Search icon

JENNY YOO COLLECTION, INC.

Company Details

Name: JENNY YOO COLLECTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jul 2002 (23 years ago)
Entity Number: 2789818
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 132 W 36th St, 9th floor, 9TH FL, New York, NY, United States, 10018
Principal Address: 132 W 36TH ST, 9TH FL, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 1500

Share Par Value 1

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JENNY YOO COLLECTION 401(K) PLAN 2023 161617301 2024-07-23 JENNY YOO COLLECTION, INC. 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 315240
Sponsor’s telephone number 2126450823
Plan sponsor’s address 132 WEST 36TH STREET, FLOOR 9, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2024-07-23
Name of individual signing CHRIS HORNE
JENNY YOO COLLECTION 401(K) PLAN 2022 161617301 2023-07-18 JENNY YOO COLLECTION, INC. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 453990
Sponsor’s telephone number 2126450823
Plan sponsor’s address 132 WEST 36TH STREET, FLOOR 9, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2023-07-18
Name of individual signing CHRIS HORNE

DOS Process Agent

Name Role Address
JENNY YOO COLLECTION, INC. DOS Process Agent 132 W 36th St, 9th floor, 9TH FL, New York, NY, United States, 10018

Agent

Name Role Address
JENNY YOO Agent 382 CENTRAL PARK WEST PT #1L, NEW YORK, NY, 10025

Chief Executive Officer

Name Role Address
JENNY YOO Chief Executive Officer 132 W 36TH ST, 9TH FL, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2023-04-24 2023-04-24 Address 132 W 36TH ST, 9TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2014-01-13 2023-04-24 Address 132 W 36TH ST, 9TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2014-01-13 2023-04-24 Address 132 W 36TH ST, 9TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2004-09-23 2014-01-13 Address 20 WEST 29TH ST, STE 602, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2004-09-23 2014-01-13 Address 20 WEST 29TH ST, STE 602, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2003-03-26 2014-01-13 Address 20 WEST 20TH ST., SUITE #602, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2002-07-16 2023-04-24 Address 382 CENTRAL PARK WEST PT #1L, NEW YORK, NY, 10025, USA (Type of address: Registered Agent)
2002-07-16 2003-03-26 Address 382 CENTRAL PARK WEST APT #1L, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2002-07-16 2023-04-24 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
230424002168 2023-04-24 BIENNIAL STATEMENT 2022-07-01
140113002490 2014-01-13 BIENNIAL STATEMENT 2012-07-01
040923002029 2004-09-23 BIENNIAL STATEMENT 2004-07-01
030326000191 2003-03-26 CERTIFICATE OF CHANGE 2003-03-26
020716000190 2002-07-16 CERTIFICATE OF INCORPORATION 2002-07-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1758488308 2021-01-19 0202 PPS 132 W 36th St Fl 9, New York, NY, 10018-6903
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 664200
Loan Approval Amount (current) 664200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 507815
Servicing Lender Name Centerstone SBA Lending, Inc.
Servicing Lender Address 700 S Flower Street Suite 850, LOS ANGELES, CA, 90017
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, 10018-6903
Project Congressional District NY-12
Number of Employees 63
NAICS code 315240
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 507815
Originating Lender Name Centerstone SBA Lending, Inc.
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 668221.59
Forgiveness Paid Date 2021-09-13
3889767203 2020-04-27 0202 PPP 132 W 36th St, 9th Floor, NEW YORK, NY, 10018
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 635700
Loan Approval Amount (current) 635700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 507815
Servicing Lender Name Centerstone SBA Lending, Inc.
Servicing Lender Address 700 S Flower Street Suite 850, LOS ANGELES, CA, 90017
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, 10018-0001
Project Congressional District NY-12
Number of Employees 64
NAICS code 315240
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 507815
Originating Lender Name Centerstone SBA Lending, Inc.
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 639566.45
Forgiveness Paid Date 2020-12-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1603640 Patent 2016-05-16 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-05-16
Termination Date 2017-10-20
Section 1114
Status Terminated

Parties

Name JENNY YOO COLLECTION, INC.
Role Plaintiff
Name ESSENSE OF AUSTRALIA, INC.
Role Defendant
1602647 Patent 2016-04-08 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-04-08
Termination Date 2018-06-01
Section 1338
Sub Section PT
Status Terminated

Parties

Name JENNY YOO COLLECTION, INC.
Role Plaintiff
Name DAVID'S BRIDAL, INC.
Role Defendant
2200359 Civil Rights Employment 2022-01-21 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-01-21
Termination Date 2022-08-29
Section 1331
Status Terminated

Parties

Name BLAIR
Role Plaintiff
Name JENNY YOO COLLECTION, INC.
Role Defendant
2204221 Americans with Disabilities Act - Other 2022-07-18 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-07-18
Termination Date 2022-12-01
Section 1201
Status Terminated

Parties

Name ISKHAKOVA
Role Plaintiff
Name JENNY YOO COLLECTION, INC.
Role Defendant
1809926 Patent 2018-10-26 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-10-26
Termination Date 2020-01-17
Pretrial Conference Date 2019-04-18
Section 0271
Status Terminated

Parties

Name JENNY YOO COLLECTION, INC.
Role Plaintiff
Name DAVID'S BRIDAL, INC.
Role Defendant
1602205 Patent 2016-03-24 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-03-24
Termination Date 2017-10-20
Section 0271
Status Terminated

Parties

Name JENNY YOO COLLECTION, INC.
Role Plaintiff
Name WATTERS DESIGNS, INC.,
Role Defendant
1604571 Patent 2016-06-16 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-06-16
Termination Date 2016-07-28
Section 1126
Status Terminated

Parties

Name JENNY YOO COLLECTION, INC.
Role Plaintiff
Name FAVIANA INTERNATIONAL INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State