Search icon

LT BY ILYA, INC.

Company Details

Name: LT BY ILYA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 2013 (11 years ago)
Entity Number: 4485224
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 20 e 68th street,, suite 210, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LUXTAILOR 401(K) PLAN 2022 464075991 2023-07-24 LT BY ILYA INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 448190
Sponsor’s telephone number 2127596004
Plan sponsor’s address 20 68TH STREET, SUITE 210, NEW YORK, NY, 10065
LUXTAILOR 401(K) PLAN 2022 464075991 2023-12-11 LT BY ILYA INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 448190
Sponsor’s telephone number 2127596004
Plan sponsor’s address 20 68TH STREET, SUITE 210, NEW YORK, NY, 10065

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 20 e 68th street,, suite 210, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2021-12-01 2024-09-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-11-12 2021-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-11-12 2021-12-01 Address 5 E 59TH STREET, 6TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211201003659 2021-12-01 CERTIFICATE OF CHANGE BY ENTITY 2021-12-01
131112010092 2013-11-12 CERTIFICATE OF INCORPORATION 2013-11-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6625657107 2020-04-14 0202 PPP 20 E 68TH STREET SUITE# 210, NEW YORK, NY, 10065
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30700
Loan Approval Amount (current) 30700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10065-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 448190
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 30921.72
Forgiveness Paid Date 2021-01-08
5514368309 2021-01-25 0202 PPS 20 E 68th St Ste 210, New York, NY, 10065-5841
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30700
Loan Approval Amount (current) 30700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10065-5841
Project Congressional District NY-12
Number of Employees 4
NAICS code 448190
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 30939.63
Forgiveness Paid Date 2021-11-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2405059 Americans with Disabilities Act - Other 2024-07-22 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-07-22
Termination Date 2024-11-04
Section 1201
Status Terminated

Parties

Name TRIPPETT
Role Plaintiff
Name LT BY ILYA, INC.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State