Search icon

TAA APPAREL INC.

Company Details

Name: TAA APPAREL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 2007 (18 years ago)
Entity Number: 3550972
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 104 WEST 40TH STREET, 14TH FLOOR, NEW YORK, NY, United States, 10018
Principal Address: 104 WEST, 40TH STREET, 14TH FLOOR, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TAA APPAREL, INC. CASH BALANCE PLAN 2023 260672446 2024-10-08 TAA APPAREL, INC. 44
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 424300
Sponsor’s telephone number 2122684001
Plan sponsor’s address 104 WEST 40TH STREET, 14TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2024-10-08
Name of individual signing RONNY BEN-JOSEF
Valid signature Filed with authorized/valid electronic signature
TAA APPAREL, INC. PROFIT SHARING PLAN 2023 260672446 2024-09-16 TAA APPAREL, INC 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-10-29
Business code 424300
Sponsor’s telephone number 2122684001
Plan sponsor’s address 104 WEST 40TH STREET 14TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2024-09-16
Name of individual signing RON BEN JOSEF
Valid signature Filed with authorized/valid electronic signature
TAA APPAREL, INC. CASH BALANCE PLAN 2022 260672446 2023-09-13 TAA APPAREL, INC. 44
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 424300
Sponsor’s telephone number 2122684001
Plan sponsor’s address 104 WEST 40TH STREET, 14TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2023-09-13
Name of individual signing RONNY BEN-JOSEF
TAA APPAREL, INC. PROFIT SHARING PLAN 2022 260672446 2023-10-02 TAA APPAREL, INC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-10-29
Business code 424300
Sponsor’s telephone number 2122684001
Plan sponsor’s address 104 WEST 40TH STREET 14TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2023-10-02
Name of individual signing RON BEN JOSEF
TAA APPAREL, INC. PROFIT SHARING PLAN 2021 260672446 2022-09-21 TAA APPAREL, INC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-10-29
Business code 424300
Sponsor’s telephone number 2122684001
Plan sponsor’s address 104 WEST 40TH STREET 14TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2022-09-21
Name of individual signing RON BEN JOSEF
TAA APPAREL, INC. CASH BALANCE PLAN 2021 260672446 2022-09-08 TAA APPAREL, INC. 42
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 424300
Sponsor’s telephone number 2122684001
Plan sponsor’s address 104 WEST 40TH STREET, 14TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2022-09-08
Name of individual signing RONNY BEN JOSEF
TAA APPAREL, INC. PROFIT SHARING PLAN 2020 260672446 2021-08-23 TAA APPAREL, INC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-10-29
Business code 424300
Sponsor’s telephone number 2122684001
Plan sponsor’s address 104 WEST 40TH STREET 14TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2021-08-23
Name of individual signing RON BEN JOSEF
TAA APPAREL, INC. CASH BALANCE PLAN 2020 260672446 2021-09-17 TAA APPAREL, INC. 41
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 424300
Sponsor’s telephone number 2122684001
Plan sponsor’s address 104 WEST 40TH STREET, 14TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2021-09-17
Name of individual signing RONNY BEN JOSEF
TAA APPAREL, INC. PROFIT SHARING PLAN 2019 260672446 2020-09-17 TAA APPAREL, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-10-29
Business code 424300
Sponsor’s telephone number 2122684001
Plan sponsor’s address 104 WEST 40TH STREET, 14TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2020-09-17
Name of individual signing RON BEN JOSEF
TAA APPAREL, INC. CASH BALANCE PLAN 2019 260672446 2020-10-15 TAA APPAREL, INC. 38
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 424300
Sponsor’s telephone number 2122684001
Plan sponsor’s address 104 WEST 40TH STREET, 14TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing RONNY BEN JOSEF

Chief Executive Officer

Name Role Address
RONNY BEN JOSEF Chief Executive Officer 104 WEST, 40TH STREET, 14TH FLOOR, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 104 WEST 40TH STREET, 14TH FLOOR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2019-08-02 2019-12-26 Address 104 WEST, 40TH STREET, 14TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2013-08-19 2019-08-02 Address 48 WEST 37TH ST, 5TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2013-08-19 2019-08-02 Address 48 WEST 37TH ST, 5TH FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2013-08-19 2019-08-02 Address 48 WEST 37TH ST, 5TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2009-07-28 2013-08-19 Address 48 W 37TH ST, 5TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2009-07-28 2013-08-19 Address 48 W 37TH ST, 5TH FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2007-08-02 2019-12-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-08-02 2013-08-19 Address 48 WEST 37TH STREET 5TH FL., NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191226000534 2019-12-26 CERTIFICATE OF AMENDMENT 2019-12-26
190802060613 2019-08-02 BIENNIAL STATEMENT 2019-08-01
170912006423 2017-09-12 BIENNIAL STATEMENT 2017-08-01
130819002282 2013-08-19 BIENNIAL STATEMENT 2013-08-01
110908003123 2011-09-08 BIENNIAL STATEMENT 2011-08-01
090728002935 2009-07-28 BIENNIAL STATEMENT 2009-08-01
070802000021 2007-08-02 CERTIFICATE OF INCORPORATION 2007-08-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6125267101 2020-04-14 0202 PPP 104 West 40th Street 14th Floor, NEW YORK, NY, 10018-3617
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 297090.5
Loan Approval Amount (current) 297090.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 525603
Servicing Lender Name Piermont Bank
Servicing Lender Address 4 Bryant Park, 3rd Fl, NEW YORK CITY, NY, 10018
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, 10018-3617
Project Congressional District NY-12
Number of Employees 21
NAICS code 315990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 525603
Originating Lender Name Piermont Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 299805.58
Forgiveness Paid Date 2021-03-17
7009588401 2021-02-11 0202 PPS 104 W 40th St Fl 14, New York, NY, 10018-3660
Loan Status Date 2022-07-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 291455.74
Loan Approval Amount (current) 291455.74
Undisbursed Amount 0
Franchise Name -
Lender Location ID 525603
Servicing Lender Name Piermont Bank
Servicing Lender Address 4 Bryant Park, 3rd Fl, NEW YORK CITY, NY, 10018
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, 10018-3660
Project Congressional District NY-12
Number of Employees 21
NAICS code 424310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 525603
Originating Lender Name Piermont Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 295366.1
Forgiveness Paid Date 2022-06-16

Date of last update: 11 Mar 2025

Sources: New York Secretary of State