Search icon

NEW LA PRINCESA, INC.

Company Details

Name: NEW LA PRINCESA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 2006 (19 years ago)
Entity Number: 3357814
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 171B CANAL STREET, NEW YORK, NY, United States, 10013
Principal Address: 171B CANAL ST, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-941-7876

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 171B CANAL STREET, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
SANG, CHEOK HONG Chief Executive Officer 171B CANAL ST, NEW YORK, NY, United States, 10013

Licenses

Number Status Type Date End date
1408898-DCA Active Business 2011-09-23 2025-07-31

History

Start date End date Type Value
2008-05-16 2011-01-25 Address 171B CANAL ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180731002066 2018-07-31 BIENNIAL STATEMENT 2018-05-01
120806002816 2012-08-06 BIENNIAL STATEMENT 2012-05-01
110125002248 2011-01-25 BIENNIAL STATEMENT 2010-05-01
080516002941 2008-05-16 BIENNIAL STATEMENT 2008-05-01
060504000901 2006-05-04 CERTIFICATE OF INCORPORATION 2006-05-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-04-28 No data 171B CANAL ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-20 No data 171B CANAL ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-16 No data 171B CANAL ST, Manhattan, NEW YORK, NY, 10013 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-08 No data 171B CANAL ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-28 No data 171B CANAL ST, Manhattan, NEW YORK, NY, 10013 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2014-05-29 2014-06-05 Refund Policy Yes 0.00 Store Credit

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3653262 RENEWAL INVOICED 2023-06-05 340 Secondhand Dealer General License Renewal Fee
3340481 RENEWAL INVOICED 2021-06-22 340 Secondhand Dealer General License Renewal Fee
3045758 RENEWAL INVOICED 2019-06-12 340 Secondhand Dealer General License Renewal Fee
2679256 SCALE-01 INVOICED 2017-10-20 20 SCALE TO 33 LBS
2646119 RENEWAL INVOICED 2017-07-25 340 Secondhand Dealer General License Renewal Fee
2102862 RENEWAL INVOICED 2015-06-12 340 Secondhand Dealer General License Renewal Fee
1666517 SCALE-01 INVOICED 2014-04-29 20 SCALE TO 33 LBS
1563266 LL VIO INVOICED 2014-01-17 250 LL - License Violation
1223538 RENEWAL INVOICED 2013-06-25 340 Secondhand Dealer General License Renewal Fee
212053 LL VIO INVOICED 2013-05-08 100 LL - License Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9308328904 2021-05-12 0202 PPS 171 Canal St B, New York, NY, 10013-4512
Loan Status Date 2021-06-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11726.71
Loan Approval Amount (current) 11726.71
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445285
Servicing Lender Name BOC Capital Corportion
Servicing Lender Address 85 S. Oxford Street, Brooklyn, NY, 11217
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-4512
Project Congressional District NY-10
Number of Employees 3
NAICS code 448310
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 445285
Originating Lender Name BOC Capital Corportion
Originating Lender Address Brooklyn, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11767.1
Forgiveness Paid Date 2021-09-28
2017288402 2021-02-03 0202 PPP 171 Canal St, New York, NY, 10013-4512
Loan Status Date 2021-04-03
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11726.71
Loan Approval Amount (current) 11726.71
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445285
Servicing Lender Name BOC Capital Corportion
Servicing Lender Address 85 S. Oxford Street, Brooklyn, NY, 11217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-4512
Project Congressional District NY-10
Number of Employees 4
NAICS code 448310
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 445285
Originating Lender Name BOC Capital Corportion
Originating Lender Address Brooklyn, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11780.46
Forgiveness Paid Date 2021-08-03

Date of last update: 28 Mar 2025

Sources: New York Secretary of State