Search icon

LAVINIA WHOLESALE INC.

Company Details

Name: LAVINIA WHOLESALE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 2010 (15 years ago)
Entity Number: 3975547
ZIP code: 11791
County: Suffolk
Place of Formation: New York
Address: 310 SOUTHWOOD CIR, SYOSSET, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KAMINI SHARMA Chief Executive Officer 310 SOUTHWOOD CIR, SYOSSET, NY, United States, 11791

DOS Process Agent

Name Role Address
KAMINI SHARMA DOS Process Agent 310 SOUTHWOOD CIR, SYOSSET, NY, United States, 11791

History

Start date End date Type Value
2015-08-13 2023-06-05 Address 50-0 CORBIN AVENUE, BAYSHORE, NY, 11706, USA (Type of address: Service of Process)
2010-07-21 2023-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-07-21 2015-08-13 Address 71-07 SUTTON PLACE, FRESH MEADOWS, NY, 11365, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230605002571 2023-06-05 BIENNIAL STATEMENT 2022-07-01
150813000098 2015-08-13 CERTIFICATE OF CHANGE 2015-08-13
100721000933 2010-07-21 CERTIFICATE OF INCORPORATION 2010-07-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8423737304 2020-05-01 0235 PPP 310 SOUTHWOOD CIRCLE, SYOSSET, NY, 11791
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3575
Loan Approval Amount (current) 3575
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 SYOSSET, NASSAU, NY, 11791-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code 446120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3605.75
Forgiveness Paid Date 2021-03-16
6655468803 2021-04-20 0235 PPS 310 Southwood Cir, Syosset, NY, 11791-5714
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3580
Loan Approval Amount (current) 3580
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 Syosset, NASSAU, NY, 11791-5714
Project Congressional District NY-03
Number of Employees 1
NAICS code 446120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3596.38
Forgiveness Paid Date 2021-10-07

Date of last update: 27 Mar 2025

Sources: New York Secretary of State