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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LP TEXTILES INC 401(K) PROFIT SHARING PLAN & TRUST 2022 830355343 2023-04-05 LP TEXTILES INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 314000
Sponsor’s telephone number 2127642616
Plan sponsor’s address 453 W 17TH ST - STE 3SE, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2023-04-05
Name of individual signing EDWARD ROJAS
LP TEXTILES INC 401(K) PROFIT SHARING PLAN & TRUST 2021 830355343 2022-04-12 LP TEXTILES INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 314000
Sponsor’s telephone number 2127642616
Plan sponsor’s address 453 W 17TH ST - STE 3SE, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2022-04-12
Name of individual signing EDWARD ROJAS
LP TEXTILES INC 401(K) PROFIT SHARING PLAN & TRUST 2020 830355343 2021-04-26 LP TEXTILES INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 314000
Sponsor’s telephone number 2127642616
Plan sponsor’s address 453 W 17TH ST - STE 3SE, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2021-04-26
Name of individual signing EDWARD ROJAS
LP TEXTILES INC 401(K) PROFIT SHARING PLAN & TRUST 2019 830355343 2020-04-20 LP TEXTILES INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 314000
Sponsor’s telephone number 2127642616
Plan sponsor’s address 453 W 17TH ST - STE 3SE, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2020-04-20
Name of individual signing EDWARD ROJAS
LP TEXTILES INC. 401 K PROFIT SHARING PLAN TRUST 2018 830355343 2019-05-01 LP TEXTILES INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 314000
Sponsor’s telephone number 2127642616
Plan sponsor’s address 453 W 17TH ST - STE 3SE, NEW YORK, NY, 10011

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-05-01
Name of individual signing EDWARD ROJAS

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

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 2021-05-12 Address 5 WEST 19TH STREET,, 10TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
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)
2016-02-16 2017-05-02 Address 108 W 39TH STREET, #1201, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2016-02-16 2017-05-02 Address 108 W 39TH STREET, # 1201, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2012-09-20 2017-05-02 Address 5 W. 19TH STREET 10TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-09-18 2012-09-20 Address 5 WEST 19TH ST, 10TH FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

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
130524002242 2013-05-24 BIENNIAL STATEMENT 2013-05-01
120920000490 2012-09-20 CERTIFICATE OF CHANGE 2012-09-20
120918002239 2012-09-18 BIENNIAL STATEMENT 2011-05-01
090604002008 2009-06-04 BIENNIAL STATEMENT 2009-05-01
070702002175 2007-07-02 BIENNIAL STATEMENT 2007-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2858628304 2021-01-21 0202 PPS 453 W 17th St Ste 3SE, New York, NY, 10011-0041
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) 22000
Loan Approval Amount (current) 22000
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10011-0041
Project Congressional District NY-12
Number of Employees 3
NAICS code 541990
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 22282.68
Forgiveness Paid Date 2022-05-12
6533197201 2020-04-28 0202 PPP 453 W 17TH ST, STE 3SE, NEW YORK, NY, 10011
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10011-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 541990
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 20130.38
Forgiveness Paid Date 2021-02-16

Date of last update: 30 Mar 2025

Sources: New York Secretary of State