Search icon

LUCY IN THE BOX, INC.

Company Details

Name: LUCY IN THE BOX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 2013 (12 years ago)
Entity Number: 4363650
ZIP code: 33139
County: Nassau
Place of Formation: New York
Address: 1621 COLLINS AVENUE, APT 516, MIAMI BEACH, FL, United States, 33139

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1621 COLLINS AVENUE, APT 516, MIAMI BEACH, FL, United States, 33139

Chief Executive Officer

Name Role Address
PAUL MILLER Chief Executive Officer 1621 COLLINS AVENUE, APT 516, MIAMI BEACH, FL, United States, 33139

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 1621 COLLINS AVENUE, APT 516, MIAMI BEACH, FL, 33139, USA (Type of address: Chief Executive Officer)
2023-09-08 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-08 2025-02-03 Address 1621 COLLINS AVENUE, APT 516, MIAMI BEACH, FL, 33139, USA (Type of address: Chief Executive Officer)
2023-09-08 2025-02-03 Address 1621 COLLINS AVENUE, APT 516, MIAMI BEACH, FL, 33139, USA (Type of address: Service of Process)
2013-02-21 2023-09-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-02-21 2023-09-08 Address 21 CHAUNCEY PLACE, WOODBURY, NY, 11797, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203002309 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230908001471 2023-09-08 BIENNIAL STATEMENT 2023-02-01
130221000765 2013-02-21 CERTIFICATE OF INCORPORATION 2013-02-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1053098505 2021-02-18 0235 PPS 21 Chauncey Pl, Woodbury, NY, 11797-1232
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63625
Loan Approval Amount (current) 63625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101258
Servicing Lender Name G H S FCU
Servicing Lender Address 910 Front St, BINGHAMTON, NY, 13905-1337
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodbury, NASSAU, NY, 11797-1232
Project Congressional District NY-03
Number of Employees 3
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101258
Originating Lender Name G H S FCU
Originating Lender Address BINGHAMTON, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 63813.26
Forgiveness Paid Date 2021-06-15
9924467004 2020-04-09 0202 PPP 14107 20TH AVE STE 101, WHITESTONE, NY, 11357
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63952
Loan Approval Amount (current) 63952
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 WHITESTONE, QUEENS, NY, 11357-0001
Project Congressional District NY-14
Number of Employees 3
NAICS code 541211
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 Male Owned
Veteran Unanswered
Forgiveness Amount 64571.77
Forgiveness Paid Date 2021-04-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State