Search icon

THE LASH LOFT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE LASH LOFT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 2013 (12 years ago)
Entity Number: 4379970
ZIP code: 11228
County: New York
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228
Principal Address: 34 E 20TH ST, SUITE 2, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
SHELLYANN BAINLARDI Chief Executive Officer 34 E 20TH ST, SUITE 2, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

Licenses

Number Type Date End date Address
21TH1534861 DOSAEBUSINESS 2014-01-03 2025-05-13 34 E 20TH ST 2ND FL, NEW YORK, NY, 10003
21TH1534861 Appearance Enhancement Business License 2013-05-13 2025-05-13 34 E 20TH ST 2ND FL, NEW YORK, NY, 10003

History

Start date End date Type Value
2025-03-17 2025-03-17 Address 34 E 20TH ST, SUITE 2, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2021-03-02 2025-03-17 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2015-03-12 2025-03-17 Address 34 E 20TH ST, SUITE 2, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2013-03-27 2021-03-02 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2013-03-27 2025-03-17 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
250317002183 2025-03-17 BIENNIAL STATEMENT 2025-03-17
210302060861 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190308060521 2019-03-08 BIENNIAL STATEMENT 2019-03-01
170302006447 2017-03-02 BIENNIAL STATEMENT 2017-03-01
150312006308 2015-03-12 BIENNIAL STATEMENT 2015-03-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
266500.00
Total Face Value Of Loan:
266500.00
Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
292700.00
Total Face Value Of Loan:
292700.00

Paycheck Protection Program

Date Approved:
2021-01-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
266500
Current Approval Amount:
266500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
268551.68
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
292700
Current Approval Amount:
292700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
295490.67

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State