Search icon

LOLLY'S HUT, INC.

Company Details

Name: LOLLY'S HUT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 1992 (33 years ago)
Entity Number: 1655970
ZIP code: 11901
County: Suffolk
Place of Formation: New York
Address: 1101 HARRISON AVENUE, RIVERHEAD, NY, United States, 11901
Principal Address: 1101 HARRISON AVENUE, RICERHEAD, NY, United States, 11901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LOLLY'S HUT, INC. DOS Process Agent 1101 HARRISON AVENUE, RIVERHEAD, NY, United States, 11901

Chief Executive Officer

Name Role Address
MARY MCKAY Chief Executive Officer 1101 HARRISON AVENUE, RIVERHEAD, NY, United States, 11901

Filings

Filing Number Date Filed Type Effective Date
220914001386 2022-09-14 BIENNIAL STATEMENT 2022-08-01
090121000971 2009-01-21 ERRONEOUS ENTRY 2009-01-21
DP-1333669 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
920803000098 1992-08-03 CERTIFICATE OF INCORPORATION 1992-08-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4410477203 2020-04-27 0235 PPP 1290 OLD COUNTRY RD RT 58, RIVERHEAD, NY, 11901
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16635
Loan Approval Amount (current) 16635
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address RIVERHEAD, SUFFOLK, NY, 11901-0001
Project Congressional District NY-01
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16782.21
Forgiveness Paid Date 2021-03-24

Date of last update: 15 Mar 2025

Sources: New York Secretary of State