Search icon

LA FLEUR DE HARLEM LLC

Company Details

Name: LA FLEUR DE HARLEM LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Jul 2015 (10 years ago)
Entity Number: 4793712
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 326 EAST 25TH STREET APT. 2C, NEW YORK, NY, United States, 10010

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LA FLEUR DE HARLEM LLC 401K PROFIT SHARING PLAN 2023 474612414 2024-10-08 LA FLEUR DE HARLEM LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 453110
Sponsor’s telephone number 6468505973
Plan sponsor’s address 203 WEST 144TH STREET, NEW YORK, NY, 10030

Signature of

Role Plan administrator
Date 2024-10-08
Name of individual signing LOUIS GAGLIANO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-08
Name of individual signing LOUIS GAGLIANO
Valid signature Filed with authorized/valid electronic signature
LA FLEUR DE HARLEM LLC 401K PROFIT SHARING PLAN 2022 474612414 2023-10-10 LA FLEUR DE HARLEM LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 453110
Sponsor’s telephone number 6468505973
Plan sponsor’s address 203 WEST 144TH STREET, NEW YORK, NY, 10030

Signature of

Role Plan administrator
Date 2023-10-10
Name of individual signing LOUIS GAGLIANO
Role Employer/plan sponsor
Date 2023-10-10
Name of individual signing LOUIS GAGLIANO

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 326 EAST 25TH STREET APT. 2C, NEW YORK, NY, United States, 10010

Filings

Filing Number Date Filed Type Effective Date
190709060314 2019-07-09 BIENNIAL STATEMENT 2019-07-01
151230000132 2015-12-30 CERTIFICATE OF PUBLICATION 2015-12-30
150723000231 2015-07-23 ARTICLES OF ORGANIZATION 2015-07-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7069477703 2020-05-01 0202 PPP 203 west 144th street, new york, NY, 10030
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25200
Loan Approval Amount (current) 25200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address new york, NEW YORK, NY, 10030-0001
Project Congressional District NY-13
Number of Employees 3
NAICS code 453110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25433.1
Forgiveness Paid Date 2021-04-08
8320548604 2021-03-24 0202 PPS 203 W 144th St, New York, NY, 10030-1259
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25200
Loan Approval Amount (current) 25200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10030-1259
Project Congressional District NY-13
Number of Employees 1
NAICS code 453110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25347
Forgiveness Paid Date 2021-11-01

Date of last update: 25 Mar 2025

Sources: New York Secretary of State