Search icon

LOTUS 17 INC.

Company Details

Name: LOTUS 17 INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Sep 2010 (15 years ago)
Entity Number: 3999196
ZIP code: 11354
County: New York
Place of Formation: New York
Address: 4022 COLLEGE POINT BLVD APT 6R, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SALIL MEHTA DOS Process Agent 4022 COLLEGE POINT BLVD APT 6R, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
SALIL MEHTA Chief Executive Officer 15 E 17TH ST, NEW YORK, NY, United States, 10003

Licenses

Number Type Date Last renew date End date Address Description
0340-23-134342 Alcohol sale 2023-06-22 2023-06-22 2025-06-30 15 E 17TH STREET, NEW YORK, New York, 10003 Restaurant

History

Start date End date Type Value
2023-07-13 2024-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-27 2023-07-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-16 2023-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-09-23 2022-08-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-09-23 2024-01-11 Address 3131 42ND STREET, LONG ISLAND CITY, NY, 11103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240111002361 2024-01-11 BIENNIAL STATEMENT 2024-01-11
100923000577 2010-09-23 CERTIFICATE OF INCORPORATION 2010-09-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-12-22 No data 15 E 17TH ST, Manhattan, NEW YORK, NY, 10003 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2365916 CLATE INVOICED 2016-06-16 100 Late Fee
2266118 SL VIO INVOICED 2016-01-29 2350 SL - Sick Leave Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5113018308 2021-01-25 0202 PPS 17 E 17th St, New York, NY, 10003-1943
Loan Status Date 2022-08-13
Loan Status Charged Off
Loan Maturity in Months 32
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 277903.5
Loan Approval Amount (current) 277903.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
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, 10003-1943
Project Congressional District NY-12
Number of Employees 19
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
1200507709 2020-05-01 0202 PPP 15 E 17TH ST, NEW YORK, NY, 10003
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 0
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 202500
Loan Approval Amount (current) 202500
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 N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10003-0001
Project Congressional District NY-10
Number of Employees 180
NAICS code 999990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 27 Mar 2025

Sources: New York Secretary of State