Search icon

LAUREN'S TRIM INC.

Company Details

Name: LAUREN'S TRIM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 2015 (10 years ago)
Entity Number: 4689427
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 247 W 37TH ST GROUND FL, 1, NEW YORK, NY, United States, 10018
Principal Address: 247 W 37TH ST GROUND FL, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUNGHEE LEE Chief Executive Officer 247 W 37TH ST GROUND FL, NEW YORK, NY, United States, 10018

Agent

Name Role Address
JOYCE TRIMMING INC Agent 109 W 38ST, NEW YORK, NY, 10018

DOS Process Agent

Name Role Address
SUNGHEE LEE DOS Process Agent 247 W 37TH ST GROUND FL, 1, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2024-06-20 2024-06-20 Address 247 W 37TH ST GROUND FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2019-02-08 2024-06-20 Address 247 W 37TH ST GROUND FL, 1, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2018-05-04 2019-02-08 Address 247 W 37TH ST GROUND FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2018-05-04 2024-06-20 Address 247 W 37TH ST GROUND FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2015-01-06 2024-06-20 Address 109 W 38ST, NEW YORK, NY, 10018, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240620000449 2024-06-20 BIENNIAL STATEMENT 2024-06-20
210105062018 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190208060217 2019-02-08 BIENNIAL STATEMENT 2019-01-01
180504007436 2018-05-04 BIENNIAL STATEMENT 2017-01-01
150106010373 2015-01-06 CERTIFICATE OF INCORPORATION 2015-01-07

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-11-08 Default Decision RECEIPT DOES NOT INCLUDE REQUIRED INFORMATION 1 No data No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
143000.00
Total Face Value Of Loan:
143000.00

Date of last update: 25 Mar 2025

Sources: New York Secretary of State