Search icon

TR APPAREL, LLC

Company Details

Name: TR APPAREL, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Jan 2013 (12 years ago)
Entity Number: 4344154
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Filings

Filing Number Date Filed Type Effective Date
190115060297 2019-01-15 BIENNIAL STATEMENT 2019-01-01
170109006495 2017-01-09 BIENNIAL STATEMENT 2017-01-01
150211006299 2015-02-11 BIENNIAL STATEMENT 2015-01-01
130313000130 2013-03-13 CERTIFICATE OF PUBLICATION 2013-03-13
130110000796 2013-01-10 APPLICATION OF AUTHORITY 2013-01-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-12-20 No data 17 E 71ST ST, Manhattan, NEW YORK, NY, 10021 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3132886 OL VIO INVOICED 2019-12-30 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-12-20 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6296457006 2020-04-06 0202 PPP 609 GREENWICH ST 3rd Floor, NEW YORK, NY, 10014-3610
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2299200
Loan Approval Amount (current) 2299292
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10014-3610
Project Congressional District NY-10
Number of Employees 51
NAICS code 424330
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 2197328.15
Forgiveness Paid Date 2022-01-26
9073148500 2021-03-12 0202 PPS 609 Greenwich St Fl 3, New York, NY, 10014-3610
Loan Status Date 2022-08-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10014-3610
Project Congressional District NY-10
Number of Employees 62
NAICS code 711510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 2027287.67
Forgiveness Paid Date 2022-07-27

Date of last update: 19 Feb 2025

Sources: New York Secretary of State