Search icon

LOTUS ETCETERA, INC.

Company Details

Name: LOTUS ETCETERA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 2015 (10 years ago)
Entity Number: 4714894
ZIP code: 89119
County: Warren
Place of Formation: New York
Principal Address: 99 RIVER STREET, WARRENSBURG, NY, United States, 12885
Address: 187 e. warm springs road, suite b, LAS VEGAS, NY, United States, 89119

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
MYCOMPANYWORKS, INC. DOS Process Agent 187 e. warm springs road, suite b, LAS VEGAS, NY, United States, 89119

Chief Executive Officer

Name Role Address
ASH ANAND Chief Executive Officer 3 HUDSON STREET, WARRENSBURG, NY, United States, 12885

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 3 HUDSON STREET, WARRENSBURG, NY, 12885, USA (Type of address: Chief Executive Officer)
2025-04-01 2025-04-01 Address 42 JAMES STREET, WARRENSBURG, NY, 12885, USA (Type of address: Chief Executive Officer)
2025-01-14 2025-04-01 Address 42 JAMES STREET, WARRENSBURG, NY, 12885, USA (Type of address: Chief Executive Officer)
2025-01-14 2025-04-01 Address 187 e. warm springs road, suite b, LAS VEGAS, NY, 89119, USA (Type of address: Service of Process)
2025-01-14 2025-01-14 Address 3 HUDSON STREET, WARRENSBURG, NY, 12885, USA (Type of address: Chief Executive Officer)
2025-01-14 2025-01-14 Address 42 JAMES STREET, WARRENSBURG, NY, 12885, USA (Type of address: Chief Executive Officer)
2025-01-14 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2024-11-21 2025-01-14 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2022-03-30 2025-01-14 Address 187 e. warm springs road, suite b, LAS VEGAS, NV, 89119, USA (Type of address: Service of Process)
2022-03-30 2025-01-14 Address 42 JAMES STREET, WARRENSBURG, NY, 12885, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250401047179 2025-04-01 BIENNIAL STATEMENT 2025-04-01
250114002461 2025-01-14 BIENNIAL STATEMENT 2025-01-14
220330001104 2021-08-13 CERTIFICATE OF CHANGE BY ENTITY 2021-08-13
180517006326 2018-05-17 BIENNIAL STATEMENT 2017-02-01
150223010458 2015-02-23 CERTIFICATE OF INCORPORATION 2015-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6872777105 2020-04-14 0248 PPP 101 RIVER ST, WARRENSBURG, NY, 12885-1510
Loan Status Date 2023-03-11
Loan Status Paid in Full
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65200
Loan Approval Amount (current) 65200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47268
Servicing Lender Name Glens Falls National Bank and Trust Company
Servicing Lender Address 250 Glen St, GLENS FALLS, NY, 12801-3505
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WARRENSBURG, WARREN, NY, 12885-1510
Project Congressional District NY-21
Number of Employees 17
NAICS code 624410
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47268
Originating Lender Name Glens Falls National Bank and Trust Company
Originating Lender Address GLENS FALLS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 27042.97
Forgiveness Paid Date 2021-09-15

Date of last update: 25 Mar 2025

Sources: New York Secretary of State