Search icon

INTERNATIONAL INTIMATES, INC.

Company Details

Name: INTERNATIONAL INTIMATES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 1999 (25 years ago)
Entity Number: 2446305
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 Liberty Street, New York, NY, United States, 10005
Principal Address: 31 West 34th Street, 9th Floor, New York, NY, United States, 10001

DOS Process Agent

Name Role Address
INTERNATIONAL INTIMATES, INC. DOS Process Agent 28 Liberty Street, New York, NY, United States, 10005

Chief Executive Officer

Name Role Address
RENE ROFE Chief Executive Officer 31 WEST 34TH STREET, 9TH FLOOR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-11-21 2024-11-21 Address 31 WEST 34TH STREET, 9TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-10-12 2023-10-12 Address 31 WEST 34TH STREET, 9TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-10-12 2024-11-21 Address 31 WEST 34TH STREET, 9TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-10-12 2024-11-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-09-02 2023-10-12 Address 31 WEST 34TH STREET, 9TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-10-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2009-12-31 2020-09-02 Address 180 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2007-12-17 2009-12-31 Address 180 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2007-12-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-01-17 2007-12-17 Address 180 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241121001685 2024-11-21 BIENNIAL STATEMENT 2024-11-21
231012002641 2023-10-12 BIENNIAL STATEMENT 2021-12-01
200902060782 2020-09-02 BIENNIAL STATEMENT 2019-12-01
SR-30221 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
120109002345 2012-01-09 BIENNIAL STATEMENT 2011-12-01
091231002348 2009-12-31 BIENNIAL STATEMENT 2009-12-01
071217002306 2007-12-17 BIENNIAL STATEMENT 2007-12-01
060117003152 2006-01-17 BIENNIAL STATEMENT 2005-12-01
040210002475 2004-02-10 BIENNIAL STATEMENT 2003-12-01
991203000745 1999-12-03 APPLICATION OF AUTHORITY 1999-12-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1681317308 2020-04-28 0202 PPP 31 W 34TH STREET FL 9, NEW YORK, NY, 10001-3263
Loan Status Date 2021-08-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2360545
Loan Approval Amount (current) 2360545
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10001-3263
Project Congressional District NY-12
Number of Employees 124
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2344807.7
Forgiveness Paid Date 2021-07-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1908520 Trademark 2019-09-12 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 100000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2019-09-12
Termination Date 2019-12-19
Section 1114
Status Terminated

Parties

Name INTERNATIONAL INTIMATES, INC.
Role Plaintiff
Name LALA SWIMWEAR LLC,
Role Defendant
1002498 Trademark 2010-03-19 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment injunction
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2010-03-19
Termination Date 2011-01-07
Date Issue Joined 2010-09-22
Pretrial Conference Date 2010-07-30
Section 1051
Status Terminated

Parties

Name INTERNATIONAL INTIMATES, INC.
Role Plaintiff
Name BON BEBE INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State