Search icon

LADY LOVE INTIMATE APPAREL, INC.

Company Details

Name: LADY LOVE INTIMATE APPAREL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 1994 (31 years ago)
Entity Number: 1830095
ZIP code: 10027
County: Bronx
Place of Formation: New York
Address: 44 WEST 125 STREET, NEW YORK, NY, United States, 10027
Principal Address: 1557 WESCHESTER AVE., BRONX, NY, United States, 10472

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 44 WEST 125 STREET, NEW YORK, NY, United States, 10027

Agent

Name Role Address
SUK WON KANG, PRES. Agent 44 WEST 125 STREET, NEW YORK, NY, 10027

Chief Executive Officer

Name Role Address
SUK WON KANG Chief Executive Officer 1557 WESTCHESTER AVE., BRONX, NY, United States, 10472

History

Start date End date Type Value
1994-06-17 2003-11-25 Address 1557 WESTCHESTER AVENUE, BRONX, NY, 10472, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
031125000071 2003-11-25 CERTIFICATE OF CHANGE 2003-11-25
960715002238 1996-07-15 BIENNIAL STATEMENT 1996-06-01
940617000311 1994-06-17 CERTIFICATE OF INCORPORATION 1994-06-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-08-27 No data 44 W 125TH ST, Manhattan, NEW YORK, NY, 10027 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-24 No data 44 W 125TH ST, Manhattan, NEW YORK, NY, 10027 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
206292 OL VIO INVOICED 2013-07-26 250 OL - Other Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7117258502 2021-03-05 0202 PPS 44 W 125th St, New York, NY, 10027-4559
Loan Status Date 2022-07-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24081
Loan Approval Amount (current) 24081
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49409
Servicing Lender Name Woori America Bank
Servicing Lender Address 330 5th Avenue 3fl, New York, NY, 10001
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10027-4559
Project Congressional District NY-13
Number of Employees 3
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49409
Originating Lender Name Woori America Bank
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24388.7
Forgiveness Paid Date 2022-06-22
5045328010 2020-06-26 0202 PPP 44 W 125th St, NEW YORK, NY, 10027-4502
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24080
Loan Approval Amount (current) 24080
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10027-4502
Project Congressional District NY-13
Number of Employees 3
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24281.9
Forgiveness Paid Date 2021-05-06

Date of last update: 15 Mar 2025

Sources: New York Secretary of State