Search icon

DAPPERSAM CLOTHING LTD.

Company Details

Name: DAPPERSAM CLOTHING LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 2013 (11 years ago)
Entity Number: 4483347
ZIP code: 32832
County: New York
Place of Formation: New York
Address: 13833 Abberwick Drive, Orlando, FL, United States, 32832

Shares Details

Shares issued 2000

Share Par Value 0.001

Type PAR VALUE

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
GUY EDOUARD DOS Process Agent 13833 Abberwick Drive, Orlando, FL, United States, 32832

Chief Executive Officer

Name Role Address
GUY EDOUARD Chief Executive Officer 13833 ABBERWICK DRIVE, ORLANDO, FL, United States, 32832

History

Start date End date Type Value
2023-11-10 2023-11-10 Address 13833 ABBERWICK DRIVE, ORLANDO, FL, 32832, USA (Type of address: Chief Executive Officer)
2023-11-10 2023-11-10 Address 1816 E 53RD STREET, FL 2, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2023-11-10 2023-11-10 Address 4301 URBANA DR, 333, ORLANDO, FL, 32837, USA (Type of address: Chief Executive Officer)
2021-02-23 2023-11-10 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2017-11-09 2023-11-10 Address 1816 E 53RD STREET, FL 2, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2015-11-20 2017-11-09 Address 1931 MANATEE DRIVE, KISSIMMEE, FL, 34759, USA (Type of address: Principal Executive Office)
2015-11-20 2017-11-09 Address 1931 MANATEE DRIVE, KISSIMMEE, FL, 34759, USA (Type of address: Chief Executive Officer)
2013-11-06 2021-02-23 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2013-11-06 2023-11-10 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2013-11-06 2023-11-10 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.001

Filings

Filing Number Date Filed Type Effective Date
231110000390 2023-11-10 BIENNIAL STATEMENT 2023-11-01
211202003939 2021-12-02 BIENNIAL STATEMENT 2021-12-02
210223060464 2021-02-23 BIENNIAL STATEMENT 2019-11-01
171109006275 2017-11-09 BIENNIAL STATEMENT 2017-11-01
151120006165 2015-11-20 BIENNIAL STATEMENT 2015-11-01
131106000666 2013-11-06 CERTIFICATE OF INCORPORATION 2013-11-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2458788503 2021-02-20 0202 PPP 430 E 5th St, Brooklyn, NY, 11218-4083
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 531105
Servicing Lender Name Liberty SBF Holdings LLC
Servicing Lender Address 1500 JFK Boulevard, Suite 250, Philadelphia, PA, 19102
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11218-4083
Project Congressional District NY-09
Number of Employees 4
NAICS code 448110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 531105
Originating Lender Name Liberty SBF Holdings LLC
Originating Lender Address Philadelphia, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7540.89
Forgiveness Paid Date 2021-09-17
5569858910 2021-04-30 0202 PPS 430 E 5th St, Brooklyn, NY, 11218-4083
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 531105
Servicing Lender Name Liberty SBF Holdings LLC
Servicing Lender Address 1500 JFK Boulevard, Suite 250, Philadelphia, PA, 19102
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11218-4083
Project Congressional District NY-09
Number of Employees 4
NAICS code 448110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 531105
Originating Lender Name Liberty SBF Holdings LLC
Originating Lender Address Philadelphia, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7541.71
Forgiveness Paid Date 2021-11-24

Date of last update: 26 Mar 2025

Sources: New York Secretary of State