Search icon

SSB CLOTHING CORP

Headquarter

Company Details

Name: SSB CLOTHING CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 2013 (12 years ago)
Entity Number: 4406977
ZIP code: 11701
County: New York
Place of Formation: New York
Address: 7050 New Horizons Blvd, North Amityville, NY, United States, 11701
Principal Address: 7050 New Horizons Blvd, Amityville, NY, United States, 11701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of SSB CLOTHING CORP, FLORIDA F23000001455 FLORIDA

DOS Process Agent

Name Role Address
STEVEN FLOMAN DOS Process Agent 7050 New Horizons Blvd, North Amityville, NY, United States, 11701

Chief Executive Officer

Name Role Address
STEVEN FLOMAN Chief Executive Officer 7050 NEW HORIZONS BLVD, AMITYVILLE, NY, United States, 11701

History

Start date End date Type Value
2023-05-01 2023-08-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-01 2023-05-01 Address 7050 NEW HORIZONS BLVD, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2022-12-20 2023-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-15 2022-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-05-22 2022-12-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-05-22 2023-05-01 Address 25 FERN DR, JERICHO, NY, 11753, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230501006066 2023-05-01 BIENNIAL STATEMENT 2023-05-01
221220001828 2022-12-20 BIENNIAL STATEMENT 2021-05-01
190301000136 2019-03-01 ANNULMENT OF DISSOLUTION 2019-03-01
DP-2235078 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
130522000492 2013-05-22 CERTIFICATE OF INCORPORATION 2013-05-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6988557002 2020-04-07 0202 PPP 50 RIVERSIDE BLVD Apt 12G, NEW YORK, NY, 10069-0200
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92950
Loan Approval Amount (current) 92950
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10069-0200
Project Congressional District NY-12
Number of Employees 3
NAICS code 448190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 93897.33
Forgiveness Paid Date 2021-04-15

Date of last update: 26 Mar 2025

Sources: New York Secretary of State