Search icon

LOUIS PURPLE APPAREL, INC.

Company Details

Name: LOUIS PURPLE APPAREL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Sep 2010 (15 years ago)
Entity Number: 3997728
ZIP code: 19806
County: New York
Place of Formation: New York
Address: 20C TROLLEY SQUARE, WILMINGTON, DE, United States, 19806
Principal Address: 323 LAFAYETTE STREET, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES BRUNOLD Chief Executive Officer 323 LAFAYETT STREET, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20C TROLLEY SQUARE, WILMINGTON, DE, United States, 19806

Filings

Filing Number Date Filed Type Effective Date
121105002173 2012-11-05 BIENNIAL STATEMENT 2012-09-01
100921000012 2010-09-21 CERTIFICATE OF INCORPORATION 2010-09-21

USAspending Awards / Financial Assistance

Date:
2021-04-26
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:
3708.34
Total Face Value Of Loan:
3708.34
Date:
2020-06-04
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:
5708.34
Total Face Value Of Loan:
3708.34

Paycheck Protection Program

Date Approved:
2021-04-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3708.34
Current Approval Amount:
3708.34
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3746.85
Date Approved:
2020-06-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5708.34
Current Approval Amount:
3708.34
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3753.14

Date of last update: 27 Mar 2025

Sources: New York Secretary of State