Search icon

FOREVER YOUNG BY ME INC.

Company Details

Name: FOREVER YOUNG BY ME INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 2009 (16 years ago)
Entity Number: 3828357
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 1300 AVENUE S, BROOKLYN, NY, United States, 11229
Principal Address: 1300 AVE S, BROOKLYN, NY, United States, 11229

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DALIA LAX Chief Executive Officer 1300 AVE S, BROOKLYN, NY, United States, 11229

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1300 AVENUE S, BROOKLYN, NY, United States, 11229

Filings

Filing Number Date Filed Type Effective Date
130701002061 2013-07-01 BIENNIAL STATEMENT 2013-06-01
110620003048 2011-06-20 BIENNIAL STATEMENT 2011-06-01
090630000619 2009-06-30 CERTIFICATE OF INCORPORATION 2009-06-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1596948507 2021-02-19 0202 PPP 1300 Avenue S, Brooklyn, NY, 11229-3322
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5417
Loan Approval Amount (current) 5417
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 Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11229-3322
Project Congressional District NY-09
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5450.18
Forgiveness Paid Date 2021-10-06

Date of last update: 27 Mar 2025

Sources: New York Secretary of State