Search icon

LILLYS FINE LINGERIE INC.

Company Details

Name: LILLYS FINE LINGERIE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 1991 (34 years ago)
Entity Number: 1579971
ZIP code: 11542
County: Suffolk
Place of Formation: New York
Address: 8 FOREST AVE, GLEN COVE, NY, United States, 11542
Principal Address: DIANE BRUSCELLA, 8 FOREST AVE, GLEN COVE, NY, United States, 11542

Contact Details

Phone +1 516-674-8109

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DIANE BRUSCELLA Chief Executive Officer 8 FOREST AVE, GLEN COVE, NY, United States, 11542

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8 FOREST AVE, GLEN COVE, NY, United States, 11542

History

Start date End date Type Value
2003-09-23 2024-09-26 Address 8 FOREST AVE, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)
2003-09-23 2024-09-26 Address 8 FOREST AVE, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
2001-10-16 2003-09-23 Address 86 FOREST AVE, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
2001-10-16 2003-09-23 Address 86 FOREST AVE, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)
2001-10-16 2003-09-23 Address 86 FOREST AVE, GLEN COVE, NY, 11542, USA (Type of address: Principal Executive Office)
1999-12-01 2001-10-16 Address 39 WEST MAIN ST., EAST ISLIP, NY, 11730, USA (Type of address: Chief Executive Officer)
1999-12-01 2001-10-16 Address 39 WEST MAIN STREET, EAST ISLIP, NY, 11730, USA (Type of address: Service of Process)
1992-12-15 1999-12-01 Address SALE OWNER, 39 WEST MAIN ST, EAST ISLIP, NY, 11730, USA (Type of address: Chief Executive Officer)
1992-12-15 2001-10-16 Address 39 WEST MAIN STREET, EAST ISLIP, NY, 11730, USA (Type of address: Principal Executive Office)
1991-10-03 2024-09-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240926000467 2024-09-24 CERTIFICATE OF AMENDMENT 2024-09-24
051213002387 2005-12-13 BIENNIAL STATEMENT 2005-10-01
030923002257 2003-09-23 BIENNIAL STATEMENT 2003-10-01
011016002462 2001-10-16 BIENNIAL STATEMENT 2001-10-01
991201002007 1999-12-01 BIENNIAL STATEMENT 1999-10-01
931014002352 1993-10-14 BIENNIAL STATEMENT 1993-10-01
921215002409 1992-12-15 BIENNIAL STATEMENT 1992-10-01
911003000493 1991-10-03 CERTIFICATE OF INCORPORATION 1991-10-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7052557903 2020-06-17 0235 PPP 5 RAILROAD AVE, GLEN HEAD, NY, 11545-1851
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3655
Loan Approval Amount (current) 3655
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 GLEN HEAD, NASSAU, NY, 11545-1851
Project Congressional District NY-03
Number of Employees 3
NAICS code 453998
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 3696.76
Forgiveness Paid Date 2021-08-12

Date of last update: 15 Mar 2025

Sources: New York Secretary of State