Search icon

LULU & VICKY INT'L TRADING INC.

Company Details

Name: LULU & VICKY INT'L TRADING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 2007 (18 years ago)
Entity Number: 3503993
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 146 WEST 29TH STREET, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ZHI JING ZHANG Chief Executive Officer 146 WEST 29TH STREET, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 146 WEST 29TH STREET, NEW YORK, NY, United States, 10001

Filings

Filing Number Date Filed Type Effective Date
090407003408 2009-04-07 BIENNIAL STATEMENT 2009-04-01
070416001343 2007-04-16 CERTIFICATE OF INCORPORATION 2007-04-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6483108607 2021-03-23 0202 PPP 146 W 29th St, New York, NY, 10001-5303
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
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 New York, NEW YORK, NY, 10001-5303
Project Congressional District NY-12
Number of Employees 1
NAICS code 425120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2531.44
Forgiveness Paid Date 2022-06-30

Date of last update: 28 Mar 2025

Sources: New York Secretary of State