Search icon

LONNY'S WARDROBE, INC.

Company claim

Is this your business?

Get access!

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

Form 5500 Series

Employer Identification Number (EIN):
112226847
Plan Year:
2010
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
22
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-04-12
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:
63484.00
Total Face Value Of Loan:
63484.00
Date:
2020-04-14
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:
83600.00
Total Face Value Of Loan:
83600.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$63,484
Date Approved:
2021-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$63,484
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$64,247.55
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $63,482
Utilities: $1
Jobs Reported:
11
Initial Approval Amount:
$83,600
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$83,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$84,303.16
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $83,600

Court Cases

Court Case Summary

Filing Date:
1990-10-01
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Copyright

Parties

Party Role:
Plaintiff
Party Name:
LONNY'S WARDROBE, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1988-12-22
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Copyright

Parties

Party Role:
Plaintiff
Party Name:
LONNY'S WARDROBE, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State