Search icon

NEXT TO NEW BOUTIQUE, INC.

Company Details

Name: NEXT TO NEW BOUTIQUE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 1988 (37 years ago)
Entity Number: 1269367
ZIP code: 89141
County: Nassau
Place of Formation: New York
Address: 5465 CASA MARIA AVE, LAS VEGAS, NV, United States, 89141
Principal Address: 57-59 WEST MAIN STREET, OYSTER BAY, NY, United States, 11771

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NEXT TO NEW BOUTIQUE, INC. DOS Process Agent 5465 CASA MARIA AVE, LAS VEGAS, NV, United States, 89141

Chief Executive Officer

Name Role Address
MARY STLAURENT Chief Executive Officer 5465 CASA MARIA AVE, LAS VEGAS, NV, United States, 89141

History

Start date End date Type Value
2008-06-30 2018-06-04 Address 4749 SEA CREST DRIVE, SEASIDE, CA, 93955, USA (Type of address: Chief Executive Officer)
2004-06-24 2008-06-30 Address 28 MUTTONTOWN LN, EAST NORWICH, NY, 11732, USA (Type of address: Chief Executive Officer)
1993-08-11 2004-06-24 Address 3092 SLOAT ROAD, PEBBLE BEACH, CA, 93953, USA (Type of address: Chief Executive Officer)
1993-06-02 1993-08-11 Address 1021 OCEAN ROAD, PEBBLE BEACH, CA, 93953, 2713, USA (Type of address: Chief Executive Officer)
1993-06-02 1993-08-11 Address % MARY ST. LAURENT, 1021 OCEAN ROAD, PEBBLE BEACH, CA, 93953, 2713, USA (Type of address: Principal Executive Office)
1988-06-14 2018-06-04 Address 57-59 WEST MAIN ST., OYSTER BAY, NY, 11771, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180604007554 2018-06-04 BIENNIAL STATEMENT 2018-06-01
140711006050 2014-07-11 BIENNIAL STATEMENT 2014-06-01
100713003031 2010-07-13 BIENNIAL STATEMENT 2010-06-01
080630002224 2008-06-30 BIENNIAL STATEMENT 2008-06-01
040624002200 2004-06-24 BIENNIAL STATEMENT 2004-06-01
020613002238 2002-06-13 BIENNIAL STATEMENT 2002-06-01
960625002604 1996-06-25 BIENNIAL STATEMENT 1996-06-01
930811002037 1993-08-11 BIENNIAL STATEMENT 1993-06-01
930602002610 1993-06-02 BIENNIAL STATEMENT 1992-06-01
B651512-4 1988-06-14 CERTIFICATE OF INCORPORATION 1988-06-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7980988401 2021-02-12 0235 PPS 59 W Main St, Oyster Bay, NY, 11771-2215
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10600
Loan Approval Amount (current) 10600
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 Oyster Bay, NASSAU, NY, 11771-2215
Project Congressional District NY-03
Number of Employees 5
NAICS code 448140
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 10664.64
Forgiveness Paid Date 2021-09-29

Date of last update: 16 Mar 2025

Sources: New York Secretary of State