Search icon

1668 PITKIN APPAREL CORP.

Company Details

Name: 1668 PITKIN APPAREL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Dec 2014 (10 years ago)
Entity Number: 4686952
ZIP code: 07004
County: Queens
Place of Formation: New York
Address: 271 ROUTE 46, STE F206, FAIRFILED, NJ, United States, 07004
Principal Address: 1668 PITKIN AVE, BROOKLYN, NY, United States, 11212

Contact Details

Phone +1 732-254-5570

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 1668 PITKIN AVE, BROOKLYN, NY, United States, 11212

Licenses

Number Status Type Date End date
2023104-DCA Active Business 2015-05-20 2024-12-31

History

Start date End date Type Value
2025-01-01 2025-01-01 Address 1668 PITKIN AVE, BROOKLYN, NY, 11212, 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 1668 PITKIN AVE, BROOKLYN, NY, 11212, USA (Type of address: Chief Executive Officer)
2023-05-22 2023-05-22 Address 1668 PITKIN AVE, BROOKLYN, NY, 11212, USA (Type of address: Chief Executive Officer)
2023-05-22 2025-01-01 Address 271 ROUTE 46, STE F206, FAIRFILED, NJ, 07004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250101046419 2025-01-01 BIENNIAL STATEMENT 2025-01-01
230522001093 2023-05-22 BIENNIAL STATEMENT 2022-12-01
201222060281 2020-12-22 BIENNIAL STATEMENT 2020-12-01
190626060342 2019-06-26 BIENNIAL STATEMENT 2018-12-01
141231010200 2014-12-31 CERTIFICATE OF INCORPORATION 2015-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3565823 RENEWAL INVOICED 2022-12-13 340 Electronics Store Renewal
3259260 RENEWAL INVOICED 2020-11-18 340 Electronics Store Renewal
3232047 CL VIO INVOICED 2020-09-11 1750 CL - Consumer Law Violation
3179602 CL VIO CREDITED 2020-05-13 1250 CL - Consumer Law Violation
2906142 RENEWAL INVOICED 2018-10-09 340 Electronics Store Renewal
2508894 RENEWAL INVOICED 2016-12-09 340 Electronics Store Renewal
2085186 LICENSE INVOICED 2015-05-19 340 Electronic Store License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-05-06 Default Decision MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES WITH AN EXCESSIVE PRICE INCREASE DURING AN IMMINENT THREAT TO PUBLIC HEALTH 5 No data 5 No data

USAspending Awards / Financial Assistance

Date:
2020-06-16
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:
20291.30
Total Face Value Of Loan:
20291.30
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:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2020-06-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20291.3
Current Approval Amount:
20291.3
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20471.1

Date of last update: 25 Mar 2025

Sources: New York Secretary of State