Search icon

LOTUS THREADING CORP.

Company Details

Name: LOTUS THREADING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 May 2013 (12 years ago)
Entity Number: 4408964
ZIP code: 11001
County: Queens
Place of Formation: New York
Address: 14 GILBERT COURT, FLORAL PARK, NY, United States, 11001
Principal Address: 55-12 Myrtle Ave., Ridgewood, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LOTUS THREADING CORP DOS Process Agent 14 GILBERT COURT, FLORAL PARK, NY, United States, 11001

Chief Executive Officer

Name Role Address
VIREN SENJALIA Chief Executive Officer 55-12 MYRTLE AVE, RIDGEWOOD, NY, United States, 11385

Licenses

Number Type Date End date Address
21LO1574754 DOSAEBUSINESS 2014-01-03 2026-04-30 55-12 Myrtle Ave, Ridgewood, NY, 11385
21LO1574754 Appearance Enhancement Business License 2013-07-15 2026-04-30 55-12 Myrtle Ave, Ridgewood, NY, 11385

History

Start date End date Type Value
2023-12-19 2023-12-19 Address 55-12 MYRTLE AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2023-12-19 2023-12-19 Address 14 GILBERT COURT, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2013-05-28 2023-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-05-28 2023-12-19 Address 41-23 68TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231219004406 2023-12-19 BIENNIAL STATEMENT 2023-12-19
211006002010 2021-10-06 BIENNIAL STATEMENT 2021-10-06
130528000236 2013-05-28 CERTIFICATE OF INCORPORATION 2013-05-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2230306 CL VIO INVOICED 2015-12-09 175 CL - Consumer Law Violation
2216944 CL VIO CREDITED 2015-11-16 175 CL - Consumer Law Violation
2216945 OL VIO CREDITED 2015-11-16 125 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-11-06 Pleaded PRICE LIST STATES MINIMUM CHARGE FOR SERVICES BUT DOES NOT STATE THE CONDITIONS OR VARIATIONS THAT ALTER THE MINIMUM PRICE AND THE RANGE OF ADDITIONAL CHARGES 1 1 No data No data
2015-11-06 Pleaded PRICE LIST DISCLOSES DIFFERENT PRICES BASED ON GENDER 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-05-01
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:
13174.00
Total Face Value Of Loan:
13174.00
Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-20
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:
103500.00
Total Face Value Of Loan:
103500.00
Date:
2020-04-15
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:
13175.00
Total Face Value Of Loan:
13175.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13175
Current Approval Amount:
13175
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13356.16
Date Approved:
2021-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13174
Current Approval Amount:
13174
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13257.01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State