Search icon

L.V.E. ENTERPRISES, INC.

Company Details

Name: L.V.E. ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 2001 (24 years ago)
Entity Number: 2686569
ZIP code: 11552
County: Kings
Place of Formation: New York
Principal Address: 310 HEMPSTEAD AVENUE, WEST HEMPSTEAD, NY, United States, 11552
Address: 378 HEMPSTEAD DRIVE, WEST HEMPSTEAD, NY, United States, 11552

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
LUCY ANN VIGLIONE DOS Process Agent 378 HEMPSTEAD DRIVE, WEST HEMPSTEAD, NY, United States, 11552

Chief Executive Officer

Name Role Address
LUCY ANN VIGLIONE Chief Executive Officer 310 HEMPSTEAD AVENUE, WEST HEMPSTEAD, NY, United States, 11552

Licenses

Number Type Date Last renew date End date Address Description
282931 Retail grocery store No data No data No data 160 SUNNYSIDE BLVD, PLAINVIEW, NY, 11803 No data
281585 Retail grocery store No data No data No data 310 HEMPSTEAD AVE, WEST HEMPSTEAD, NY, 11552 No data
0081-23-122835 Alcohol sale 2023-06-09 2023-06-09 2026-06-30 310 HEMPSTEAD AVE, W HEMPSTEAD, New York, 11552 Grocery Store

History

Start date End date Type Value
2004-05-14 2020-04-23 Address 1600 GRAND AVE, P1, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
2004-05-14 2020-04-23 Address 1600 GRAND AVE, P1, BALDWIN, NY, 11510, USA (Type of address: Principal Executive Office)
2001-10-05 2020-04-23 Address 1600 GRAND AVENUE #P1, BALDWIN, NY, 11510, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200423060050 2020-04-23 BIENNIAL STATEMENT 2019-10-01
040514002495 2004-05-14 BIENNIAL STATEMENT 2003-10-01
020718000051 2002-07-18 CERTIFICATE OF AMENDMENT 2002-07-18
011005000325 2001-10-05 CERTIFICATE OF INCORPORATION 2001-10-05

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
184255.87
Total Face Value Of Loan:
184255.87

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
184255.87
Current Approval Amount:
184255.87
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
185810.69

Date of last update: 30 Mar 2025

Sources: New York Secretary of State