Name: | PLUSH APPAREL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Feb 2016 (9 years ago) |
Entity Number: | 4898059 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Activity Description: | Plush Apparel is a Brooklyn based manufacturing company that started in 2009. Plush's manufacturing capabilities include, but are not limited to, clothing, accessories (i.e. hats, gloves, socks), bags, towels, PPE (masks, gowns, goggles, face shields, nitrile gloves, isolation suits), Furniture |
Address: | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 917-225-8110
Website http://www.plush-apparel.com
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-28 | 2024-02-01 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-28 | 2024-02-01 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-05-26 | 2022-09-28 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-05-26 | 2022-09-28 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-03-15 | 2021-05-26 | Address | 98 4TH STREET, #101, BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
2016-05-05 | 2019-03-15 | Address | 209 WEST 38TH STREET #803, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2016-02-18 | 2016-05-05 | Address | 90 STATE STREET, SUITE 700, BOX 10, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201040256 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
220928026418 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220928019181 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220203001818 | 2022-02-03 | BIENNIAL STATEMENT | 2022-02-03 |
210526000390 | 2021-05-26 | CERTIFICATE OF CHANGE | 2021-05-26 |
200210060263 | 2020-02-10 | BIENNIAL STATEMENT | 2020-02-01 |
190315060102 | 2019-03-15 | BIENNIAL STATEMENT | 2018-02-01 |
160505000534 | 2016-05-05 | CERTIFICATE OF CHANGE | 2016-05-05 |
160419000553 | 2016-04-19 | CERTIFICATE OF PUBLICATION | 2016-04-19 |
160218010061 | 2016-02-18 | ARTICLES OF ORGANIZATION | 2016-02-18 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7596657308 | 2020-04-30 | 0202 | PPP | 98 4th Street 101, Brooklyn, NY, 11231 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Mar 2025
Sources: New York Secretary of State