Search icon

2811 MERMAID AVE. APPAREL CORP.

Company Details

Name: 2811 MERMAID AVE. APPAREL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 2011 (14 years ago)
Entity Number: 4041671
ZIP code: 07004
County: Kings
Place of Formation: New York
Address: 271 ROUTE 46, STE F206, FAIRFILED, NJ, United States, 07004
Principal Address: 2811 MERMAID AVE, BROOKLYN, NY, United States, 11224

Contact Details

Phone +1 718-265-2173

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O K&R PROFESSIONAL SERVICES, LLC. DOS Process Agent 271 ROUTE 46, STE F206, FAIRFILED, NJ, United States, 07004

Chief Executive Officer

Name Role Address
IBRAHIM SAFI Chief Executive Officer 2811 MERMAID AVE, BROOKLYN, NY, United States, 11224

Licenses

Number Status Type Date End date
1455111-DCA Active Business 2013-01-28 2024-12-31

History

Start date End date Type Value
2025-01-01 2025-01-01 Address 2811 MERMAID AVE, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)
2023-05-22 2025-01-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-22 2025-01-01 Address 271 ROUTE 46, STE F206, FAIRFILED, NJ, 07004, USA (Type of address: Service of Process)
2023-05-22 2023-05-22 Address 2811 MERMAID AVE, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)
2023-05-22 2025-01-01 Address 2811 MERMAID AVE, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250101046747 2025-01-01 BIENNIAL STATEMENT 2025-01-01
230522000972 2023-05-22 BIENNIAL STATEMENT 2023-01-01
210119060207 2021-01-19 BIENNIAL STATEMENT 2021-01-01
190626060361 2019-06-26 BIENNIAL STATEMENT 2019-01-01
170530006164 2017-05-30 BIENNIAL STATEMENT 2017-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3565967 RENEWAL INVOICED 2022-12-13 340 Electronics Store Renewal
3247336 RENEWAL INVOICED 2020-10-20 340 Electronics Store Renewal
2906531 RENEWAL INVOICED 2018-10-09 340 Electronics Store Renewal
2752678 CL VIO INVOICED 2018-03-01 175 CL - Consumer Law Violation
2492197 RENEWAL INVOICED 2016-11-17 340 Electronics Store Renewal
1888114 RENEWAL INVOICED 2014-11-19 340 Electronics Store Renewal
1783379 CL VIO INVOICED 2014-09-17 350 CL - Consumer Law Violation
1243888 LICENSE INVOICED 2013-01-28 340 Electronic Store License Fee
1243887 CNV_TFEE INVOICED 2013-01-28 8.470000267028809 WT and WH - Transaction Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-02-21 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2014-09-12 Pleaded ENGAGED IN DECEPTIVE PRACTICES by charging tax on non-taxable items 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-18
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:
7082.50
Total Face Value Of Loan:
7082.50
Date:
2020-05-28
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:
93700.00
Total Face Value Of Loan:
93700.00

Paycheck Protection Program

Date Approved:
2020-06-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7082.5
Current Approval Amount:
7082.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7145.26

Date of last update: 27 Mar 2025

Sources: New York Secretary of State