Search icon

NEW YORK SUPREME SPORTSWEAR INC 1

Company Details

Name: NEW YORK SUPREME SPORTSWEAR INC 1
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 2016 (9 years ago)
Entity Number: 5024317
ZIP code: 10304
County: Richmond
Place of Formation: New York
Address: 525 TARGEE ST, STATEN ISLAND, NY, United States, 10304

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NEW YORK SUPREME SPORTSWEAR INC 1 DOS Process Agent 525 TARGEE ST, STATEN ISLAND, NY, United States, 10304

Filings

Filing Number Date Filed Type Effective Date
161017010362 2016-10-17 CERTIFICATE OF INCORPORATION 2016-10-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-12-23 No data 525 TARGEE ST, Staten Island, STATEN ISLAND, NY, 10304 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3287597410 2020-05-07 0202 PPP 525 TARGEE ST, STATEN ISLAND, NY, 10304
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8400
Loan Approval Amount (current) 8400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10304-0001
Project Congressional District NY-11
Number of Employees 3
NAICS code 448110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8490.44
Forgiveness Paid Date 2021-06-14

Date of last update: 24 Mar 2025

Sources: New York Secretary of State