Search icon

LOUIS CREATIONS, INC.

Company Details

Name: LOUIS CREATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Sep 1988 (37 years ago)
Entity Number: 1293370
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 10 W. 46TH STREET, SUITE 1309, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LOUIS EBRANI Chief Executive Officer 10 W. 46TH STREET, SUITE 1309, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
LOUIS EBRANI DOS Process Agent 10 W. 46TH STREET, SUITE 1309, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1993-04-29 2000-09-06 Address 15 WEST 46TH STREET, SUITE 301, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1993-04-29 2000-09-06 Address 15 WEST 46TH STREET, SUITE 301, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1993-04-29 2000-09-06 Address 15 WEST 46TH STREET, SUITE 301, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1988-09-21 1993-04-29 Address 11 PENNSYLVANIA PLAZA, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160927006067 2016-09-27 BIENNIAL STATEMENT 2016-09-01
140923006562 2014-09-23 BIENNIAL STATEMENT 2014-09-01
121023002193 2012-10-23 BIENNIAL STATEMENT 2012-09-01
100917002445 2010-09-17 BIENNIAL STATEMENT 2010-09-01
080909002523 2008-09-09 BIENNIAL STATEMENT 2008-09-01
060914002590 2006-09-14 BIENNIAL STATEMENT 2006-09-01
041008002188 2004-10-08 BIENNIAL STATEMENT 2004-09-01
020904002291 2002-09-04 BIENNIAL STATEMENT 2002-09-01
000906002506 2000-09-06 BIENNIAL STATEMENT 2000-09-01
980923002278 1998-09-23 BIENNIAL STATEMENT 1998-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6718428506 2021-03-04 0202 PPS 10 W 46th St Ste 1309, New York, NY, 10036-4515
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) 65802
Loan Approval Amount (current) 65802
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10036-4515
Project Congressional District NY-12
Number of Employees 6
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66207.63
Forgiveness Paid Date 2021-10-20
9382217309 2020-05-02 0202 PPP 10 W 46TH ST STE 1309, NEW YORK, NY, 10036-4515
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65801
Loan Approval Amount (current) 65801
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10036-4515
Project Congressional District NY-12
Number of Employees 5
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66359.86
Forgiveness Paid Date 2021-03-10

Date of last update: 16 Mar 2025

Sources: New York Secretary of State