Search icon

AMY LAU DESIGN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AMY LAU DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 2007 (18 years ago)
Entity Number: 3455577
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 601 WEST 26TH STREET, SUITE M272, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AMY LAU DESIGN, INC. DOS Process Agent 601 WEST 26TH STREET, SUITE M272, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
AMY LAU Chief Executive Officer 601 WEST 26TH STREET, SUITE M272, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2013-01-07 2015-01-05 Address 26 WEST 70TH STREET, # 3B, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2011-01-14 2013-01-07 Address 460 WEST 20TH STREET / APT 1D, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2011-01-14 2021-01-07 Address 601 WEST 26TH STREET, SUITE M272, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2009-01-13 2011-01-14 Address 601 WEST 26TH STREET, SUITE M272, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2009-01-13 2011-01-14 Address 460 WEST 20TH STREET, APT 1D, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210107061393 2021-01-07 BIENNIAL STATEMENT 2021-01-01
190111060455 2019-01-11 BIENNIAL STATEMENT 2019-01-01
170109006825 2017-01-09 BIENNIAL STATEMENT 2017-01-01
150105007606 2015-01-05 BIENNIAL STATEMENT 2015-01-01
130107007159 2013-01-07 BIENNIAL STATEMENT 2013-01-01

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:
91500.00
Total Face Value Of Loan:
91500.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
91500.00
Total Face Value Of Loan:
91500.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
91500
Current Approval Amount:
91500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
92412.46
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
91500
Current Approval Amount:
91500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
91952.42

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State