Search icon

ONLY HEARTS, LTD.

Company Details

Name: ONLY HEARTS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 1984 (41 years ago)
Entity Number: 950122
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 327 W 36TH ST, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 100

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
ONLY HEARTS, LTD. DOS Process Agent 327 W 36TH ST, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
HELENA STUART Chief Executive Officer 49 W 83RD STREET, NEW YORK, NY, United States, 10024

Form 5500 Series

Employer Identification Number (EIN):
133248530
Plan Year:
2023
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
55
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-31 2024-09-04 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 100
2024-02-22 2024-05-31 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 100
2024-02-09 2024-02-09 Address 49 W 83RD STREET, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2024-02-09 2024-02-22 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 100
1995-07-21 2024-02-09 Address 2 WALL STREET, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240209003272 2024-02-09 BIENNIAL STATEMENT 2024-02-09
220627000972 2022-06-27 BIENNIAL STATEMENT 2020-10-01
001006002109 2000-10-06 BIENNIAL STATEMENT 2000-10-01
961120002441 1996-11-20 BIENNIAL STATEMENT 1996-10-01
950721002161 1995-07-21 BIENNIAL STATEMENT 1993-10-01

USAspending Awards / Financial Assistance

Date:
2020-05-05
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:
278680.00
Total Face Value Of Loan:
278680.00

Trademarks Section

Serial Number:
75454312
Mark:
NYZETTE
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
1998-02-23
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
NYZETTE

Goods And Services

For:
Lingerie and inner/outerwear ready to wear garments
International Classes:
025 - Primary Class
Class Status:
Abandoned

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-10-28
Type:
Complaint
Address:
134 WEST 37TH STREET, NEW YORK, NY, 10018
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
278680
Current Approval Amount:
278680
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
281380.72

Court Cases

Court Case Summary

Filing Date:
2024-04-20
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
NORRIS
Party Role:
Plaintiff
Party Name:
ONLY HEARTS, LTD.
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-06-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
HANYZKIEWICZ
Party Role:
Plaintiff
Party Name:
ONLY HEARTS, LTD.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State