Search icon

LILY'S APOSTILLE WORLD INC

Company Details

Name: LILY'S APOSTILLE WORLD INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 2013 (12 years ago)
Entity Number: 4349349
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 295 MADISON AVE 12 FLOOR, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LILY'S APOSTILLE WORLD INC DOS Process Agent 295 MADISON AVE 12 FLOOR, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
LUIS AGUIRRE Chief Executive Officer 295 MADISON AVE 12 FLOOR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 295 MADISON AVE 12 FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-06-29 2025-01-02 Address 295 MADISON AVE 12 FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2023-06-29 2023-06-29 Address 295 MADISON AVE 12 FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-06-29 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-29 2025-01-02 Address 295 MADISON AVE 12 FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2019-01-15 2023-06-29 Address 295 MADISON AVE 12 FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2015-01-20 2019-01-15 Address 295 MADISON AVE 12 FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2013-01-22 2023-06-29 Address 295 MADISON AVE 12 FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2013-01-22 2023-06-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250102006875 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230629002271 2023-06-29 BIENNIAL STATEMENT 2023-01-01
210107060744 2021-01-07 BIENNIAL STATEMENT 2021-01-01
190115060671 2019-01-15 BIENNIAL STATEMENT 2019-01-01
170103006378 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150120007273 2015-01-20 BIENNIAL STATEMENT 2015-01-01
130122001079 2013-01-22 CERTIFICATE OF INCORPORATION 2013-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7879077910 2020-06-17 0202 PPP 295 Madison Ave Fl 12, New York, NY, 10017-1944
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8100
Loan Approval Amount (current) 8100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 484528
Servicing Lender Name CRF Small Business Loan Company, LLC
Servicing Lender Address 801 Nicollet Mall Suite 1700 West, MINNEAPOLIS, MN, 55402
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, 10017-1944
Project Congressional District NY-12
Number of Employees 2
NAICS code 541199
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 484528
Originating Lender Name CRF Small Business Loan Company, LLC
Originating Lender Address MINNEAPOLIS, MN
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8150.6
Forgiveness Paid Date 2021-02-16
9886318609 2021-03-26 0202 PPS 295 Madison Ave Fl 12, New York, NY, 10017-6379
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8100
Loan Approval Amount (current) 8100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 484528
Servicing Lender Name CRF Small Business Loan Company, LLC
Servicing Lender Address 801 Nicollet Mall Suite 1700 West, MINNEAPOLIS, MN, 55402
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, 10017-6379
Project Congressional District NY-12
Number of Employees 2
NAICS code 541199
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 484528
Originating Lender Name CRF Small Business Loan Company, LLC
Originating Lender Address MINNEAPOLIS, MN
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8146.6
Forgiveness Paid Date 2021-10-27

Date of last update: 26 Mar 2025

Sources: New York Secretary of State