Search icon

WOULD LOVE TO, INC.

Company Details

Name: WOULD LOVE TO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 2012 (13 years ago)
Entity Number: 4304839
ZIP code: 11105
County: Kings
Place of Formation: New York
Address: 2416 21ST AVE, #3, ASTORIA, NY, United States, 11105
Principal Address: 2416 21ST AVE., #3, ASTORIA, NY, United States, 11105

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WOULD LOVE TO, INC. DOS Process Agent 2416 21ST AVE, #3, ASTORIA, NY, United States, 11105

Chief Executive Officer

Name Role Address
NIKITA BURDEIN Chief Executive Officer 2416 21ST AVE., #3, ASTORIA, NY, United States, 11105

History

Start date End date Type Value
2016-10-03 2020-10-02 Address 324 SOUTH 4TH ST., #6, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2016-10-03 2020-10-02 Address 324 SOUTH 4TH ST., #6, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2014-10-14 2016-10-03 Address 133 NOBLE ST., #3, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2014-10-14 2016-10-03 Address 133 NOBLE ST., #3, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office)
2012-10-05 2016-10-03 Address 133 NOBLE STREET, #3, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201002060085 2020-10-02 BIENNIAL STATEMENT 2020-10-01
161003006984 2016-10-03 BIENNIAL STATEMENT 2016-10-01
150205000558 2015-02-05 CERTIFICATE OF AMENDMENT 2015-02-05
141014006089 2014-10-14 BIENNIAL STATEMENT 2014-10-01
121005000516 2012-10-05 CERTIFICATE OF INCORPORATION 2012-10-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1852007206 2020-04-15 0202 PPP 2416 21st Ave. Apt. 3, ASTORIA, NY, 11105
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16900
Loan Approval Amount (current) 16900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ASTORIA, QUEENS, NY, 11105-1000
Project Congressional District NY-14
Number of Employees 1
NAICS code 512199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15484.18
Forgiveness Paid Date 2021-02-12
3653928301 2021-01-22 0202 PPS 2416 21st Ave # 3, Astoria, NY, 11105-3343
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16900
Loan Approval Amount (current) 16900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11105-3343
Project Congressional District NY-14
Number of Employees 1
NAICS code 512199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17008.44
Forgiveness Paid Date 2021-09-20

Date of last update: 26 Mar 2025

Sources: New York Secretary of State