Search icon

HONG KONG TAILORS INC

Company Details

Name: HONG KONG TAILORS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Nov 2017 (7 years ago)
Entity Number: 5239285
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 136 WAVERLY PLACE STORE #3, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
LEGALINC CORPORATE SERVICES INC. Agent 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221

DOS Process Agent

Name Role Address
HONG KONG TAILORS INC DOS Process Agent 136 WAVERLY PLACE STORE #3, NEW YORK, NY, United States, 10014

Chief Executive Officer

Name Role Address
LIU, YU LIN Chief Executive Officer 136 WAVERLY PLACE STORE #3, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 136 WAVERLY PLACE STORE #3, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2019-12-27 2023-11-01 Address 136 WAVERLY PLACE STORE #3, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2019-12-27 2023-11-01 Address 136 WAVERLY PLACE STORE #3, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2017-11-22 2023-11-01 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2017-11-22 2023-11-01 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2017-11-22 2019-12-27 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101038920 2023-11-01 BIENNIAL STATEMENT 2023-11-01
211130001283 2021-11-30 BIENNIAL STATEMENT 2021-11-30
191227060133 2019-12-27 BIENNIAL STATEMENT 2019-11-01
171122010113 2017-11-22 CERTIFICATE OF INCORPORATION 2017-11-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2188488408 2021-02-03 0202 PPS 136 WAVERLY PL STORE #3, NEW YORK, NY, 10014
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14330
Loan Approval Amount (current) 14330
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10014
Project Congressional District NY-10
Number of Employees 4
NAICS code 811490
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14411.66
Forgiveness Paid Date 2021-09-01
6070127706 2020-05-01 0202 PPP 136 WAVERLY PLACE, NEW YORK, NY, 10014
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14329
Loan Approval Amount (current) 14329
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10014-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 811490
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14451.09
Forgiveness Paid Date 2021-03-10

Date of last update: 24 Mar 2025

Sources: New York Secretary of State