Search icon

R & S BRIGHT SHIRTS INC.

Company Details

Name: R & S BRIGHT SHIRTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jul 2009 (16 years ago)
Entity Number: 3832328
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 12 ROME STREET, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 ROME STREET, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
ROBERT KIM Chief Executive Officer 7-31 123RD STREET, COLLEGE POINT, NY, United States, 11356

Filings

Filing Number Date Filed Type Effective Date
130705006124 2013-07-05 BIENNIAL STATEMENT 2013-07-01
110907003133 2011-09-07 BIENNIAL STATEMENT 2011-07-01
090710000514 2009-07-10 CERTIFICATE OF INCORPORATION 2009-07-10

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
19420.00
Total Face Value Of Loan:
19420.00
Date:
2020-07-28
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:
19420.00
Total Face Value Of Loan:
19420.00

Paycheck Protection Program

Date Approved:
2020-07-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19420
Current Approval Amount:
19420
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19602.49
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19420
Current Approval Amount:
19420
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19575.36

Date of last update: 27 Mar 2025

Sources: New York Secretary of State