Search icon

LOREM IPSUM CORP.

Company Details

Name: LOREM IPSUM CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 2011 (14 years ago)
Entity Number: 4043329
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 776 6th Ave, APT 32F, 3rd FL, New York, NY, United States, 10001
Principal Address: 60 WEST 38TH ST, 6TH FL, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JFAVDQGLU6G4 2025-03-25 60 W 38TH ST # 6, NEW YORK, NY, 10018, 6260, USA 60 W 38TH ST # 6, NEW YORK, NY, 10018, 6260, USA

Business Information

Doing Business As LOREM IPSUM CORP
URL www.loremipsumcorp.com
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2024-03-27
Initial Registration Date 2021-03-10
Entity Start Date 2011-01-18
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541310, 541420, 541810

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ABIGAIL HONOR
Role PRESIDENT
Address 252 7TH AVE, PHJ, NEW YORK, NY, 10001, USA
Government Business
Title PRIMARY POC
Name ABIGAIL HONOR
Role PRESIDENT
Address 252 7TH AVE, PHJ, NEW YORK, NY, 10001, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
LOREM IPSUM CORP. DOS Process Agent 776 6th Ave, APT 32F, 3rd FL, New York, NY, United States, 10001

Chief Executive Officer

Name Role Address
YAN VIZINBERG Chief Executive Officer 60 WEST 38TH ST, 6TH FL, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2023-08-09 2023-08-09 Address 114 WEST 17TH ST, 3RD FL, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2023-08-09 2023-08-09 Address 60 WEST 38TH ST, 6TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2020-03-04 2023-08-09 Address 776 6TH AVENUE, APT 32F, 3RD FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2013-02-20 2023-08-09 Address 114 WEST 17TH ST, 3RD FL, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2013-02-20 2020-03-04 Address 114 WEST 17TH ST, 3RD FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-01-18 2013-02-20 Address 114 WEST 17TH STREET, 3RD FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-01-18 2023-08-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230809001200 2023-08-09 BIENNIAL STATEMENT 2023-01-01
200304061443 2020-03-04 BIENNIAL STATEMENT 2019-01-01
130220002321 2013-02-20 BIENNIAL STATEMENT 2013-01-01
110127000255 2011-01-27 CERTIFICATE OF AMENDMENT 2011-01-27
110118000294 2011-01-18 CERTIFICATE OF INCORPORATION 2011-01-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2783347105 2020-04-11 0202 PPP 114 W 17TH ST FL 2, NEW YORK, NY, 10011
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 254970
Loan Approval Amount (current) 254970
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, 10011-0001
Project Congressional District NY-12
Number of Employees 10
NAICS code 541810
Borrower Race Unanswered
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 257996.21
Forgiveness Paid Date 2021-06-25
6889368408 2021-02-11 0202 PPS 114 W 17th St Fl 2, New York, NY, 10011-5402
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 214075
Loan Approval Amount (current) 214075
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, 10011-5402
Project Congressional District NY-10
Number of Employees 10
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 216837.28
Forgiveness Paid Date 2022-06-02

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2597702 LOREM IPSUM CORP. LOREM IPSUM CORP JFAVDQGLU6G4 60 W 38TH ST # 6, NEW YORK, NY, 10018-6260
Capabilities Statement Link -
Phone Number 212-300-6725
Fax Number -
E-mail Address abigail.honor@loremipsumcorp.com
WWW Page www.loremipsumcorp.com
E-Commerce Website -
Contact Person ABIGAIL HONOR
County Code (3 digit) 061
Congressional District 12
Metropolitan Statistical Area 5600
CAGE Code 904L9
Year Established 2011
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541810
NAICS Code's Description Advertising Agencies
Small Yes
Code 541310
NAICS Code's Description Architectural Services
Small Yes
Code 541420
NAICS Code's Description Industrial Design Services
Small Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 09 Mar 2025

Sources: New York Secretary of State