Search icon

LILAC GALLERY LTD.

Company Details

Name: LILAC GALLERY LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Sep 2012 (13 years ago)
Entity Number: 4292586
ZIP code: 12210
County: Nassau
Place of Formation: New York
Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVE. SUITE 805-A, ALBANY, NY, United States, 12210
Principal Address: 833 BROADWAY, APT 3, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CYNTHIA ILITZKY Chief Executive Officer 833 BROADWAY, APT 3, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
INCORP SERVICES, INC. DOS Process Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE. SUITE 805-A, ALBANY, NY, United States, 12210

History

Start date End date Type Value
2024-09-03 2024-09-03 Address 144 5TH AVENUE, SUITE 3L, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2024-09-03 2024-09-03 Address 833 BROADWAY, APT 3, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-07-26 2024-07-26 Address 144 5TH AVENUE, SUITE 3L, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2024-07-26 2024-09-03 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE. SUITE 805-A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2024-07-26 2024-09-03 Address 833 BROADWAY, APT 3, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-07-26 2024-09-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-26 2024-07-26 Address 833 BROADWAY, APT 3, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-07-26 2024-09-03 Address 144 5TH AVENUE, SUITE 3L, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2018-09-06 2024-07-26 Address 144 5TH AVENUE, SUITE 3L, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2016-10-26 2018-09-06 Address 833 BROADWAY, SUITE 6, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240903000712 2024-09-03 BIENNIAL STATEMENT 2024-09-03
240726002044 2024-07-26 BIENNIAL STATEMENT 2024-07-26
200904060197 2020-09-04 BIENNIAL STATEMENT 2020-09-01
180906006228 2018-09-06 BIENNIAL STATEMENT 2018-09-01
161026006316 2016-10-26 BIENNIAL STATEMENT 2016-09-01
141118006648 2014-11-18 BIENNIAL STATEMENT 2014-09-01
120906000807 2012-09-06 CERTIFICATE OF INCORPORATION 2012-09-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1162278510 2021-02-18 0202 PPS 144 5th Ave, New York, NY, 10011-4317
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8333.34
Loan Approval Amount (current) 8333.34
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
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, 10011-4317
Project Congressional District NY-12
Number of Employees 2
NAICS code 453920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8401.6
Forgiveness Paid Date 2021-12-21
6488127300 2020-04-30 0202 PPP 144 5th Avenue Siute 3L, New York, NY, 10011
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8333.34
Loan Approval Amount (current) 8333.34
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
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 2
NAICS code 453920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8388.98
Forgiveness Paid Date 2021-02-16

Date of last update: 26 Mar 2025

Sources: New York Secretary of State