Search icon

LORI GOLDSTEIN, LTD.

Company Details

Name: LORI GOLDSTEIN, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 1995 (30 years ago)
Entity Number: 1886050
ZIP code: 14221
County: New York
Place of Formation: New York
Principal Address: c/o TAG Associates LLC, 810 Seventh Avenue, 7th Floor, NEW YORK, NY, United States, 10019
Address: 5500 Main St Ste 345, Williamsville, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
TELOS LEGAL CORP. DOS Process Agent 5500 Main St Ste 345, Williamsville, NY, United States, 14221

Chief Executive Officer

Name Role Address
LORI GOLDSTEIN Chief Executive Officer C/O TAG ASSOCIATES LLC, 810 SEVENTH AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10019

Form 5500 Series

Employer Identification Number (EIN):
133804684
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 54 WEST 21 STREET, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address C/O TAG ASSOCIATES LLC, 810 SEVENTH AVENUE, 7TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-03-27 2025-01-02 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.1
2024-03-27 2024-03-27 Address C/O TAG ASSOCIATES LLC, 810 SEVENTH AVENUE, 7TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-03-27 2024-03-27 Address 54 WEST 21 STREET, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250102006673 2025-01-02 BIENNIAL STATEMENT 2025-01-02
240327002773 2024-03-27 BIENNIAL STATEMENT 2024-03-27
210122060433 2021-01-22 BIENNIAL STATEMENT 2019-01-01
950118000519 1995-01-18 CERTIFICATE OF INCORPORATION 1995-01-18

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
140000.00
Total Face Value Of Loan:
140000.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
140000
Current Approval Amount:
140000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
141449.86

Date of last update: 14 Mar 2025

Sources: New York Secretary of State