Search icon

LUSH PHOTOGRAPHY & DESIGN, INC.

Company Details

Name: LUSH PHOTOGRAPHY & DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 1998 (27 years ago)
Entity Number: 2270621
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 575 Eighth Ave, 1712, New York, NY, United States, 10018
Principal Address: 187 N FRANKLIN ST, NYACK, NY, United States, 10960

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TERRY BERNSTEIN DOS Process Agent 575 Eighth Ave, 1712, New York, NY, United States, 10018

Chief Executive Officer

Name Role Address
MYLES ARONOWITZ Chief Executive Officer 187 N FRANKLIN ST, NYACK, NY, United States, 10960

History

Start date End date Type Value
2010-07-08 2012-06-26 Address 205 LEXINGTON AVE, 17TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2008-07-08 2010-07-08 Address 345 7TH AVENUE, 8TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-05-22 2008-07-08 Address 276 FIFTH AVE, STE 1007, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2002-06-03 2006-05-22 Address 1650 BROADWAY, STE 707, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1998-06-17 2002-06-03 Address 36 WEST 44TH ST - STE 908, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210820002337 2021-08-20 BIENNIAL STATEMENT 2021-08-20
170707006413 2017-07-07 BIENNIAL STATEMENT 2016-06-01
120626006118 2012-06-26 BIENNIAL STATEMENT 2012-06-01
100708002731 2010-07-08 BIENNIAL STATEMENT 2010-06-01
080708002726 2008-07-08 BIENNIAL STATEMENT 2008-06-01
060522002963 2006-05-22 BIENNIAL STATEMENT 2006-06-01
040902002146 2004-09-02 BIENNIAL STATEMENT 2004-06-01
020603002662 2002-06-03 BIENNIAL STATEMENT 2002-06-01
000629002247 2000-06-29 BIENNIAL STATEMENT 2000-06-01
980617000629 1998-06-17 CERTIFICATE OF INCORPORATION 1998-06-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4643908503 2021-02-26 0202 PPS 187 N Franklin St, Nyack, NY, 10960-1937
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15832
Loan Approval Amount (current) 15832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Nyack, ROCKLAND, NY, 10960-1937
Project Congressional District NY-17
Number of Employees 1
NAICS code 541921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15947.07
Forgiveness Paid Date 2021-11-24

Date of last update: 31 Mar 2025

Sources: New York Secretary of State