Search icon

NY LINGERIE INC.

Company Details

Name: NY LINGERIE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 2004 (21 years ago)
Entity Number: 2999736
ZIP code: 10950
County: Orange
Place of Formation: New York
Address: 26 GILBERT ST EXT, MONROE, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOEL SPITZER Chief Executive Officer 26 GILBERT ST EXT, MONROE, NY, United States, 10950

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 26 GILBERT ST EXT, MONROE, NY, United States, 10950

History

Start date End date Type Value
2024-08-26 2024-08-26 Address 26 GILBERT ST EXT, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2024-08-23 2024-08-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-11-19 2024-08-26 Address 26 GILBERT ST EXT, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2014-11-19 2024-08-26 Address 26 GILBERT ST EXT, MONROE, NY, 10950, USA (Type of address: Service of Process)
2014-11-13 2014-11-19 Address 26 GILBERT STREET EXT, MONROE, NY, 10950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240826000716 2024-08-26 BIENNIAL STATEMENT 2024-08-26
200106061087 2020-01-06 BIENNIAL STATEMENT 2020-01-01
181009006676 2018-10-09 BIENNIAL STATEMENT 2018-01-01
160629006065 2016-06-29 BIENNIAL STATEMENT 2016-01-01
141119002054 2014-11-19 BIENNIAL STATEMENT 2014-01-01

USAspending Awards / Financial Assistance

Date:
2020-06-24
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:
150000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-13
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:
179087.00
Total Face Value Of Loan:
179087.00
Date:
2011-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Trademarks Section

Serial Number:
87468094
Mark:
NYL APPAREL
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
2017-05-30
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
NYL APPAREL

Goods And Services

For:
Dresses, Jumpsuits and Rompers, Hosiery, Jackets and Hoodies, Long Underwear, Pants, Capris, Leggings, Shapewear, Shirts and Polo, Shorts, Skirts and Skorts, Sleepwear, Socks, Tops and Tees, Underwear, Bras
First Use:
2017-02-20
International Classes:
025 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
179087
Current Approval Amount:
179087
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
181299.83

Date of last update: 29 Mar 2025

Sources: New York Secretary of State