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 (16 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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
86057.00
Total Face Value Of Loan:
86057.00
Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-05-03
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:
86057.00
Total Face Value Of Loan:
86057.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
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:
15902.00
Total Face Value Of Loan:
15902.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15902
Current Approval Amount:
15902
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16057.1
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
86057
Current Approval Amount:
86057
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
86809.11
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
86057
Current Approval Amount:
86057
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
86660.58

Court Cases

Court Case Summary

Filing Date:
2020-10-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
SRP APPAREL GROUP INC.
Party Role:
Defendant
Party Name:
FORTUNEX LIMITED
Party Role:
Plaintiff

Date of last update: 27 Mar 2025

Sources: New York Secretary of State