Search icon

LUCY PETERS, INC.

Company Details

Name: LUCY PETERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 1978 (47 years ago)
Entity Number: 468658
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 633 THIRD AVENUE, NEW YORK, NY, United States, 10017
Principal Address: C/O L.P. SYSTEMS CORP., 87-14 116TH STREET, RICHMOND HILL, NY, United States, 11418

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LUCY PETERS Chief Executive Officer 87-14 116TH STREET, RICHMOND HILL, NY, United States, 11418

DOS Process Agent

Name Role Address
HOEHEIMER GARTLIR GROSS DOS Process Agent 633 THIRD AVENUE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1994-02-08 1998-01-29 Address % L.P. SYSTEMS CORP., 87-14 116TH STREET, RICHMOND HILL, NY, 11418, 2426, USA (Type of address: Principal Executive Office)
1994-02-08 1998-01-29 Address 633 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1978-01-25 1994-02-08 Address 60 SHELLEY LANE, GREAT NECK, NY, 11023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20130830055 2013-08-30 ASSUMED NAME LLC INITIAL FILING 2013-08-30
060203002735 2006-02-03 BIENNIAL STATEMENT 2006-01-01
040109003015 2004-01-09 BIENNIAL STATEMENT 2004-01-01
020208002027 2002-02-08 BIENNIAL STATEMENT 2002-01-01
000201002786 2000-02-01 BIENNIAL STATEMENT 2000-01-01
980129002333 1998-01-29 BIENNIAL STATEMENT 1998-01-01
940208002001 1994-02-08 BIENNIAL STATEMENT 1994-01-01
B103757-2 1984-05-21 CERTIFICATE OF AMENDMENT 1984-05-21
A460156-4 1978-01-25 CERTIFICATE OF INCORPORATION 1978-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9055578300 2021-01-30 0202 PPS 150 E 58th St, New York, NY, 10155-0002
Loan Status Date 2022-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75042
Loan Approval Amount (current) 75042
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
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, 10155-0002
Project Congressional District NY-12
Number of Employees 6
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75656.73
Forgiveness Paid Date 2021-12-01
4674647700 2020-05-01 0202 PPP 150 EAST 58TH ST, NEW YORK, NY, 10155
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85350
Loan Approval Amount (current) 85350
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
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, 10155-0001
Project Congressional District NY-12
Number of Employees 12
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 86250.27
Forgiveness Paid Date 2021-05-27

Date of last update: 18 Mar 2025

Sources: New York Secretary of State