Search icon

L'ONVIE INC.

Company Details

Name: L'ONVIE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 2006 (18 years ago)
Entity Number: 3430149
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 400 Oser Ave, Ste 250, SUITE 250, Haupppauge, NY, United States, 11788
Principal Address: 400 Oser Ave, Ste 250, Haupppauge, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TIAN WANG DOS Process Agent 400 Oser Ave, Ste 250, SUITE 250, Haupppauge, NY, United States, 11788

Chief Executive Officer

Name Role Address
TIAN WANG Chief Executive Officer 400 OSER AVE, STE 250, HAUPPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2024-10-03 2024-10-03 Address 400 OSER AVE, STE 250, HAUPPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2024-10-03 2024-10-03 Address 49 WIRELESS BLVD / SUITE 175, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2023-02-21 2024-10-03 Address 49 WIRELESS BLVD / SUITE 175, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2023-02-21 2023-02-21 Address 49 WIRELESS BLVD / SUITE 175, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2023-02-21 2023-02-21 Address 400 OSER AVE, STE 250, HAUPPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2023-02-21 2024-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-21 2024-10-03 Address 400 OSER AVE, STE 250, HAUPPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2023-02-21 2024-10-03 Address 400 Oser Ave, Ste 250, SUITE 250, Haupppauge, NY, 11788, USA (Type of address: Service of Process)
2019-06-18 2023-02-21 Address 400 OSER AVE, SUITE 250, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2010-10-22 2019-06-18 Address 49 WIRELESS BLVD., SUITE 175, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241003001763 2024-10-03 BIENNIAL STATEMENT 2024-10-03
230221002519 2023-02-21 BIENNIAL STATEMENT 2022-10-01
190618000214 2019-06-18 CERTIFICATE OF CHANGE 2019-06-18
181002006425 2018-10-02 BIENNIAL STATEMENT 2018-10-01
161003006459 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141002006234 2014-10-02 BIENNIAL STATEMENT 2014-10-01
121004006191 2012-10-04 BIENNIAL STATEMENT 2012-10-01
101022001023 2010-10-22 CERTIFICATE OF CHANGE 2010-10-22
101014002898 2010-10-14 BIENNIAL STATEMENT 2010-10-01
061027000553 2006-10-27 CERTIFICATE OF INCORPORATION 2006-10-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7346348302 2021-01-28 0235 PPS 400 Oser Ave Ste 250, Hauppauge, NY, 11788-3624
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55400
Loan Approval Amount (current) 55400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58771
Servicing Lender Name Legacy Bank
Servicing Lender Address 101 W Main St, HINTON, OK, 73047
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hauppauge, SUFFOLK, NY, 11788-3624
Project Congressional District NY-01
Number of Employees 6
NAICS code 541713
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58771
Originating Lender Name Legacy Bank
Originating Lender Address HINTON, OK
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55656.99
Forgiveness Paid Date 2021-08-04
1203657703 2020-05-01 0235 PPP 400 OSER AVE STE 250, HAUPPAUGE, NY, 11788
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41260
Loan Approval Amount (current) 41260
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 N
Business Age Description Existing or more than 2 years old
Project Address HAUPPAUGE, SUFFOLK, NY, 11788-0001
Project Congressional District NY-01
Number of Employees 5
NAICS code 541712
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 41660.98
Forgiveness Paid Date 2021-04-26

Date of last update: 28 Mar 2025

Sources: New York Secretary of State