Entity Name: | CAMPUS CLOTHING COMPANY, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 13 Aug 1984 |
Business ALEI: | 0159744 |
Annual report due: | 13 Aug 2025 |
Business address: | 57 BROADWAY, NEW HAVEN, CT, 06511, United States |
Mailing address: | 57 BROADWAY, NEW HAVEN, CT, United States, 06511 |
ZIP code: | 06511 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 1000 |
E-Mail: | joel@campuscustoms.com |
NAICS
458110 Clothing and Clothing Accessories RetailersThis industry comprises establishments primarily engaged in retailing general or specialized lines of new clothing and clothing accessories, such as hats and caps, costume jewelry, gloves, handbags, ties, wigs, toupees, and belts. These establishments may provide basic alterations, such as hemming, taking in or letting out seams, or lengthening or shortening sleeves. Learn more at the U.S. Census Bureau
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CAMPUS CLOTHING COMPANY, INC., NEW YORK | 4345764 | NEW YORK |
Headquarter of | CAMPUS CLOTHING COMPANY, INC., FLORIDA | F13000000542 | FLORIDA |
Headquarter of | CAMPUS CLOTHING COMPANY, INC., FLORIDA | F23000001925 | FLORIDA |
Name | Role | Business address | Residence address |
---|---|---|---|
AMY JO FITZGERALD | Officer | 57 BROADWAY, NEW HAVEN, CT, 06511, United States | 1355 HARTFORD TPKE, NORTH HAVEN, CT, 06473-2199, United States |
KIMBERLY COBDEN | Officer | 57 BROADWAY, NEW HAVEN, CT, 06511, United States | 1624 Resolute St, Kissimmee, FL, 34747-5488, United States |
JOEL COBDEN | Officer | 57 BROADWAY, NEW HAVEN, CT, 06511, United States | 1624 Resolute St, Kissimmee, FL, 34747-5488, United States |
JEREMY COBDEN | Officer | 57 BROADWAY, NEW HAVEN, CT, 06511, United States | 1355 HARTFORD TURNPIKE, NORTH HAVEN, CT, 06512, United States |
Name | Role |
---|---|
HALLORAN & SAGE LLP | Agent |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | CUTLERS II, INC. | CAMPUS CLOTHING COMPANY, INC. | 1989-04-25 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012049878 | 2024-07-14 | - | Annual Report | Annual Report | - |
BF-0011079507 | 2023-07-14 | - | Annual Report | Annual Report | - |
BF-0010327736 | 2022-07-18 | - | Annual Report | Annual Report | 2022 |
BF-0009808680 | 2021-09-12 | - | Annual Report | Annual Report | - |
0006956214 | 2020-07-31 | - | Annual Report | Annual Report | 2020 |
0006610589 | 2019-07-31 | - | Annual Report | Annual Report | 2019 |
0006221544 | 2018-07-24 | - | Annual Report | Annual Report | 2018 |
0005901808 | 2017-08-02 | - | Annual Report | Annual Report | 2017 |
0005629657 | 2016-08-11 | 2016-08-11 | Change of Agent | Agent Change | - |
0005628120 | 2016-08-10 | - | Annual Report | Annual Report | 2016 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1760628301 | 2021-01-19 | 0156 | PPS | 57 Broadway, New Haven, CT, 06511-3411 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005269818 | Active | MUNICIPAL | 2025-02-19 | 2037-06-08 | AMENDMENT | |||||||||||||
|
Name | CAMPUS CLOTHING COMPANY, INC. |
Role | Debtor |
Name | COLLECTOR OF TAXES |
Role | Secured Party |
Parties
Name | CAMPUS CLOTHING COMPANY, INC. |
Role | Debtor |
Name | Middesk, Inc. as Representative |
Role | Secured Party |
Parties
Name | SECURED LENDER SOLUTIONS, LLC |
Role | Secured Party |
Name | CAMPUS CLOTHING COMPANY, INC. |
Role | Debtor |
Parties
Name | CAMPUS CLOTHING COMPANY, INC. |
Role | Debtor |
Name | CITIBANK, N.A., ITS BRANCHES, SUBSIDIARIES AND AFFILIATES |
Role | Secured Party |
Parties
Name | CAMPUS CLOTHING COMPANY, INC. |
Role | Debtor |
Name | FUNDING METRICS, LLC |
Role | Secured Party |
Parties
Name | CAMPUS CLOTHING COMPANY, INC. |
Role | Debtor |
Name | CITIBANK EUROPE PLC |
Role | Secured Party |
Parties
Name | CAMPUS CLOTHING COMPANY, INC. |
Role | Debtor |
Name | IRS Hartford Connecticut |
Role | Secured Party |
Parties
Name | CAMPUS CLOTHING COMPANY, INC. |
Role | Debtor |
Name | CITIBANK EUROPE PLC |
Role | Secured Party |
Parties
Name | CAMPUS CLOTHING COMPANY, INC. |
Role | Debtor |
Name | COLLECTOR OF TAXES |
Role | Secured Party |
Parties
Name | CAMPUS CLOTHING COMPANY, INC. |
Role | Debtor |
Name | SUSQUEHANNA COMMERCIAL FINANCE, INC. |
Role | Secured Party |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information