-
Home Page
›
-
Counties
›
-
Kings
›
-
10970
›
-
SWEATER BRAND INC.
Company Details
Name: |
SWEATER BRAND INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
06 Apr 1984 (41 years ago)
|
Entity Number: |
907680 |
ZIP code: |
10970
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
1515 ROUTE 202-UNIT 612, PAMONA, NY, United States, 10970 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
MOSES ROSENBERG
|
Chief Executive Officer
|
1368 57TH STREET, BROOKLYN, NY, United States, 11219
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
1515 ROUTE 202-UNIT 612, PAMONA, NY, United States, 10970
|
Form 5500 Series
Employer Identification Number (EIN):
133236548
Number Of Participants:
2
Sponsors Telephone Number:
Number Of Participants:
2
Sponsors Telephone Number:
Number Of Participants:
2
Sponsors Telephone Number:
Number Of Participants:
2
Sponsors Telephone Number:
Number Of Participants:
2
Sponsors Telephone Number:
History
Start date |
End date |
Type |
Value |
1993-09-10
|
2018-04-09
|
Address
|
1370 57TH STREET, BROOKLYN, NY, 10952, USA (Type of address: Chief Executive Officer)
|
1984-04-06
|
1993-09-10
|
Address
|
156 WILLIAM ST, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
221025001373
|
2022-10-25
|
BIENNIAL STATEMENT
|
2022-04-01
|
180409006278
|
2018-04-09
|
BIENNIAL STATEMENT
|
2018-04-01
|
171102007007
|
2017-11-02
|
BIENNIAL STATEMENT
|
2016-04-01
|
140709002087
|
2014-07-09
|
BIENNIAL STATEMENT
|
2014-04-01
|
120625002244
|
2012-06-25
|
BIENNIAL STATEMENT
|
2012-04-01
|
USAspending Awards / Financial Assistance
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
47703.00
Total Face Value Of Loan:
47703.00
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
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Total Face Value Of Loan:
0.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
51692.00
Total Face Value Of Loan:
51692.00
Paycheck Protection Program
Date Approved:
2020-04-28
SBA Guaranty Percentage:
100
Initial Approval Amount:
51692
Current Approval Amount:
51692
Ethnicity:
Unknown/NotStated
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47703
Current Approval Amount:
47703
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
48148.66
Court Cases
Court Case Summary
Nature Of Judgment:
Missing
Nature Of Suit:
Other Contract Actions
Parties
Party Name:
SWEATER BRAND INC.
Date of last update: 17 Mar 2025
Sources:
New York Secretary of State