Search icon

ENVIOUS LASHES LLC

Company Details

Name: ENVIOUS LASHES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Mar 2009 (16 years ago)
Entity Number: 3792654
ZIP code: 10017
County: Suffolk
Place of Formation: New York
Address: 20 E 42ND STREET, 2ND FLOOR, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
ENVIOUS LASHES LLC DOS Process Agent 20 E 42ND STREET, 2ND FLOOR, NEW YORK, NY, United States, 10017

Agent

Name Role Address
CLEMENTINA RICHARDSON Agent 20 E 42ND ST, 2ND FLOOR, NEW YORK, NY, 10017

History

Start date End date Type Value
2019-03-22 2023-03-01 Address 20 E 42ND ST, 2ND FLOOR, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
2019-03-22 2023-03-01 Address 20 E 42ND STREET, 2ND FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2019-03-12 2019-03-22 Address 20 E 42ND ST, 2ND FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2009-03-31 2019-03-22 Address 7014 13TH AVE STE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2009-03-31 2019-03-12 Address 7014 13TH AVE STE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230301002329 2023-03-01 BIENNIAL STATEMENT 2023-03-01
210305060623 2021-03-05 BIENNIAL STATEMENT 2021-03-01
190322000277 2019-03-22 CERTIFICATE OF CHANGE 2019-03-22
190312061146 2019-03-12 BIENNIAL STATEMENT 2019-03-01
170303007044 2017-03-03 BIENNIAL STATEMENT 2017-03-01
150402006769 2015-04-02 BIENNIAL STATEMENT 2015-03-01
130410006519 2013-04-10 BIENNIAL STATEMENT 2013-03-01
110415002797 2011-04-15 BIENNIAL STATEMENT 2011-03-01
091020000399 2009-10-20 CERTIFICATE OF PUBLICATION 2009-10-20
090331000112 2009-03-31 ARTICLES OF ORGANIZATION 2009-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3745367104 2020-04-12 0202 PPP 20 E 42nd St,2nd FL, New York, NY, 10017
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 164812
Loan Approval Amount (current) 164812
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 10017-0001
Project Congressional District NY-12
Number of Employees 18
NAICS code 812112
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 166586.55
Forgiveness Paid Date 2021-05-20
3843228402 2021-02-05 0202 PPS 20 E 42nd St Fl 2, New York, NY, 10017-6915
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 164812.5
Loan Approval Amount (current) 164812.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
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, 10017-6915
Project Congressional District NY-12
Number of Employees 15
NAICS code 812112
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 166677.36
Forgiveness Paid Date 2022-04-04

Date of last update: 27 Mar 2025

Sources: New York Secretary of State