Search icon

PRINCESS LINGERIE BOUTIQUE CORP.

Company Details

Name: PRINCESS LINGERIE BOUTIQUE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 1992 (33 years ago)
Entity Number: 1642154
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 175 HEWES STREET, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
RACHEL SCHWARTZ Agent 175 HEWES ST., BROOKLYN, NY, 11211

Chief Executive Officer

Name Role Address
SHIA ROSENTHAL Chief Executive Officer 175 HEWES STREET, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 175 HEWES STREET, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2024-08-14 2024-08-14 Address 173 HEWES STREET, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2024-08-14 2024-08-14 Address 175 HEWES STREET, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2024-08-14 2024-08-14 Address 160 WILLIAMSBURG STREET EAST, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2023-09-20 2023-09-20 Address 160 WILLIAMSBURG STREET EAST, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2023-09-20 2024-08-14 Address 173 HEWES STREET, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240814001371 2024-08-14 BIENNIAL STATEMENT 2024-08-14
230920002249 2023-09-20 BIENNIAL STATEMENT 2022-06-01
080103000190 2008-01-03 CERTIFICATE OF CHANGE 2008-01-03
070402000453 2007-04-02 ANNULMENT OF DISSOLUTION 2007-04-02
960807002258 1996-08-07 BIENNIAL STATEMENT 1996-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2143755 CL VIO INVOICED 2015-08-03 350 CL - Consumer Law Violation
2097365 CL VIO CREDITED 2015-06-05 175 CL - Consumer Law Violation
143038 CL VIO INVOICED 2011-02-07 250 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-05-19 Default Decision REFUND POLICY NOT POSTED 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2022-03-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
44100.00
Total Face Value Of Loan:
651900.00
Date:
2021-02-26
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:
22810.00
Total Face Value Of Loan:
22810.00
Date:
2020-06-22
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:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22810
Current Approval Amount:
22810
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23151.84
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20733.22
Current Approval Amount:
20733.22
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21088.81

Date of last update: 15 Mar 2025

Sources: New York Secretary of State