Search icon

LUSH ESSENCE CORP.

Company Details

Name: LUSH ESSENCE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 2011 (14 years ago)
Entity Number: 4095738
ZIP code: 11726
County: Nassau
Place of Formation: New York
Address: 90 HUDSON ST, COPIAGUE, NY, United States, 11726

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LUSH ESSENCE CORP. PROFIT SHARING PLAN 2023 352412373 2024-09-09 LUSH ESSENCE CORP. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 519100
Sponsor’s telephone number 5169399300
Plan sponsor’s address 90 HUDSON STREET, COPIAGUE, NY, 11726
LUSH ESSENCE CORP. PROFIT SHARING PLAN 2022 352412373 2023-09-11 LUSH ESSENCE CORP. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 519100
Sponsor’s telephone number 5169399300
Plan sponsor’s address 90 HUDSON STREET, COPIAGUE, NY, 11726
LUSH ESSENCE CORP. PROFIT SHARING PLAN 2021 352412373 2022-09-01 LUSH ESSENCE CORP. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 519100
Sponsor’s telephone number 5169399300
Plan sponsor’s address 90 HUDSON STREET, COPIAGUE, NY, 11726

DOS Process Agent

Name Role Address
LUSH ESSENCE CORP. DOS Process Agent 90 HUDSON ST, COPIAGUE, NY, United States, 11726

Chief Executive Officer

Name Role Address
ABAKHAY CHULPAYEV Chief Executive Officer 90 HUDSON ST, COPAIGUE, NY, United States, 11726

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 131 AUDLEY STREET, KEW GARDENS, NY, 11415, USA (Type of address: Chief Executive Officer)
2021-06-15 2024-12-02 Address 131 AUDLEY STREET, KEW GARDENS, NY, 11415, USA (Type of address: Chief Executive Officer)
2021-06-15 2024-12-02 Address 131 AUDLEY STREET, KEW GARDENS, NY, 11415, USA (Type of address: Service of Process)
2011-05-17 2021-06-15 Address 100 CHARLOTTE AVE., HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2011-05-17 2024-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241202000851 2024-12-02 BIENNIAL STATEMENT 2024-12-02
210615060343 2021-06-15 BIENNIAL STATEMENT 2021-05-01
110517000980 2011-05-17 CERTIFICATE OF INCORPORATION 2011-05-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8823847301 2020-05-01 0235 PPP 100 CHARLOTTE AVE HICKSVILLE, HICKSVILLE, NY, 11801
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79520
Loan Approval Amount (current) 79520
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HICKSVILLE, NASSAU, NY, 11801-1000
Project Congressional District NY-03
Number of Employees 11
NAICS code 446120
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 80191.02
Forgiveness Paid Date 2021-03-15

Date of last update: 27 Mar 2025

Sources: New York Secretary of State