Search icon

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
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
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

Date:
2021-01-23
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:
47703.00
Total Face Value Of Loan:
47703.00
Date:
2020-06-20
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
51692.00
Total Face Value Of Loan:
51692.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
51692
Current Approval Amount:
51692
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47703
Current Approval Amount:
47703
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
48148.66

Court Cases

Court Case Summary

Filing Date:
1988-01-26
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
SWEATER BRAND INC.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State