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
940414002713 1994-04-14 BIENNIAL STATEMENT 1994-03-01
931102002181 1993-11-02 BIENNIAL STATEMENT 1993-03-01
B078629-4 1984-03-12 CERTIFICATE OF INCORPORATION 1984-03-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-09-22 No data 124 W 36TH ST, Manhattan, NEW YORK, NY, 10018 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-24 No data 124 W 36TH ST, Manhattan, NEW YORK, NY, 10018 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2711418306 2021-01-21 0202 PPS 124 W 36th St Fl 6, New York, NY, 10018-8849
Loan Status Date 2021-02-27
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40915
Loan Approval Amount (current) 40915
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 10018-8849
Project Congressional District NY-12
Number of Employees 5
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47646
Originating Lender Name Valley National Bank
Originating Lender Address New York, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 41376.43
Forgiveness Paid Date 2022-03-10
6820737102 2020-04-14 0202 PPP 124 W 36th St, NEW YORK, NY, 10036-6915
Loan Status Date 2020-12-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70000
Loan Approval Amount (current) 70000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 10036-6915
Project Congressional District NY-12
Number of Employees 6
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47646
Originating Lender Name Valley National Bank
Originating Lender Address New York, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 70421.94
Forgiveness Paid Date 2020-11-20

Date of last update: 17 Mar 2025

Sources: New York Secretary of State