Name: | NEW YORK ADORNED, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jul 1999 (26 years ago) |
Entity Number: | 2403226 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 47 SECOND AVE, NEW YORK, NY, United States, 10003 |
Address: | LORI LEVEN, 47 SECOND AVE, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | LORI LEVEN, 47 SECOND AVE, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
LORI LEVEN | Chief Executive Officer | 47 SECOND AVE, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2003-07-03 | 2005-08-31 | Address | 47 SECOND AVE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2003-07-03 | 2005-08-31 | Address | LORI LEVEN, 47 SECOND AVE, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
2001-07-31 | 2003-07-03 | Address | 47 SECOND AVE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2001-07-31 | 2003-07-03 | Address | 47 SECOND AVE, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
2001-07-31 | 2003-07-03 | Address | ATTN: LORI LEVIN, 47 SECOND AVE, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
1999-07-29 | 2001-07-31 | Address | ATTN. LORI LEVIN, 43 SECOND AVENUE, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190701060012 | 2019-07-01 | BIENNIAL STATEMENT | 2019-07-01 |
170705007406 | 2017-07-05 | BIENNIAL STATEMENT | 2017-07-01 |
150701007126 | 2015-07-01 | BIENNIAL STATEMENT | 2015-07-01 |
130710006712 | 2013-07-10 | BIENNIAL STATEMENT | 2013-07-01 |
110722002940 | 2011-07-22 | BIENNIAL STATEMENT | 2011-07-01 |
090707002330 | 2009-07-07 | BIENNIAL STATEMENT | 2009-07-01 |
070726003108 | 2007-07-26 | BIENNIAL STATEMENT | 2007-07-01 |
050831002034 | 2005-08-31 | BIENNIAL STATEMENT | 2005-07-01 |
030703002395 | 2003-07-03 | BIENNIAL STATEMENT | 2003-07-01 |
010731002791 | 2001-07-31 | BIENNIAL STATEMENT | 2001-07-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2023-05-31 | No data | 47 2ND AVE, Manhattan, NEW YORK, NY, 10003 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-08-15 | No data | 47 2ND AVE, Manhattan, NEW YORK, NY, 10003 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2014-04-28 | No data | 47 2ND AVE, Manhattan, NEW YORK, NY, 10003 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1672884 | OL VIO | INVOICED | 2014-05-05 | 375 | OL - Other Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2014-04-28 | Pleaded | DEALER DISPLAYED CAR(S) FOR SALE WITHOUT DISPLAYING THE SELLING PRICE | 3 | 3 | No data | No data |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6624748409 | 2021-02-10 | 0202 | PPS | 269 Elizabeth St Love Adorned, New York, NY, 10012-3530 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2813627707 | 2020-05-01 | 0202 | PPP | 269 ELIZABETH STREET Love Adorned, NEW YORK, NY, 10012 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1810509 | Americans with Disabilities Act - Other | 2018-11-13 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||
|
Name | GAREY |
Role | Plaintiff |
Name | NEW YORK ADORNED, INC. |
Role | Defendant |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State