Search icon

SRP APPAREL GROUP INC.

Company Details

Name: SRP APPAREL GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 2009 (15 years ago)
Entity Number: 3866434
ZIP code: 10021
County: New York
Place of Formation: New York
Address: ATT: SCOTT PIANIN, 360 EAST 72ND STREET, S-C2204, NEW YORK, NY, United States, 10021
Principal Address: 525 7TH AVENUE SUITE 1808, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 10000

Share Par Value 0.0001

Type PAR VALUE

Chief Executive Officer

Name Role Address
SCOTT PIANIN Chief Executive Officer 525 7TH AVENUE SUITE 1808, NEW YORK, NY, United States, 10018

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATT: SCOTT PIANIN, 360 EAST 72ND STREET, S-C2204, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2013-11-05 2017-10-03 Address 530 7TH AVENUE SUITE 809, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2013-11-05 2017-10-03 Address 530 7TH AVENUE SUITE 809, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2009-10-13 2021-10-16 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.0001
2009-10-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
191007060219 2019-10-07 BIENNIAL STATEMENT 2019-10-01
SR-53194 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171003006572 2017-10-03 BIENNIAL STATEMENT 2017-10-01
151006006163 2015-10-06 BIENNIAL STATEMENT 2015-10-01
131105006130 2013-11-05 BIENNIAL STATEMENT 2013-10-01
091013000585 2009-10-13 CERTIFICATE OF INCORPORATION 2009-10-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6044157308 2020-04-30 0202 PPP 525 FASHION AVE RM 1808, NEW YORK, NY, 10018-5274
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15902
Loan Approval Amount (current) 15902
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10018-5274
Project Congressional District NY-12
Number of Employees 1
NAICS code 315240
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16057.1
Forgiveness Paid Date 2021-04-22
5134937708 2020-05-01 0202 PPP 525 FASHION AVE RM 1808, NEW YORK, NY, 10018-5274
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86057
Loan Approval Amount (current) 86057
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10018-5274
Project Congressional District NY-12
Number of Employees 8
NAICS code 315240
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 86809.11
Forgiveness Paid Date 2021-03-17
2483828308 2021-01-20 0202 PPS 525 Fashion Ave Rm 1808, New York, NY, 10018-5274
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86057
Loan Approval Amount (current) 86057
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10018-5274
Project Congressional District NY-12
Number of Employees 5
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 86660.58
Forgiveness Paid Date 2021-10-06

Date of last update: 27 Mar 2025

Sources: New York Secretary of State