Search icon

MY HEART LINGERIE INC.

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: Principal Executive Office)
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)
1999-12-24 2009-07-27 Address 43-24 189TH ST, FLUSHING, NY, 11358, 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)
1999-12-24 2019-07-01 Address 13-17 ELIZABETH ST, UNIT 120 & 121, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1997-06-26 1999-12-24 Address 144-25 37TH AVE, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
1997-06-26 1999-12-24 Address 38-12 PRINCE ST, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
1997-06-26 1999-12-24 Address 34 KIMBARK CRES, UNIONVILLE ONTARIO, CAN (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
090727002028 2009-07-27 BIENNIAL STATEMENT 2009-07-01
070713002348 2007-07-13 BIENNIAL STATEMENT 2007-07-01
050922002497 2005-09-22 BIENNIAL STATEMENT 2005-07-01
030804002018 2003-08-04 BIENNIAL STATEMENT 2003-07-01
010723002327 2001-07-23 BIENNIAL STATEMENT 2001-07-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-11-28 No data 3711 MAIN ST, Queens, FLUSHING, NY, 11354 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-18 No data 3711 MAIN ST, Queens, FLUSHING, NY, 11354 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-03-26 No data 3711 MAIN ST, Queens, FLUSHING, NY, 11354 No Violation Issued 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
124813 CL VIO INVOICED 2011-02-09 375 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5106448506 2021-02-27 0202 PPS 4324 189th St, Flushing, NY, 11358-3422
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3500
Loan Approval Amount (current) 3500
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 Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11358-3422
Project Congressional District NY-06
Number of Employees 1
NAICS code 448120
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3522.2
Forgiveness Paid Date 2021-10-22
1760808209 2020-07-31 0202 PPP 43-24 189 street, FLUSHING, NY, 11358
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3750
Loan Approval Amount (current) 3750
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 Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11358-0001
Project Congressional District NY-03
Number of Employees 1
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 3783.08
Forgiveness Paid Date 2021-06-24

Date of last update: 14 Mar 2025

Sources: New York Secretary of State