Search icon

LILOVEVE INC.

Company Details

Name: LILOVEVE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 2009 (16 years ago)
Entity Number: 3767819
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 457 GRAND STREET, BROOKLYN, NY, United States, 11211
Principal Address: 457 GRAND ST, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 457 GRAND STREET, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
CAROLINE GLEMANN Chief Executive Officer 457 GRAND ST, #1, BROOKLYN, NY, United States, 11211

Filings

Filing Number Date Filed Type Effective Date
180309006015 2018-03-09 BIENNIAL STATEMENT 2017-01-01
130312006217 2013-03-12 BIENNIAL STATEMENT 2013-01-01
090127000637 2009-01-27 CERTIFICATE OF INCORPORATION 2009-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1802637710 2020-05-01 0202 PPP 457 GRAND ST, BROOKLYN, NY, 11211
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2125
Loan Approval Amount (current) 2125
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11211-0001
Project Congressional District NY-07
Number of Employees 30
NAICS code 339910
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 2152.77
Forgiveness Paid Date 2021-08-25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State