Search icon

LAURA'S FASHION CONSULTANTS INC.

Company Details

Name: LAURA'S FASHION CONSULTANTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 1997 (28 years ago)
Entity Number: 2126429
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 135 WEST 36TH STREET, NEW YORK, NY, United States, 10018
Principal Address: 135 WEST 36TH STREET, 20TH FLOOR, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 135 WEST 36TH STREET, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
LAURA AQUINO Chief Executive Officer 135 WEST 36TH STREET, 20TH FLR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2005-05-12 2015-07-21 Address 1333 BROADWAY, SUITE 1210, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2005-05-12 2015-07-21 Address 1333 BROADWAY, SUITE 1210, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2005-05-12 2010-01-21 Address 1333 BROADWAY, SUITE 1210, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2001-04-11 2005-05-12 Address 1333 BROADWAY, 11TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2001-04-11 2005-05-12 Address 1333 BROADWAY, 11TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2001-04-11 2005-05-12 Address 1333 BROADWAY, 11TH FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1997-03-25 2001-04-11 Address 30-30 75TH ST, FLUSHING, NY, 11370, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150721002006 2015-07-21 BIENNIAL STATEMENT 2015-03-01
100121000963 2010-01-21 CERTIFICATE OF CHANGE 2010-01-21
090304002460 2009-03-04 BIENNIAL STATEMENT 2009-03-01
070326003272 2007-03-26 BIENNIAL STATEMENT 2007-03-01
050512002463 2005-05-12 BIENNIAL STATEMENT 2005-03-01
030311002785 2003-03-11 BIENNIAL STATEMENT 2003-03-01
010411002634 2001-04-11 BIENNIAL STATEMENT 2001-03-01
970325000384 1997-03-25 CERTIFICATE OF INCORPORATION 1997-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7947307300 2020-04-30 0202 PPP 135 West 36th Street, New York, NY, 10018
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 75000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
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, 10018-0001
Project Congressional District NY-12
Number of Employees 7
NAICS code 423990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 75961.64
Forgiveness Paid Date 2021-08-13

Date of last update: 31 Mar 2025

Sources: New York Secretary of State