Search icon

GO FOR IT APPAREL INC

Company Details

Name: GO FOR IT APPAREL INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 2018 (7 years ago)
Entity Number: 5259338
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 24 SOUTH OAKS BLVD., PLAINVIEW, NY, United States, 11803
Principal Address: 24 SOUTH OAKS BLVD., PLAINVIEW, NY, United States, 11083

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAJID A SHAMJI Chief Executive Officer 24 SOUTH OAKS BLVD., PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 24 SOUTH OAKS BLVD., PLAINVIEW, NY, United States, 11803

Filings

Filing Number Date Filed Type Effective Date
200221060214 2020-02-21 BIENNIAL STATEMENT 2020-01-01
180102010845 2018-01-02 CERTIFICATE OF INCORPORATION 2018-01-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1745757703 2020-05-01 0235 PPP 24 S OAKS BLVD, PLAINVIEW, NY, 11803
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLAINVIEW, NASSAU, NY, 11803-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12632.03
Forgiveness Paid Date 2021-05-25

Date of last update: 24 Mar 2025

Sources: New York Secretary of State