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 2012-10-09 Address PO BOX 65, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2004-11-03 2006-10-12 Address 416 OLD COUNTRY ROAD, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office)

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

USAspending Awards / Financial Assistance

Date:
2021-04-28
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:
4650.00
Total Face Value Of Loan:
4650.00
Date:
2020-06-05
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:
21925.00
Total Face Value Of Loan:
21925.00

Paycheck Protection Program

Date Approved:
2021-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4650
Current Approval Amount:
4650
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4673.54
Date Approved:
2020-06-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21925
Current Approval Amount:
21925
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18058.05

Date of last update: 16 Mar 2025

Sources: New York Secretary of State