Search icon

THE CLOTH CONNECTION INC.

Company Details

Name: THE CLOTH CONNECTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1984 (41 years ago)
Entity Number: 885225
ZIP code: 10977
County: Rockland
Place of Formation: New York
Address: 747 CHESTNUT RIDGE RD, CHESTNUT RIDGE, NY, United States, 10977
Principal Address: 80 RED SCHOOLHOUSE RD, SPRING VALLEY, NY, United States, 10977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL DAVIS Chief Executive Officer 80 RED SCHOOLHOUSE RD STE 215, SPRING VALLEY, NY, United States, 10977

DOS Process Agent

Name Role Address
KANTROWITZ & GOLDHAMER, ESQS. DOS Process Agent 747 CHESTNUT RIDGE RD, CHESTNUT RIDGE, NY, United States, 10977

Form 5500 Series

Employer Identification Number (EIN):
133195357
Plan Year:
2023
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
66
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
65
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
68
Sponsors Telephone Number:

History

Start date End date Type Value
1995-07-21 2012-04-04 Address 80 RED SCHOOLHOUSE RD, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
1984-01-03 2008-01-07 Address 277 OLD NYACK TURNPIKE, P.O. BOX 414, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200102060405 2020-01-02 BIENNIAL STATEMENT 2020-01-01
180102006893 2018-01-02 BIENNIAL STATEMENT 2018-01-01
160111006069 2016-01-11 BIENNIAL STATEMENT 2016-01-01
140711002129 2014-07-11 BIENNIAL STATEMENT 2014-01-01
120404002417 2012-04-04 BIENNIAL STATEMENT 2012-01-01

USAspending Awards / Financial Assistance

Date:
2020-07-28
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:
119300.00
Total Face Value Of Loan:
119300.00
Date:
2020-05-23
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:
-117475.00
Total Face Value Of Loan:
0.00
Date:
2020-05-01
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

Paycheck Protection Program

Date Approved:
2020-07-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
119300
Current Approval Amount:
119300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
120271.04
Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
108070
Current Approval Amount:
108070
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
109099.67

Date of last update: 17 Mar 2025

Sources: New York Secretary of State