Search icon

AMY LAU DESIGN, INC.

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)
2009-01-13 2011-01-14 Address 601 WEST 26TH STREET, SUITE M272, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2007-01-02 2009-01-13 Address 185 VARICK STREET SUITE 500, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

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
110114002789 2011-01-14 BIENNIAL STATEMENT 2011-01-01
090113002357 2009-01-13 BIENNIAL STATEMENT 2009-01-01
070102000476 2007-01-02 CERTIFICATE OF INCORPORATION 2007-01-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4655987103 2020-04-13 0202 PPP 601 W 26th Street Suite M272, NEW YORK, NY, 10001-0121
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91500
Loan Approval Amount (current) 91500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-0121
Project Congressional District NY-12
Number of Employees 6
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 92412.46
Forgiveness Paid Date 2021-04-15
1300238606 2021-03-13 0202 PPS 601 W 26th St Rm M272, New York, NY, 10001-1158
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91500
Loan Approval Amount (current) 91500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-1158
Project Congressional District NY-12
Number of Employees 6
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 91952.42
Forgiveness Paid Date 2021-09-15

Date of last update: 28 Mar 2025

Sources: New York Secretary of State