Search icon

SGR APPAREL CORP.

Company Details

Name: SGR APPAREL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 2007 (18 years ago)
Entity Number: 3580578
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 115 EAST 34TH STREET, APT. 3A, NEW YORK, NY, United States, 10016
Principal Address: 1385 BROADWAY, RM 716, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O NANCY L. ROSS DOS Process Agent 115 EAST 34TH STREET, APT. 3A, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
NANCY ROSS Chief Executive Officer 1385 BROADWAY, RM 716, NEW YORK, NY, United States, 10018

Filings

Filing Number Date Filed Type Effective Date
100203002037 2010-02-03 BIENNIAL STATEMENT 2009-10-01
071016000216 2007-10-16 CERTIFICATE OF INCORPORATION 2007-10-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9004907209 2020-04-28 0202 PPP 1385 Broadway, New York, NY, 10018
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35300
Loan Approval Amount (current) 35300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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 2
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35672.34
Forgiveness Paid Date 2021-06-02

Date of last update: 28 Mar 2025

Sources: New York Secretary of State