Search icon

LULU FROST, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LULU FROST, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Sep 2003 (22 years ago)
Entity Number: 2950210
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 14 castle harbor road, HUNTINGTON, NY, United States, 11743
Principal Address: 121 W 27TH STREET, SUITE 403, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LISA SALZER DOS Process Agent 14 castle harbor road, HUNTINGTON, NY, United States, 11743

Agent

Name Role Address
michael katz Agent 605 third avenue, 34th floor, NEW YORK, NY, 10158

Chief Executive Officer

Name Role Address
LISA SALZER Chief Executive Officer 121 W 27TH STREET, SUITE 403, NEW YORK, NY, United States, 10001

Form 5500 Series

Employer Identification Number (EIN):
020705918
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2019-09-03 2023-02-07 Address 121 W 27TH STREET, SUITE 403, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2019-09-03 2023-02-07 Address 121 W 27TH STREET, SUITE 403, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2013-09-18 2019-09-03 Address 12 EAST 20TH STREET, 2ND FLR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2013-02-21 2013-09-18 Address 12 EAST 20TH STREET 2ND FL., NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2013-02-21 2023-02-07 Address 10 JAY STEET SUITE 524, BROOKLYN, NY, 10003, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230207001331 2022-05-19 CERTIFICATE OF CHANGE BY ENTITY 2022-05-19
190903062643 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170905006849 2017-09-05 BIENNIAL STATEMENT 2017-09-01
150902006608 2015-09-02 BIENNIAL STATEMENT 2015-09-01
130918006224 2013-09-18 BIENNIAL STATEMENT 2013-09-01

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:
132300.00
Total Face Value Of Loan:
132300.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2008-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
132300
Current Approval Amount:
132300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
134119.12

Court Cases

Court Case Summary

Filing Date:
2017-09-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
CONNER
Party Role:
Plaintiff
Party Name:
LULU FROST, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State