Search icon

CHURCH & NOSTRAND APPAREL CORP

Company Details

Name: CHURCH & NOSTRAND APPAREL CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 2017 (8 years ago)
Entity Number: 5062612
ZIP code: 07004
County: Kings
Place of Formation: New York
Address: 271 ROUTE 46, STE F206, FAIRFIELD, NJ, United States, 07004
Principal Address: 2828 CHURCH AVE, BROOKLYN, NY, United States, 11226

Contact Details

Phone +1 973-883-1009

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IBRAHIM SAFI Chief Executive Officer 2828 CHURCH AVE, BROOKLYN, NY, United States, 11226

DOS Process Agent

Name Role Address
K&R PROFESSIONAL SERVICES, LLC. DOS Process Agent 271 ROUTE 46, STE F206, FAIRFIELD, NJ, United States, 07004

Licenses

Number Status Type Date End date
2081644-DCA Active Business 2019-01-25 2024-12-31

History

Start date End date Type Value
2025-01-01 2025-01-01 Address 2828 CHURCH AVE, BROOKLYN, NY, 11226, 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 2828 CHURCH AVE, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer)
2023-05-22 2023-05-22 Address 2828 CHURCH AVE, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer)
2023-05-22 2025-01-01 Address 271 ROUTE 46, STE F206, FAIRFIELD, NJ, 07004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250101046570 2025-01-01 BIENNIAL STATEMENT 2025-01-01
230522001275 2023-05-22 BIENNIAL STATEMENT 2023-01-01
210119060222 2021-01-19 BIENNIAL STATEMENT 2021-01-01
190626060340 2019-06-26 BIENNIAL STATEMENT 2019-01-01
170105010116 2017-01-05 CERTIFICATE OF INCORPORATION 2017-01-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3565975 RENEWAL INVOICED 2022-12-13 340 Electronics Store Renewal
3247335 RENEWAL INVOICED 2020-10-20 340 Electronics Store Renewal
2967607 LICENSE INVOICED 2019-01-24 340 Electronic Store License Fee

USAspending Awards / Financial Assistance

Date:
2020-06-08
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:
22537.50
Total Face Value Of Loan:
22537.50
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:
2020-06-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22537.5
Current Approval Amount:
22537.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22725.94

Date of last update: 24 Mar 2025

Sources: New York Secretary of State