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)
2006-01-25 2014-11-19 Address 6 MAZBISH PL, UNIT 102, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2006-01-25 2014-11-19 Address 11 MORDCHE SHER BLVD, #112, MONROE, NY, 10950, USA (Type of address: Principal Executive Office)
2006-01-25 2014-11-13 Address 11 MORDCHE SHER BLVD, MONROE, NY, 10950, USA (Type of address: Service of Process)
2004-01-14 2024-08-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-01-14 2006-01-25 Address 6 MEZABISH PLACE, 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
141113000086 2014-11-13 CERTIFICATE OF CHANGE 2014-11-13
080603000161 2008-06-03 CERTIFICATE OF AMENDMENT 2008-06-03
060125002663 2006-01-25 BIENNIAL STATEMENT 2006-01-01
040114000091 2004-01-14 CERTIFICATE OF INCORPORATION 2004-01-14

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4658465005 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient NY LINGERIE INC.
Recipient Name Raw NY LINGERIE INC.
Recipient Address 1170 STATE ROUTE 17M STE 6, CHESTER, ORANGE, NEW YORK, 10918-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 485.00
Face Value of Direct Loan 50000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4704417104 2020-04-13 0202 PPP 26 GILBERT STREET EXT, MONROE, NY, 10950
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 179087
Loan Approval Amount (current) 179087
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MONROE, ORANGE, NY, 10950-1000
Project Congressional District NY-18
Number of Employees 44
NAICS code 451110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 181299.83
Forgiveness Paid Date 2021-07-23

Date of last update: 29 Mar 2025

Sources: New York Secretary of State