Search icon

LAZY MUSE INC.

Company Details

Name: LAZY MUSE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 2000 (25 years ago)
Entity Number: 2515478
ZIP code: 10003
County: New York
Place of Formation: New York
Principal Address: 228 Park Ave S # 44275, New York, NY, United States, 10003
Address: ATTN: DEAN MICHAELS, 228 park ave s #44275, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O THE ASTERI GROUP DOS Process Agent ATTN: DEAN MICHAELS, 228 park ave s #44275, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
MIRIAM SHOR Chief Executive Officer 228 PARK AVE S # 44275, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2024-05-16 2024-05-16 Address 225 WEST 34TH STREET, SUITE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2024-05-16 2024-05-16 Address 228 PARK AVE S # 44275, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-05-16 2024-05-16 Address 228 PARK AVE S # 44275, NEW YORK, NY, 10003, 1502, USA (Type of address: Chief Executive Officer)
2022-10-12 2024-05-16 Address ATTN: DEAN MICHAELS, 228 park ave s #44275, NEW YORK, NY, 10003, 1502, USA (Type of address: Service of Process)
2022-10-12 2024-05-16 Address 228 PARK AVE S # 44275, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2022-10-12 2022-10-12 Address 228 PARK AVE S # 44275, NEW YORK, NY, 10003, 1502, USA (Type of address: Chief Executive Officer)
2022-10-12 2022-10-12 Address 228 PARK AVE S # 44275, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2022-10-12 2024-05-16 Address 225 WEST 34TH STREET, SUITE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2022-10-12 2024-05-16 Address 228 PARK AVE S # 44275, NEW YORK, NY, 10003, 1502, USA (Type of address: Chief Executive Officer)
2022-10-12 2022-10-12 Address 225 WEST 34TH STREET, SUITE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240516001051 2024-05-16 BIENNIAL STATEMENT 2024-05-16
221012002324 2022-10-11 CERTIFICATE OF CHANGE BY ENTITY 2022-10-11
220505002952 2022-05-05 BIENNIAL STATEMENT 2022-05-01
210715001187 2021-07-15 AMENDMENT TO BIENNIAL STATEMENT 2021-07-15
200504062708 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180511006265 2018-05-11 BIENNIAL STATEMENT 2018-05-01
160512007161 2016-05-12 BIENNIAL STATEMENT 2016-05-01
140506006894 2014-05-06 BIENNIAL STATEMENT 2014-05-01
120508006378 2012-05-08 BIENNIAL STATEMENT 2012-05-01
100519002080 2010-05-19 BIENNIAL STATEMENT 2010-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8735178406 2021-02-13 0202 PPS 225 W 34th St Ste 2000, New York, NY, 10122-2000
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32500
Loan Approval Amount (current) 32500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10122-2000
Project Congressional District NY-12
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32898.9
Forgiveness Paid Date 2022-05-12
9440357206 2020-04-28 0202 PPP 14 Penn Plaza Suite 2000, New York, NY, 10122
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21088
Loan Approval Amount (current) 21088
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10122-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21321.41
Forgiveness Paid Date 2021-06-15

Date of last update: 30 Mar 2025

Sources: New York Secretary of State