Search icon

LYDIA FASHION OF NY CORP.

Company Details

Name: LYDIA FASHION OF NY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Sep 2007 (18 years ago)
Date of dissolution: 05 Feb 2025
Entity Number: 3564440
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 90 GRAHAM AVENUE, BROOKLYN, NY, United States, 11206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHONG HAK LEE Chief Executive Officer 90 GRAHAM AVENUE, BROOKLYN, NY, United States, 11206

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 90 GRAHAM AVENUE, BROOKLYN, NY, United States, 11206

History

Start date End date Type Value
2025-02-18 2025-02-18 Address 90 GRAHAM AVENUE, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2023-09-01 2023-09-01 Address 90 GRAHAM AVENUE, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2023-09-01 2025-02-18 Address 90 GRAHAM AVENUE, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
2023-09-01 2025-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-01 2025-02-18 Address 90 GRAHAM AVENUE, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2009-10-20 2023-09-01 Address 90 GRAHAM AVENUE, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2007-09-06 2023-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-09-06 2023-09-01 Address 90 GRAHAM AVENUE, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250218000774 2025-02-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-02-05
230901008010 2023-09-01 BIENNIAL STATEMENT 2023-09-01
210903001654 2021-09-03 BIENNIAL STATEMENT 2021-09-03
190924060122 2019-09-24 BIENNIAL STATEMENT 2019-09-01
171006006196 2017-10-06 BIENNIAL STATEMENT 2017-09-01
150922006037 2015-09-22 BIENNIAL STATEMENT 2015-09-01
130920006164 2013-09-20 BIENNIAL STATEMENT 2013-09-01
111012002601 2011-10-12 BIENNIAL STATEMENT 2011-09-01
091020002032 2009-10-20 BIENNIAL STATEMENT 2009-09-01
070906000158 2007-09-06 CERTIFICATE OF INCORPORATION 2007-09-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-09-26 No data 90 GRAHAM AVE, Brooklyn, BROOKLYN, NY, 11206 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-11-14 No data 90 GRAHAM AVE, Brooklyn, BROOKLYN, NY, 11206 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-14 No data 90 GRAHAM AVE, Brooklyn, BROOKLYN, NY, 11206 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-03 No data 90 GRAHAM AVE, Brooklyn, BROOKLYN, NY, 11206 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
173205 CL VIO INVOICED 2012-03-20 125 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2582837702 2020-05-01 0202 PPP 90 GRAHAM AVE, BROOKLYN, NY, 11206
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14255
Loan Approval Amount (current) 14255
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11206-0001
Project Congressional District NY-07
Number of Employees 2
NAICS code 448150
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14381.51
Forgiveness Paid Date 2021-03-24
7531918407 2021-02-12 0202 PPS 90 Graham Ave, Brooklyn, NY, 11206-3321
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13750
Loan Approval Amount (current) 13750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11206-3321
Project Congressional District NY-07
Number of Employees 2
NAICS code 448120
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13842.83
Forgiveness Paid Date 2021-10-25

Date of last update: 28 Mar 2025

Sources: New York Secretary of State