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
Name | Role | Address |
---|---|---|
SHELLYANN BAINLARDI | Chief Executive Officer | 34 E 20TH ST, SUITE 2, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
C/O UNITED STATES CORPORATION AGENTS, INC. | DOS Process Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
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 |
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 |
2013-03-27 | 2025-03-17 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
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 |
130327000528 | 2013-03-27 | CERTIFICATE OF INCORPORATION | 2013-03-27 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1616808302 | 2021-01-19 | 0202 | PPS | 34 E 20th St Ste 2, New York, NY, 10003-1321 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8687427200 | 2020-04-28 | 0202 | PPP | 34 East 20th Street, New York, NY, 10003-1321 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Mar 2025
Sources: New York Secretary of State