Name: | LINGERIE DEPOT BOUTIQUE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Nov 2014 (10 years ago) |
Entity Number: | 4660122 |
ZIP code: | 07632 |
County: | Rockland |
Place of Formation: | New York |
Address: | 467 SYLVAN AVENUE, ENGLEWOOD CLIFFS, NJ, United States, 07632 |
Name | Role | Address |
---|---|---|
C/O ALBERT BUZZETTI | DOS Process Agent | 467 SYLVAN AVENUE, ENGLEWOOD CLIFFS, NJ, United States, 07632 |
Start date | End date | Type | Value |
---|---|---|---|
2014-11-03 | 2017-12-06 | Address | 57 HAVERMILL ROAD, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201109060705 | 2020-11-09 | BIENNIAL STATEMENT | 2020-11-01 |
171206006188 | 2017-12-06 | BIENNIAL STATEMENT | 2016-11-01 |
141103000124 | 2014-11-03 | ARTICLES OF ORGANIZATION | 2014-11-03 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2018-09-24 | No data | 3703 PROVOST AVE, Bronx, BRONX, NY, 10466 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2693888400 | 2021-02-03 | 0202 | PPS | 3703 Provost Ave, Bronx, NY, 10466-6121 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1282057403 | 2020-05-04 | 0202 | PPP | 3703 Provost Ave, Bronx, NY, 10466-6121 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 25 Mar 2025
Sources: New York Secretary of State