Search icon

MY HEART LINGERIE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MY HEART LINGERIE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jul 1995 (30 years ago)
Date of dissolution: 03 Jun 2024
Entity Number: 1937669
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 43-24 189TH STREET, FLUSHING, NY, United States, 11358

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MY HEART LINGERIE INC. DOS Process Agent 43-24 189TH STREET, FLUSHING, NY, United States, 11358

Chief Executive Officer

Name Role Address
KAM YUK CHAN SIN Chief Executive Officer 43-24 189TH STREET, FLUSHING, NY, United States, 11358

History

Start date End date Type Value
2019-07-01 2024-06-17 Address 43-24 189TH STREET, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2019-07-01 2024-06-17 Address 43-24 189TH STREET, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
2009-07-27 2019-07-01 Address 13-17 ELIZABETH ST, UNIT 120 & 121, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2009-07-27 2019-07-01 Address 13-17 ELIZABETH ST, UNIT 120 & 121, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
1999-12-24 2009-07-27 Address 43-24 189TH ST, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240617003702 2024-06-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-03
190701060601 2019-07-01 BIENNIAL STATEMENT 2019-07-01
170718006199 2017-07-18 BIENNIAL STATEMENT 2017-07-01
150701006782 2015-07-01 BIENNIAL STATEMENT 2015-07-01
130722006274 2013-07-22 BIENNIAL STATEMENT 2013-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
124813 CL VIO INVOICED 2011-02-09 375 CL - Consumer Law Violation

USAspending Awards / Financial Assistance

Date:
2021-02-27
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:
3500.00
Total Face Value Of Loan:
3500.00
Date:
2020-07-31
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:
3750.00
Total Face Value Of Loan:
3750.00
Date:
2020-05-30
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:
19000.00
Total Face Value Of Loan:
19000.00
Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3500
Current Approval Amount:
3500
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
3522.2
Date Approved:
2020-07-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3750
Current Approval Amount:
3750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3783.08

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State