Search icon

LP TEXTILES INC.

Company Details

Name: LP TEXTILES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 2003 (22 years ago)
Entity Number: 2901230
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 5 West 19th Street, 10th Floor, 10TH FLOOR, New York, NY, United States, 10011
Principal Address: 453 WEST 17TH STREET, #3 SE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FABRIZIO BONACCHI Chief Executive Officer 453 WEST 17TH STREET, #3 SE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O FERRANTE, PLLC DOS Process Agent 5 West 19th Street, 10th Floor, 10TH FLOOR, New York, NY, United States, 10011

Form 5500 Series

Employer Identification Number (EIN):
830355343
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2023-05-11 2023-05-11 Address 453 WEST 17TH STREET, #3 SE, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2021-05-12 2023-05-11 Address 5 WEST 19TH STREET,, 10TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2019-05-09 2023-05-11 Address 453 WEST 17TH STREET, #3 SE, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2017-05-02 2019-05-09 Address 108 WEST 39TH STREET, #1201, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2017-05-02 2019-05-09 Address 108 WEST 39TH STREET, #1201, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230511003457 2023-05-11 BIENNIAL STATEMENT 2023-05-01
210512060485 2021-05-12 BIENNIAL STATEMENT 2021-05-01
190509060165 2019-05-09 BIENNIAL STATEMENT 2019-05-01
170502008169 2017-05-02 BIENNIAL STATEMENT 2017-05-01
160216006114 2016-02-16 BIENNIAL STATEMENT 2015-05-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
22000.00
Total Face Value Of Loan:
22000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
20000.00
Total Face Value Of Loan:
20000.00

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22000
Current Approval Amount:
22000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22282.68
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20000
Current Approval Amount:
20000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20130.38

Date of last update: 30 Mar 2025

Sources: New York Secretary of State