Search icon

JACKY AND LAUREN INC.

Company Details

Name: JACKY AND LAUREN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 2014 (11 years ago)
Entity Number: 4534378
ZIP code: 60603
County: Queens
Place of Formation: New York
Address: 55 E. Monroe Street, Suite 2250, Chicago, IL 60603, Chicago, NJ, United States, 60603
Principal Address: 147W 35TH STREET SUITE 201, NEW YORK, NJ, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O JIATAO WANG DOS Process Agent 55 E. Monroe Street, Suite 2250, Chicago, IL 60603, Chicago, NJ, United States, 60603

Chief Executive Officer

Name Role Address
JIATAO WANG Chief Executive Officer 147W 35TH STREET SUITE 201, NEW YORK, NJ, United States, 10001

History

Start date End date Type Value
2024-02-05 2024-02-05 Address 147W 35TH STREET SUITE 201, NEW YORK, NJ, 10001, USA (Type of address: Chief Executive Officer)
2024-02-05 2024-02-05 Address 147W 35TH STREET SUITE 201, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2021-12-06 2024-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-10-08 2024-02-05 Address 15 CONOVER CT, BELLE MEAD, NJ, 08502, USA (Type of address: Service of Process)
2020-10-08 2024-02-05 Address 147W 35TH STREET SUITE 201, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2019-01-03 2020-10-08 Address 216 WILLIAM LIVINGSTON CT, PRINCETON, NJ, 08540, USA (Type of address: Service of Process)
2016-04-18 2020-10-08 Address 31 WEST 34TH STREET, STE 7028, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2014-02-25 2019-01-03 Address 137-43 JUNIPER AVENUE, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2014-02-25 2021-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240205002355 2024-02-05 BIENNIAL STATEMENT 2024-02-05
221227003180 2022-12-27 BIENNIAL STATEMENT 2022-02-01
201008060748 2020-10-08 BIENNIAL STATEMENT 2020-02-01
190103060529 2019-01-03 BIENNIAL STATEMENT 2018-02-01
160418006072 2016-04-18 BIENNIAL STATEMENT 2016-02-01
140225010141 2014-02-25 CERTIFICATE OF INCORPORATION 2014-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2628587107 2020-04-11 0202 PPP 147 W 35TH ST Suite 201, NEW YORK, NY, 10001-0070
Loan Status Date 2020-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27600
Loan Approval Amount (current) 27600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119918
Servicing Lender Name East West Bank
Servicing Lender Address 135 N Los Robles Ave, 7th Fl, PASADENA, CA, 91101-4525
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, 10001-0070
Project Congressional District NY-12
Number of Employees 3
NAICS code 424210
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 119918
Originating Lender Name East West Bank
Originating Lender Address PASADENA, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 27776.33
Forgiveness Paid Date 2020-11-30

Date of last update: 25 Mar 2025

Sources: New York Secretary of State