Search icon

LOVESHACKFANCY, LLC

Headquarter

Company Details

Name: LOVESHACKFANCY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Jun 2011 (14 years ago)
Entity Number: 4111043
ZIP code: 12260
County: New York
Place of Formation: New York
Address: 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Links between entities

Type Company Name Company Number State
Headquarter of LOVESHACKFANCY, LLC, KENTUCKY 1149080 KENTUCKY
Headquarter of LOVESHACKFANCY, LLC, RHODE ISLAND 001724712 RHODE ISLAND

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LOVESHACKFANCY LLC 401(K) PLAN 2023 452580126 2024-10-09 LOVESHACKFANCY LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 448120
Sponsor’s telephone number 6464930717
Plan sponsor’s address 111 FIFTH AVENUE, FLOOR 8, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2024-10-09
Name of individual signing PLAN SPONSOR
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
C/O REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVEnue, SUITE 700, ALBANY, NY, 12260

History

Start date End date Type Value
2024-04-18 2024-04-19 Address 99 Washington Avenue, Suite 700, Albany, NY, 12260, USA (Type of address: Service of Process)
2021-05-18 2024-04-18 Address 210 11TH AVE, 1104, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2014-09-22 2021-05-18 Address 419 LAFAYETTE STREET 5TH FL, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2011-06-23 2014-09-22 Address 1 CENTRAL PARK SOUTH, APARTMENT 313, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240418001268 2024-04-18 BIENNIAL STATEMENT 2024-04-18
240419001418 2024-04-18 CERTIFICATE OF CHANGE BY ENTITY 2024-04-18
210604060105 2021-06-04 BIENNIAL STATEMENT 2021-06-01
210518060553 2021-05-18 BIENNIAL STATEMENT 2019-06-01
140922000446 2014-09-22 CERTIFICATE OF CHANGE 2014-09-22
110623001156 2011-06-23 ARTICLES OF ORGANIZATION 2011-06-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9495108303 2021-01-30 0202 PPS 210 11th Ave Rm 1104, New York, NY, 10001-1224
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 934320
Loan Approval Amount (current) 934320
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, 10001-1224
Project Congressional District NY-12
Number of Employees 66
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 941695.94
Forgiveness Paid Date 2021-11-19
2074157104 2020-04-10 0202 PPP 210 11th Avenue Suite 1104, New York, NY, 10001-1224
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 734405
Loan Approval Amount (current) 734405
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, 10001-1224
Project Congressional District NY-12
Number of Employees 45
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 741922.04
Forgiveness Paid Date 2021-04-22

Date of last update: 27 Mar 2025

Sources: New York Secretary of State