Search icon

PLUSH APPAREL LLC

Company Details

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

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY, STE N, ALBANY, NY, 12207

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36291
Loan Approval Amount (current) 36291
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11231-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 315240
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36528.63
Forgiveness Paid Date 2021-01-07

Date of last update: 03 Mar 2025

Sources: New York Secretary of State