Search icon

NICE APPAREL INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NICE APPAREL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 2010 (15 years ago)
Entity Number: 3918146
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 72-76 WALKER STREET, 2 FL, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHU GEN XU Chief Executive Officer 72-76 WALKER STREET, 2 FL, NEW YORK, NY, United States, 10013

Agent

Name Role Address
ALLSTATE CORPORATE SERVICES CORP. Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260

DOS Process Agent

Name Role Address
NICE APPAREL INC DOS Process Agent 72-76 WALKER STREET, 2 FL, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2024-03-01 2024-03-01 Address 72-76 WALKER STREET, 2 FL, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2018-12-04 2024-03-01 Address 72-76 WALKER STREET, 2 FL, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2015-12-30 2018-12-04 Address 72-76 WALKER STREET, 2 FL, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2015-12-30 2024-03-01 Address 72-76 WALKER STREET, 2 FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2010-03-01 2024-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240301046900 2024-03-01 BIENNIAL STATEMENT 2024-03-01
220617002181 2022-06-17 BIENNIAL STATEMENT 2022-03-01
181204007196 2018-12-04 BIENNIAL STATEMENT 2018-03-01
160302006967 2016-03-02 BIENNIAL STATEMENT 2016-03-01
151230006031 2015-12-30 BIENNIAL STATEMENT 2014-03-01

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:
26800.00
Total Face Value Of Loan:
26800.00
Date:
2020-05-23
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:
26800.00
Total Face Value Of Loan:
26800.00
Date:
2017-10-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Paycheck Protection Program

Date Approved:
2020-05-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26800
Current Approval Amount:
26800
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
26958.57
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26800
Current Approval Amount:
26800
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
27056.09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State