Search icon

CHIC LADY, LTD.

Company Details

Name: CHIC LADY, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 1984 (41 years ago)
Entity Number: 901260
ZIP code: 10018
County: New York
Place of Formation: New York
Principal Address: 124 WEST 36TH STREET, NEW YORK, NY, United States, 10018
Address: 124 W. 36TH STREET, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL E KAMALI Chief Executive Officer 124 WEST 36TH ST, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 124 W. 36TH STREET, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
1998-03-17 2008-03-03 Address 124 WEST 36TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1993-11-02 1998-03-17 Address 124 WEST 36TH STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
100713002660 2010-07-13 BIENNIAL STATEMENT 2010-03-01
080303003181 2008-03-03 BIENNIAL STATEMENT 2008-03-01
040401002486 2004-04-01 BIENNIAL STATEMENT 2004-03-01
000428002441 2000-04-28 BIENNIAL STATEMENT 2000-03-01
980317002303 1998-03-17 BIENNIAL STATEMENT 1998-03-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
40915.00
Total Face Value Of Loan:
40915.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
70000.00
Total Face Value Of Loan:
70000.00

Trademarks Section

Serial Number:
87030685
Mark:
LOLA MADE IN ITALY
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
2016-05-10
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
LOLA MADE IN ITALY

Goods And Services

For:
Coats; Dresses; Jackets; Pants; Skirts; Suits; Tops; Women's clothing, namely, shirts, dresses, skirts, blouses; Women's clothing, namely, shirts, dresses, skirts, blouses
First Use:
2015-06-01
International Classes:
025 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40915
Current Approval Amount:
40915
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
41376.43
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
70000
Current Approval Amount:
70000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
70421.94

Court Cases

Court Case Summary

Filing Date:
2006-07-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Role:
Plaintiff
Party Name:
CHIC LADY, LTD.
Party Role:
Defendant

Court Case Summary

Filing Date:
2005-10-27
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Role:
Plaintiff
Party Name:
CHIC LADY, LTD.
Party Role:
Defendant

Court Case Summary

Filing Date:
2001-10-12
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
JONES INVESTMENT CO.
Party Role:
Plaintiff
Party Name:
CHIC LADY, LTD.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State