Search icon

LOR CARE COSMETICS, INC.

Company Details

Name: LOR CARE COSMETICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 2005 (20 years ago)
Entity Number: 3214943
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 1674 MCDONALD AVE, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1674 MCDONALD AVE, BROOKLYN, NY, United States, 11230

Chief Executive Officer

Name Role Address
LARISA ZEYGERIL Chief Executive Officer 55 OCEANA DRIVE EAST #35, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2011-06-07 2013-07-09 Address 1674 MCDONALD AVE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2011-06-07 2013-07-09 Address 1900 QUENTIN RD, B14, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2011-06-07 2013-07-09 Address 1674 MCDONALD AVE, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office)
2009-06-18 2011-06-07 Address 1900 QUENTIN RD #B14, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2007-07-02 2011-06-07 Address 507 DITMAS AVE, BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office)
2007-07-02 2009-06-18 Address 507 DITMAS AVE, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2007-07-02 2011-06-07 Address 507 DITMAS AVE, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2005-06-07 2007-07-02 Address 1900 QUENTIN ROAD, SUITE B14, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130709002194 2013-07-09 BIENNIAL STATEMENT 2013-06-01
110607002026 2011-06-07 BIENNIAL STATEMENT 2011-06-01
090618002439 2009-06-18 BIENNIAL STATEMENT 2009-06-01
070702002106 2007-07-02 BIENNIAL STATEMENT 2007-06-01
050608000336 2005-06-08 CERTIFICATE OF AMENDMENT 2005-06-08
050607000302 2005-06-07 CERTIFICATE OF INCORPORATION 2005-06-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2452307709 2020-05-01 0202 PPP 2903 Ocean Avenue, BROOKLYN, NY, 11235
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41250
Loan Approval Amount (current) 41250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11235-0001
Project Congressional District NY-08
Number of Employees 2
NAICS code 446120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41627.3
Forgiveness Paid Date 2021-04-05

Date of last update: 29 Mar 2025

Sources: New York Secretary of State