Search icon

LUSH LIFE PRODUCTIONS INC.

Headquarter

Company Details

Name: LUSH LIFE PRODUCTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 2006 (19 years ago)
Entity Number: 3425810
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 Broadway STE N, Albany, NY, United States, 12207
Principal Address: 228 Park Ave S, Suite 82967, New York, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LINDSEY JOHNSON Chief Executive Officer 418 BROADWAY STE N, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 Broadway STE N, Albany, NY, United States, 12207

Links between entities

Type:
Headquarter of
Company Number:
0949872
State:
KENTUCKY
Type:
Headquarter of
Company Number:
1065658
State:
KENTUCKY

History

Start date End date Type Value
2024-10-23 2024-10-23 Address 418 BROADWAY STE N, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
2024-10-23 2024-10-23 Address 1374 S FLOYD ST., LOUISVILLE, NY, 40208, USA (Type of address: Chief Executive Officer)
2023-12-26 2024-10-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-26 2024-10-23 Address 1374 S FLOYD ST., LOUISVILLE, NY, 40208, USA (Type of address: Chief Executive Officer)
2023-12-26 2024-10-23 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241023001227 2024-10-23 BIENNIAL STATEMENT 2024-10-23
231226002757 2023-12-26 CERTIFICATE OF CHANGE BY ENTITY 2023-12-26
210615060489 2021-06-15 BIENNIAL STATEMENT 2020-10-01
061018000320 2006-10-18 CERTIFICATE OF INCORPORATION 2006-10-18

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
79100.00
Total Face Value Of Loan:
79100.00
Date:
2020-05-03
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:
79100.00
Total Face Value Of Loan:
79100.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
79100
Current Approval Amount:
79100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
79862.83
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
79100
Current Approval Amount:
79100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
79542.09

Date of last update: 28 Mar 2025

Sources: New York Secretary of State