Search icon

LONNY'S WARDROBE, INC.

Company Details

Name: LONNY'S WARDROBE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 1971 (54 years ago)
Entity Number: 303206
ZIP code: 11801
County: New York
Place of Formation: New York
Address: 109 NEWBRIDGE RD, HICKSVILLE, NY, United States, 11801
Principal Address: GARY GOLDSTEIN, 2031 MERRICK RD, MERRICK, NY, United States, 11566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROY LIST DOS Process Agent 109 NEWBRIDGE RD, HICKSVILLE, NY, United States, 11801

Chief Executive Officer

Name Role Address
GARY GOLDSTEIN Chief Executive Officer 2031 MERRICK RD, MERRICK, NY, United States, 11566

History

Start date End date Type Value
2001-02-16 2012-10-23 Address C/O LONNY'S, 2031 MERRICK RD, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)
2001-02-16 2012-10-23 Address C/O LONNY'S, 2031 MERRICK RD., MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2001-02-16 2012-10-23 Address 666 OLD COUNTRY RD., GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1997-05-09 2001-02-16 Address 2031 MERRICK RD, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
1997-05-09 2001-02-16 Address 666 OLD COUNTRY RD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1997-05-09 2001-02-16 Address 2031 MERRICK RD, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)
1971-02-22 1997-05-09 Address 475 FIFTH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121023002240 2012-10-23 BIENNIAL STATEMENT 2011-02-01
090219002841 2009-02-19 BIENNIAL STATEMENT 2009-02-01
070213002189 2007-02-13 BIENNIAL STATEMENT 2007-02-01
050304002192 2005-03-04 BIENNIAL STATEMENT 2005-02-01
030130002193 2003-01-30 BIENNIAL STATEMENT 2003-02-01
C309192-2 2001-11-16 ASSUMED NAME CORP INITIAL FILING 2001-11-16
010216002014 2001-02-16 BIENNIAL STATEMENT 2001-02-01
990212002383 1999-02-12 BIENNIAL STATEMENT 1999-02-01
970509002185 1997-05-09 BIENNIAL STATEMENT 1997-02-01
889637-4 1971-02-22 CERTIFICATE OF INCORPORATION 1971-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7514607105 2020-04-14 0235 PPP 2031 Merrick Avenue, Merrick, NY, 11566
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83600
Loan Approval Amount (current) 83600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Merrick, NASSAU, NY, 11566-0001
Project Congressional District NY-04
Number of Employees 11
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 84303.16
Forgiveness Paid Date 2021-03-10
2029498806 2021-04-11 0235 PPS 2031 Merrick Rd, Merrick, NY, 11566-4703
Loan Status Date 2022-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63484
Loan Approval Amount (current) 63484
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Merrick, NASSAU, NY, 11566-4703
Project Congressional District NY-04
Number of Employees 11
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64247.55
Forgiveness Paid Date 2022-06-30

Date of last update: 18 Mar 2025

Sources: New York Secretary of State