Search icon

BRANDED APPAREL GROUP LLC

Company Details

Name: BRANDED APPAREL GROUP LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Suspended
Date of registration: 17 Aug 2012 (13 years ago)
Entity Number: 4285196
County: New York
Place of Formation: Delaware

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

History

Start date End date Type Value
2012-08-17 2021-03-10 Address 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210310000205 2021-03-10 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2021-03-10
140414000149 2014-04-14 CERTIFICATE OF AMENDMENT 2014-04-14
120817000645 2012-08-17 APPLICATION OF AUTHORITY 2012-08-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7024297105 2020-04-14 0202 PPP 141 West 36th Street, NEW YORK, NY, 10018
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94601
Loan Approval Amount (current) 115114
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10018-0001
Project Congressional District NY-12
Number of Employees 6
NAICS code 424320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 116359.75
Forgiveness Paid Date 2021-05-24

Date of last update: 09 Mar 2025

Sources: New York Secretary of State