Search icon

LOVELY DC, INC

Company Details

Name: LOVELY DC, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 2006 (19 years ago)
Entity Number: 3427397
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 1725 WEST 12 STR., 1 FL., BROOKLYN, NY, United States, 11223
Principal Address: 1725 WEST 12TH ST, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANGELA WILSON Chief Executive Officer 1725 WEST 12TH ST, BROOKLYN, NY, United States, 11223

DOS Process Agent

Name Role Address
LOVELY DC, INC DOS Process Agent 1725 WEST 12 STR., 1 FL., BROOKLYN, NY, United States, 11223

National Provider Identifier

NPI Number:
1477184307
Certification Date:
2021-03-16

Authorized Person:

Name:
ANGELA WILSON
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
251B00000X - Case Management Agency
Is Primary:
No
Selected Taxonomy:
252Y00000X - Early Intervention Provider Agency
Is Primary:
Yes

Contacts:

Fax:
8667843371

Form 5500 Series

Employer Identification Number (EIN):
205786327
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2010-10-19 2013-04-17 Address 1725 WEST 12TH ST, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)
2008-11-14 2010-10-19 Address 1725 WEST 12TH ST, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2008-11-14 2010-10-19 Address 1725 WEST 12TH ST, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)
2006-10-20 2020-12-30 Address 1725 WEST 12 STR., 1 FL., BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201230060350 2020-12-30 BIENNIAL STATEMENT 2020-10-01
181009006695 2018-10-09 BIENNIAL STATEMENT 2018-10-01
161003007868 2016-10-03 BIENNIAL STATEMENT 2016-10-01
130417006426 2013-04-17 BIENNIAL STATEMENT 2012-10-01
101019002601 2010-10-19 BIENNIAL STATEMENT 2010-10-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
60000.00
Total Face Value Of Loan:
60000.00
Date:
2020-08-05
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:
60500.00
Total Face Value Of Loan:
60500.00
Date:
2020-05-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
61500.00
Total Face Value Of Loan:
61500.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60000
Current Approval Amount:
60000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
60320.13
Date Approved:
2020-08-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60500
Current Approval Amount:
60500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
60913.38

Date of last update: 28 Mar 2025

Sources: New York Secretary of State