Search icon

AO APPAREL INC

Company Details

Name: AO APPAREL INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jul 2017 (8 years ago)
Entity Number: 5176959
ZIP code: 10016
County: New York
Place of Formation: New York
Activity Description: Women Apparel
Address: 201 East 36th Street, Apt 12D, NEW YORK, NY, United States, 10016
Principal Address: 201 East 36th Street, Apt 12D, New York, NY, United States, 10016

Contact Details

Phone +1 212-912-0988

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 201 East 36th Street, Apt 12D, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
FANG WANG Chief Executive Officer 201 EAST 36TH STREET, APT 12D, NEW YORK, NY, United States, 10016

Form 5500 Series

Employer Identification Number (EIN):
822298375
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2023-07-01 2023-07-01 Address 149 WEST 36TH STREET, 2FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-07-01 2023-07-01 Address 201 EAST 36TH STREET, APT 12D, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2017-07-27 2023-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-07-27 2023-07-01 Address 149 WEST 36TH ST, 10TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230701001612 2023-07-01 BIENNIAL STATEMENT 2023-07-01
211028000590 2021-10-28 BIENNIAL STATEMENT 2021-10-28
170727010135 2017-07-27 CERTIFICATE OF INCORPORATION 2017-07-27

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
222125.34
Total Face Value Of Loan:
222125.34
Date:
2020-08-17
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:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-08
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:
222100.00
Total Face Value Of Loan:
222100.00

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
222125.34
Current Approval Amount:
222125.34
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
223785.11
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
222100
Current Approval Amount:
222100
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
224728.18

Date of last update: 19 May 2025

Sources: New York Secretary of State