Search icon

5002 CHURCH AVE. APPAREL CORP.

Company Details

Name: 5002 CHURCH AVE. APPAREL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 2017 (8 years ago)
Entity Number: 5169853
ZIP code: 07004
County: Kings
Place of Formation: New York
Address: 271 ROUTE 46, STE F206, FAIRFIELD, NJ, United States, 07004
Principal Address: 5002 CHURCH AVE, BROOKLYN, NY, United States, 11203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IBRAHIM SAFI Chief Executive Officer 5002 CHURCH AVE, BROOKLYN, NY, United States, 11203

DOS Process Agent

Name Role Address
C/O 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
2058770-DCA Active Business 2017-09-28 2024-12-31

History

Start date End date Type Value
2023-07-26 2023-07-26 Address 5002 CHURCH AVE, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer)
2023-05-22 2023-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-22 2023-05-22 Address 5002 CHURCH AVE, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer)
2023-05-22 2023-07-26 Address 5002 CHURCH AVE, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer)
2023-05-22 2023-07-26 Address 271 ROUTE 46, STE F206, FAIRFIELD, NJ, 07004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230726000933 2023-07-26 BIENNIAL STATEMENT 2023-07-01
230522000895 2023-05-22 BIENNIAL STATEMENT 2021-07-01
191004060168 2019-10-04 BIENNIAL STATEMENT 2019-07-01
170713010489 2017-07-13 CERTIFICATE OF INCORPORATION 2017-07-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3565971 RENEWAL INVOICED 2022-12-13 340 Electronics Store Renewal
3247340 RENEWAL INVOICED 2020-10-20 340 Electronics Store Renewal
2905851 RENEWAL INVOICED 2018-10-08 340 Electronics Store Renewal
2670501 LICENSE INVOICED 2017-09-27 255 Electronic Store License Fee

USAspending Awards / Financial Assistance

Date:
2020-07-07
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
Date:
2020-06-12
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:
30615.00
Total Face Value Of Loan:
30615.00

Paycheck Protection Program

Date Approved:
2020-06-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30615
Current Approval Amount:
30615
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30944.96

Date of last update: 24 Mar 2025

Sources: New York Secretary of State