Search icon

LITTLE LASH BOUTIQUE, INC.

Company Details

Name: LITTLE LASH BOUTIQUE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 2013 (12 years ago)
Entity Number: 4464939
ZIP code: 11702
County: Suffolk
Place of Formation: New York
Address: 29 DEER PARK AVE, BABYLON, NY, United States, 11702

Shares Details

Shares issued 1

Share Par Value 0.01

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LITTLE LASH BOUTIQUE INC 401 K PROFIT SHARING PLAN TRUST 2018 463782553 2019-07-24 LITTLE LASH BOUTIQUE 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 6312457028
Plan sponsor’s address 29 DEER PARK AVENUE, BABYLON, NY, 11702

Signature of

Role Plan administrator
Date 2019-07-24
Name of individual signing JOANN DONNELY
LITTLE LASH BOUTIQUE INC 401 K PROFIT SHARING PLAN TRUST 2017 463782553 2018-07-13 LITTLE LASH BOUTIQUE 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 6312457028
Plan sponsor’s address 29 DEER PARK AVENUE, BABYLON, NY, 11702

Signature of

Role Plan administrator
Date 2018-07-13
Name of individual signing JOANN DONNELLY

DOS Process Agent

Name Role Address
JOANN DALY DOS Process Agent 29 DEER PARK AVE, BABYLON, NY, United States, 11702

Agent

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

Chief Executive Officer

Name Role Address
JOANN DALY Chief Executive Officer 29 DEER PARK AVE, BABYLON, NY, United States, 11702

Licenses

Number Type Date End date Address
AEB-15-00486 Appearance Enhancement Business License 2015-03-04 2027-03-04 29 Deer Park Ave, Babylon, NY, 11702-2801
AEB-15-00486 DOSAEBUSINESS 2015-03-04 2027-03-04 29 Deer Park Ave, Babylon, NY, 11702

History

Start date End date Type Value
2023-09-13 2023-09-13 Address 29 DEER PARK AVE, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)
2013-09-27 2023-09-13 Shares Share type: PAR VALUE, Number of shares: 1, Par value: 0.01
2013-09-27 2023-09-13 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2013-09-27 2023-09-13 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230913000790 2023-09-13 BIENNIAL STATEMENT 2023-09-01
230202002606 2023-02-02 BIENNIAL STATEMENT 2021-09-01
130927000219 2013-09-27 CERTIFICATE OF INCORPORATION 2013-09-27

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
9193645002 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient LITTLE LASH BOUTIQUE, INC.
Recipient Name Raw LITTLE LASH BOUTIQUE, INC.
Recipient Address 29 DEER PARK AVE, BABYLON, SUFFOLK, NEW YORK, 11702-2801, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 25000.00
Link View Page
9194025006 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient LITTLE LASH BOUTIQUE, INC.
Recipient Name Raw LITTLE LASH BOUTIQUE, INC.
Recipient Address 29 DEER PARK AVE, BABYLON, SUFFOLK, NEW YORK, 11702-2801, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 25000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3259487110 2020-04-11 0235 PPP 105 araca road, BABYLON, NY, 11702
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 75000
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 BABYLON, SUFFOLK, NY, 11702-0001
Project Congressional District NY-02
Number of Employees 10
NAICS code 812112
Borrower Race Asian
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 75935.08
Forgiveness Paid Date 2021-07-19
9172448404 2021-02-16 0235 PPS 105 Araca Rd, Babylon, NY, 11702-4426
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71735
Loan Approval Amount (current) 71735
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 Babylon, SUFFOLK, NY, 11702-4426
Project Congressional District NY-02
Number of Employees 12
NAICS code 812112
Borrower Race Asian
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 72184.14
Forgiveness Paid Date 2021-10-06

Date of last update: 26 Mar 2025

Sources: New York Secretary of State