Search icon

APPAREL USA LLC

Company Details

Name: APPAREL USA LLC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Nov 2008 (16 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 3745072
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 490 MCDONALD AVE, BROOKLYN, NY, United States, 11218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 490 MCDONALD AVE, BROOKLYN, NY, United States, 11218

Filings

Filing Number Date Filed Type Effective Date
DP-2073007 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
081119000073 2008-11-19 CERTIFICATE OF INCORPORATION 2008-11-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5247787304 2020-04-30 0202 PPP 57 W 38th STREET, 4th FLOOR, NEW YORK, NY, 10019-5501
Loan Status Date 2021-05-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43600
Loan Approval Amount (current) 43600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
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, 10019-5501
Project Congressional District NY-12
Number of Employees 14
NAICS code 315220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43891.88
Forgiveness Paid Date 2021-01-08

Date of last update: 27 Mar 2025

Sources: New York Secretary of State