Search icon

LOTUS BRIDAL NEW YORK, INC.

Company Details

Name: LOTUS BRIDAL NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 2013 (12 years ago)
Entity Number: 4351773
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 1822 AVENUE U, BROOKLYN, NY, United States, 11229
Principal Address: 1822 AVENUE U, Brooklyn, NY, United States, 11229

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LOTUS BRIDAL NEW YORK, INC. DOS Process Agent 1822 AVENUE U, BROOKLYN, NY, United States, 11229

Chief Executive Officer

Name Role Address
WENDY KYON Chief Executive Officer 1822 AVENUE U, BROOKLYN, NY, United States, 11229

History

Start date End date Type Value
2025-01-06 2025-01-06 Address 1822 AVENUE U, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2023-12-03 2025-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-03 2025-01-06 Address 1822 AVENUE U, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2023-12-03 2025-01-06 Address 1822 AVENUE U, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2013-01-28 2023-12-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-01-28 2023-12-03 Address 1822 AVENUE U, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250106005344 2025-01-06 BIENNIAL STATEMENT 2025-01-06
231203000206 2023-12-03 BIENNIAL STATEMENT 2023-01-01
130128000426 2013-01-28 CERTIFICATE OF INCORPORATION 2013-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5175158506 2021-02-27 0202 PPS 1822 Avenue U, Brooklyn, NY, 11229-3904
Loan Status Date 2022-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31250
Loan Approval Amount (current) 31250
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 Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11229-3904
Project Congressional District NY-08
Number of Employees 4
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31727.24
Forgiveness Paid Date 2022-09-15
1802187706 2020-05-01 0202 PPP 1822 AVENUE U, BROOKLYN, NY, 11229
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) 34500
Loan Approval Amount (current) 34500
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 Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11229-0001
Project Congressional District NY-09
Number of Employees 7
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34820.26
Forgiveness Paid Date 2021-04-08

Date of last update: 26 Mar 2025

Sources: New York Secretary of State