKIMER ST., #303, BROOKLYN, NY, United States, 11233

DOS Process Agent

Name Role Address
ERODNEY L DAVIS DOS Process Agent 1325 HERKIMER ST., #303, BROOKLYN, NY, United States, 11233

History

Start date End date Type Value
2019-03-07 2021-03-01 Address 80 HART ST., #304, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2019-03-07 2021-03-01 Address 80 HART ST., #304, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
2016-05-12 2019-03-07 Address 9519 27TH BAY ST, NORFOLK, VA, 23518, USA (Type of address: Service of Process)
2016-05-12 2019-03-07 Address 9519 27TH BAY ST, NORFOLK, VA, 23518, USA (Type of address: Principal Executive Office)
2016-05-12 2019-03-07 Address 9519 27TH BAY ST, NORFOLK, VA, 23518, USA (Type of address: Chief Executive Officer)
2011-06-22 2016-05-12 Address 715 PROSPECT PLACE, UNIT 4B, BROOKLYN, NY, 11216, USA (Type of address: Principal Executive Office)
2011-06-22 2016-05-12 Address 715 PROSPECT PLACE, UNIT 4B, BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer)
2011-06-22 2016-05-12 Address 715 PROSPECT PLACE, UNIT 4B, BROOKLYN, NY, 11216, USA (Type of address: Service of Process)
2009-03-05 2011-06-22 Address 248 WASHINGTON AVE, 2ND FLR, BROOKLYN, NY, 11205, USA (Type of address: Principal Executive Office)
2009-03-05 2011-06-22 Address 248 WASHINGTON AVE, 2ND FLR, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210301061756 2021-03-01 BIENNIAL STATEMENT 2021-03-01
190307060335 2019-03-07 BIENNIAL STATEMENT 2019-03-01
170303007128 2017-03-03 BIENNIAL STATEMENT 2017-03-01
160512002003 2016-05-12 BIENNIAL STATEMENT 2015-03-01
160203000378 2016-02-03 ANNULMENT OF DISSOLUTION 2016-02-03
DP-2025231 2011-07-27 DISSOLUTION BY PROCLAMATION 2011-07-27
110622002300 2011-06-22 BIENNIAL STATEMENT 2011-03-01
090305002848 2009-03-05 BIENNIAL STATEMENT 2009-03-01
070302000212 2007-03-02 CERTIFICATE OF INCORPORATION 2007-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6945868607 2021-03-23 0202 PPP 1325 Herkimer St Apt 303, Brooklyn, NY, 11233-3304
Loan Status Date 2021-10-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4166
Loan Approval Amount (current) 4166
Undisbursed Amount 0
Franchise Name -
Lender Location ID 466156
Servicing Lender Name Ascendus
Servicing Lender Address 25 Broadway 10th Floor, New York, NY, 10004
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11233-3304
Project Congressional District NY-08
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 466156
Originating Lender Name Ascendus
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4186.54
Forgiveness Paid Date 2021-09-28

Date of last update: 28 Mar 2025

Sources: New York Secretary of State