Search icon

THE LASH LOFT, INC.

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
2013-03-27 2025-03-17 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)

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
130327000528 2013-03-27 CERTIFICATE OF INCORPORATION 2013-03-27

Paycheck Protection Program

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
Loan Status Date 2022-03-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 266500
Loan Approval Amount (current) 266500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 38858
Servicing Lender Name Sunrise Banks National Association
Servicing Lender Address 200 University Ave West, SAINT PAUL, MN, 55103-2074
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, 10003-1321
Project Congressional District NY-12
Number of Employees 18
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 38858
Originating Lender Name Sunrise Banks National Association
Originating Lender Address SAINT PAUL, MN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 268551.68
Forgiveness Paid Date 2021-11-01
8687427200 2020-04-28 0202 PPP 34 East 20th Street, New York, NY, 10003-1321
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 292700
Loan Approval Amount (current) 292700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10003-1321
Project Congressional District NY-12
Number of Employees 20
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 295490.67
Forgiveness Paid Date 2021-04-22

Date of last update: 26 Mar 2025

Sources: New York Secretary of State