Search icon

IWEAR INC.

Company Details

Name: IWEAR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 2012 (13 years ago)
Entity Number: 4207869
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 67 35 ST 4FL SUITE C412, BROOKLYN, NY, United States, 11232

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
IWEAR INC. DOS Process Agent 67 35 ST 4FL SUITE C412, BROOKLYN, NY, United States, 11232

Chief Executive Officer

Name Role Address
SUI HA REBECCA YEUNG Chief Executive Officer 67 35 ST 4FL SUITE C412, BROOKLYN, NY, United States, 11232

History

Start date End date Type Value
2023-12-12 2023-12-12 Address 67 35 ST 4FL SUITE C412, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2023-12-12 2023-12-12 Address 67 35 ST 4FL SUITE C412, UNIT 17, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2018-03-30 2023-12-12 Address 67 35 ST 4FL SUITE C412, UNIT 17, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
2016-02-11 2023-12-12 Address 67 35 ST 4FL SUITE C412, UNIT 17, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2016-02-11 2018-03-30 Address 67 35 ST 4FL SUITE C412, UNIT 17, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
2012-02-24 2016-02-11 Address 6014 11TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2012-02-24 2023-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231212001479 2023-12-12 BIENNIAL STATEMENT 2022-02-01
200205060775 2020-02-05 BIENNIAL STATEMENT 2020-02-01
180330006212 2018-03-30 BIENNIAL STATEMENT 2018-02-01
160211006268 2016-02-11 BIENNIAL STATEMENT 2016-02-01
120224000806 2012-02-24 CERTIFICATE OF INCORPORATION 2012-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9952898509 2021-03-12 0202 PPS 67 35th St C412, Brooklyn, NY, 11232-2018
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) 36532
Loan Approval Amount (current) 36532
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11232-2018
Project Congressional District NY-10
Number of Employees 3
NAICS code 541490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36733.88
Forgiveness Paid Date 2021-10-06
1849407708 2020-05-01 0202 PPP 67 35th Street Suite C412, BROOKLYN, NY, 11232
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) 49224
Loan Approval Amount (current) 36532
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11232-0001
Project Congressional District NY-10
Number of Employees 4
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36856.2
Forgiveness Paid Date 2021-03-24

Date of last update: 26 Mar 2025

Sources: New York Secretary of State