Search icon

LORI-GIRL CREATIONS INC.

Company Details

Name: LORI-GIRL CREATIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Sep 2008 (17 years ago)
Entity Number: 3723635
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Activity Description: LGC Interior Design is an interior design firm. The company creates designs for commercial and residential properties. LGC Interior Design has been published in Architectural Digest, Interior Design magazine book "Best in a Decade of Design" and exhibited in several designer showhouses.
Address: 22 OVERHILL ROAD, MELVILLE, NY, United States, 11747

Contact Details

Phone +1 516-317-9083

Website http://www.lgcinteriordesign.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LORI-GIRL CREATIONS INC. DOS Process Agent 22 OVERHILL ROAD, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
LORI MILLER Chief Executive Officer 22 OVERHILL ROAD, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2015-06-15 2020-03-09 Address 211 STATION WAY, HUNTINGTON STATION, NY, 11746, USA (Type of address: Principal Executive Office)
2015-06-15 2020-03-09 Address 211 STATION WAY, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2015-06-15 2020-03-09 Address 211 STATION WAY, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)
2010-09-21 2015-06-15 Address 432 SHORE ROAD, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2010-09-21 2015-06-15 Address 432 SHORE ROAD, BELLMORE, NY, 11710, USA (Type of address: Service of Process)
2010-09-21 2015-06-15 Address 432 SHORE ROAD, BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office)
2008-09-23 2010-09-21 Address JOSEPH L CERBONE, 27 GRANNY ROAD, FARMINGVILLE, NY, 11738, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200309061445 2020-03-09 BIENNIAL STATEMENT 2018-09-01
150615002015 2015-06-15 BIENNIAL STATEMENT 2014-09-01
100921003040 2010-09-21 BIENNIAL STATEMENT 2010-09-01
080923000205 2008-09-23 CERTIFICATE OF INCORPORATION 2008-09-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8271357101 2020-04-15 0235 PPP 22 Overhill Road, Melville, NY, 11747
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Melville, SUFFOLK, NY, 11747-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 2535.89
Forgiveness Paid Date 2021-09-28

Date of last update: 14 Apr 2025

Sources: New York Secretary of State