Search icon

EXECUTIVE SHIRTS NY LLC

Company Details

Name: EXECUTIVE SHIRTS NY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Nov 2017 (7 years ago)
Entity Number: 5237060
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 621 DAHILL ROAD, BROOKLYN, NY, United States, 11218

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 621 DAHILL ROAD, BROOKLYN, NY, United States, 11218

Filings

Filing Number Date Filed Type Effective Date
220214001063 2022-02-14 BIENNIAL STATEMENT 2022-02-14
210615060540 2021-06-15 BIENNIAL STATEMENT 2019-11-01
171117010203 2017-11-17 ARTICLES OF ORGANIZATION 2017-11-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7831079010 2021-05-26 0235 PPS 99 Toledo St, Farmingdale, NY, 11735-6600
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 272385
Loan Approval Amount (current) 272385
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445196
Servicing Lender Name Trenton Business Assistance Corporation
Servicing Lender Address 400 Alexander Park Dr. Suite 200, Princeton, NJ, 08540
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingdale, SUFFOLK, NY, 11735-6600
Project Congressional District NY-02
Number of Employees 45
NAICS code 812320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 445196
Originating Lender Name Trenton Business Assistance Corporation
Originating Lender Address Princeton, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 274907.36
Forgiveness Paid Date 2022-05-23

Date of last update: 24 Mar 2025

Sources: New York Secretary of State