Search icon

1457 WESTCHESTER APPAREL CORP

Company Details

Name: 1457 WESTCHESTER APPAREL CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 2019 (6 years ago)
Entity Number: 5579315
ZIP code: 07004
County: Bronx
Place of Formation: New York
Address: 271 ROUTE 46, STE F206, FAIRFIELD, NJ, United States, 07004
Principal Address: 1457 Westchester Ave, Bronx, NY, United States, 10472

Contact Details

Phone +1 646-462-2825

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

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

Chief Executive Officer

Name Role Address
MOHAMMAD SAFI Chief Executive Officer 1457 WESTCHESTER AVE, BRONX, NY, United States, 10472

Licenses

Number Status Type Date End date
2091612-DCA Active Business 2019-10-22 2024-12-31

History

Start date End date Type Value
2023-06-02 2023-06-02 Address 1457 WESTCHESTER AVE, BRONX, NY, 10472, USA (Type of address: Chief Executive Officer)
2023-05-22 2023-06-02 Address 271 ROUTE 46, STE F206, FAIRFIELD, NJ, 07004, USA (Type of address: Service of Process)
2023-05-22 2023-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-22 2023-06-02 Address 1457 WESTCHESTER AVE, BRONX, NY, 10472, USA (Type of address: Chief Executive Officer)
2022-12-14 2022-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230602003356 2023-06-02 BIENNIAL STATEMENT 2023-06-01
230522001580 2023-05-22 BIENNIAL STATEMENT 2021-06-01
190628010088 2019-06-28 CERTIFICATE OF INCORPORATION 2019-08-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3565810 RENEWAL INVOICED 2022-12-13 340 Electronics Store Renewal
3259222 RENEWAL INVOICED 2020-11-18 340 Electronics Store Renewal
3083217 LICENSE INVOICED 2019-09-10 255 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:
48900.00
Total Face Value Of Loan:
48900.00
Date:
2020-05-02
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:
21327.00
Total Face Value Of Loan:
21327.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21327
Current Approval Amount:
21327
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21537.17

Date of last update: 23 Mar 2025

Sources: New York Secretary of State