Search icon

MY ORO USA INC.

Company Details

Name: MY ORO USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 2005 (20 years ago)
Entity Number: 3170452
ZIP code: 10036
County: Nassau
Place of Formation: New York
Address: 55 WEST 47TH STREET, STE. 640, NEW YORK, NY, United States, 10036
Principal Address: 55 WEST 47TH ST, STE 640, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SUNG Y MOON DOS Process Agent 55 WEST 47TH STREET, STE. 640, NEW YORK, NY, United States, 10036

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
SUNG Y MOON Chief Executive Officer 55 WEST 47TH ST, STE 640, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2007-11-09 2009-03-06 Address 55 WEST 47TH STREET, STE. 640, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2007-10-23 2007-11-09 Address KIRSCHENBAUM & KIRSCHENBAUM,PC, STE500, 200 GARDEN CITY PLAZA, GARDEN CITY, NY, 11530, USA (Type of address: Registered Agent)
2007-10-23 2007-11-09 Address SUITE 500, 200 GARDEN CITY PLAZA, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2007-04-30 2007-10-23 Address 55 WEST 47TH ST, STE 640, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2005-03-01 2007-04-30 Address 55 W. 47TH STREET SUITE 1040, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110406002955 2011-04-06 BIENNIAL STATEMENT 2011-03-01
090306002366 2009-03-06 BIENNIAL STATEMENT 2009-03-01
071109000082 2007-11-09 CERTIFICATE OF CHANGE 2007-11-09
071023000284 2007-10-23 CERTIFICATE OF CHANGE 2007-10-23
070430002325 2007-04-30 BIENNIAL STATEMENT 2007-03-01
050301000322 2005-03-01 CERTIFICATE OF INCORPORATION 2005-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5906648505 2021-03-02 0202 PPS 62 W 47th St Ste 704, New York, NY, 10036-0004
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46484.37
Loan Approval Amount (current) 46484.37
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110452
Servicing Lender Name Hana Bank USA National Association
Servicing Lender Address 201, Main St, Fort Lee, NJ, 07024-5701
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, 10036-0004
Project Congressional District NY-12
Number of Employees 4
NAICS code 423940
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110452
Originating Lender Name Hana Bank USA National Association
Originating Lender Address Fort Lee, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 46755.53
Forgiveness Paid Date 2021-10-04
8296007206 2020-04-28 0202 PPP 62 W. 47th Street, #704, New York, NY, 10036
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46484.37
Loan Approval Amount (current) 46484.37
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110452
Servicing Lender Name Hana Bank USA National Association
Servicing Lender Address 201, Main St, Fort Lee, NJ, 07024-5701
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, 10036-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 423940
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110452
Originating Lender Name Hana Bank USA National Association
Originating Lender Address Fort Lee, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 47061.55
Forgiveness Paid Date 2021-07-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1701914 Trademark 2017-03-15 consent
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 plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2017-03-15
Termination Date 2017-08-08
Section 1125
Status Terminated

Parties

Name VAN CLEEF & ARPELS, S.A,
Role Plaintiff
Name MY ORO USA INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State