Search icon

FOLLOW ME BOUTIQUE INC.

Company Details

Name: FOLLOW ME BOUTIQUE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Sep 1986 (39 years ago)
Entity Number: 1115291
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 416 OLD COUNTRY ROAD, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EUGENIA VERDIS Chief Executive Officer BOX 8068, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
EUGENIA VERDIS DOS Process Agent 416 OLD COUNTRY ROAD, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
2012-10-09 2020-09-02 Address BOX 8068, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2008-08-29 2012-10-09 Address 416 OLD COUNTRY ROAD, PO BOX 456, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office)
2006-10-12 2008-08-29 Address 416 OLD COUNTRY ROAD, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office)
2004-11-03 2006-10-12 Address 416 OLD COUNTRY ROAD, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office)
2004-11-03 2006-10-12 Address 416 OLD COUNTRY ROAD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2004-11-03 2012-10-09 Address PO BOX 65, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2000-09-07 2004-11-03 Address 49 WYATT RD, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
2000-09-07 2004-11-03 Address 49 WYATT RD, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2000-09-07 2004-11-03 Address 49 WYATT, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1998-09-21 2000-09-07 Address P.O. BOX 456, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200902061942 2020-09-02 BIENNIAL STATEMENT 2020-09-01
180914006177 2018-09-14 BIENNIAL STATEMENT 2018-09-01
160907006954 2016-09-07 BIENNIAL STATEMENT 2016-09-01
141017006490 2014-10-17 BIENNIAL STATEMENT 2014-09-01
121009002237 2012-10-09 BIENNIAL STATEMENT 2012-09-01
100923002188 2010-09-23 BIENNIAL STATEMENT 2010-09-01
080829002068 2008-08-29 BIENNIAL STATEMENT 2008-09-01
061012003013 2006-10-12 BIENNIAL STATEMENT 2006-09-01
041103002047 2004-11-03 BIENNIAL STATEMENT 2004-09-01
020816002332 2002-08-16 BIENNIAL STATEMENT 2002-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3950918904 2021-04-28 0235 PPS 13 Nassau Blvd, Garden City, NY, 11530-5539
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4650
Loan Approval Amount (current) 4650
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 Garden City, NASSAU, NY, 11530-5539
Project Congressional District NY-04
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4673.54
Forgiveness Paid Date 2021-11-03
7920717806 2020-06-04 0235 PPP 416 old country road, MINEOLA, NY, 11501
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21925
Loan Approval Amount (current) 21925
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 MINEOLA, NASSAU, NY, 11501-0001
Project Congressional District NY-03
Number of Employees 5
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18058.05
Forgiveness Paid Date 2021-05-17

Date of last update: 16 Mar 2025

Sources: New York Secretary of State