Search icon

VOLUMECOCOMO APPAREL, INC. OF NEW YORK

Company claim

Is this your business?

Get access!

Company Details

Name: VOLUMECOCOMO APPAREL, INC. OF NEW YORK
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 2007 (18 years ago)
Entity Number: 3486823
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 525 7TH AVE, SUITE 1401, NEW YORK, NY, United States, 10018
Address: 525 7TH AVE, SUITE 1401, NEW YORK, CA, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHRISTOPHER CHANG DOS Process Agent 525 7TH AVE, SUITE 1401, NEW YORK, CA, United States, 10018

Chief Executive Officer

Name Role Address
CHRISTOPHER CHANG Chief Executive Officer 525 7TH AVE, SUITE 1401, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2025-03-01 2025-03-01 Address 525 7TH AVE, SUITE 1401, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2025-03-01 2025-03-01 Address 525 7TH AVE, SUITE 1607, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-07-24 2025-03-01 Address 525 7TH AVE, SUITE 1401, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-07-24 2023-07-24 Address 525 7TH AVE, SUITE 1401, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-07-24 2023-07-24 Address 525 7TH AVE, SUITE 1607, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250301044024 2025-03-01 BIENNIAL STATEMENT 2025-03-01
230724002886 2023-07-24 BIENNIAL STATEMENT 2023-03-01
211223000007 2021-12-23 BIENNIAL STATEMENT 2021-12-23
200109060680 2020-01-09 BIENNIAL STATEMENT 2019-03-01
191101061548 2019-11-01 BIENNIAL STATEMENT 2017-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
258500.00
Total Face Value Of Loan:
258500.00

Paycheck Protection Program

Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
258500
Current Approval Amount:
258500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
261106.25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State