Search icon

VOLUMECOCOMO APPAREL, INC. OF NEW YORK

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 1607, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2025-03-01 2025-03-01 Address 525 7TH AVE, SUITE 1401, 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 1607, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-07-24 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: Service of Process)
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 2025-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-11-01 2023-07-24 Address 525 7TH AVE, SUITE 1607, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2019-11-01 2023-07-24 Address 525 7TH AVE, SUITE 1607, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

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
130313006430 2013-03-13 BIENNIAL STATEMENT 2013-03-01
100524002474 2010-05-24 BIENNIAL STATEMENT 2009-03-01
090313000873 2009-03-13 CERTIFICATE OF CHANGE 2009-03-13
090205000917 2009-02-05 CERTIFICATE OF CHANGE 2009-02-05
070309000009 2007-03-09 CERTIFICATE OF INCORPORATION 2007-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5801898405 2021-02-09 0202 PPS 525 Fashion Ave Rm 1607, New York, NY, 10018-0445
Loan Status Date 2022-03-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 258500
Loan Approval Amount (current) 258500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 338036
Servicing Lender Name PCB Bank
Servicing Lender Address 3701 Wilshire Blvd, Ste 900, LOS ANGELES, CA, 90010-2871
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, 10018-0445
Project Congressional District NY-12
Number of Employees 40
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 338036
Originating Lender Name PCB Bank
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 261106.25
Forgiveness Paid Date 2022-02-16

Date of last update: 28 Mar 2025

Sources: New York Secretary of State