Search icon

LOUIE & JOSEPHINE, INC.

Headquarter

Company Details

Name: LOUIE & JOSEPHINE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 1999 (26 years ago)
Entity Number: 2414537
ZIP code: 06896
County: New York
Place of Formation: New York
Address: 672 REDDING ROAD, REDDING, CT, United States, 06896

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O AIDA TURTURRO DOS Process Agent 672 REDDING ROAD, REDDING, CT, United States, 06896

Chief Executive Officer

Name Role Address
AIDA TUTURRO Chief Executive Officer 672 REDDING ROAD, REDDING, CT, United States, 06896

Links between entities

Type:
Headquarter of
Company Number:
3210384
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
134079843
Plan Year:
2009
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-31 2025-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-22 2024-10-22 Address 672 REDDING ROAD, REDDING, CT, 06896, USA (Type of address: Chief Executive Officer)
2024-10-22 2024-10-22 Address 106 E 17TH ST / #4R, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-10-22 2024-10-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-09-21 2024-10-22 Address 106 E 17TH ST / #4R, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241022004053 2024-10-22 BIENNIAL STATEMENT 2024-10-22
030917002551 2003-09-17 BIENNIAL STATEMENT 2003-08-01
010921002251 2001-09-21 BIENNIAL STATEMENT 2001-08-01
990831000530 1999-08-31 CERTIFICATE OF INCORPORATION 1999-08-31

USAspending Awards / Financial Assistance

Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 31 Mar 2025

Sources: New York Secretary of State