Search icon

LOVABLY INC.

Company Details

Name: LOVABLY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 2015 (10 years ago)
Entity Number: 4689705
ZIP code: 10017
County: Nassau
Place of Formation: New York
Address: 222 E 46th S, RM 301S, New York, NY, United States, 10017
Principal Address: 222 E 46th St, New York, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O DYLAN SEEGER DOS Process Agent 222 E 46th S, RM 301S, New York, NY, United States, 10017

Chief Executive Officer

Name Role Address
DYLAN SEEGER Chief Executive Officer 222 E 46TH ST, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2025-01-24 2025-01-24 Address 151 E 90TH ST, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2025-01-24 2025-01-24 Address 222 E 46TH ST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2015-01-07 2025-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-01-07 2025-01-24 Address 58 STRATHMORE LN, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250124003239 2025-01-24 BIENNIAL STATEMENT 2025-01-24
230120003531 2023-01-20 BIENNIAL STATEMENT 2023-01-01
151006000526 2015-10-06 CERTIFICATE OF AMENDMENT 2015-10-06
150107010023 2015-01-07 CERTIFICATE OF INCORPORATION 2015-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2998737700 2020-05-01 0235 PPP 58 STRATHMORE LN, ROCKVILLE CENTRE, NY, 11570
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14312
Loan Approval Amount (current) 14312
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCKVILLE CENTRE, NASSAU, NY, 11570-1000
Project Congressional District NY-04
Number of Employees 1
NAICS code -
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14436.67
Forgiveness Paid Date 2021-03-18
9631078302 2021-01-31 0235 PPS 58 Strathmore Ln, Rockville Centre, NY, 11570-1848
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19337
Loan Approval Amount (current) 19337
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rockville Centre, NASSAU, NY, 11570-1848
Project Congressional District NY-04
Number of Employees 1
NAICS code 541810
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19465.97
Forgiveness Paid Date 2021-10-06

Date of last update: 25 Mar 2025

Sources: New York Secretary of State