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 2022-10-12 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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
32500.00
Total Face Value Of Loan:
32500.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
21088.00
Total Face Value Of Loan:
21088.00

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32500
Current Approval Amount:
32500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32898.9
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21088
Current Approval Amount:
21088
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21321.41

Date of last update: 30 Mar 2025

Sources: New York Secretary of State