Search icon

LOTUS BRIDAL LONG ISLAND, INC.

Company Details

Name: LOTUS BRIDAL LONG ISLAND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 2016 (9 years ago)
Entity Number: 4913895
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 141 JERICHO TURNPIKE, MINEOLA, NY, United States, 11501
Principal Address: 141 Jericho Turnpike, Mineola, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LOTUS BRIDAL LONG ISLAND, INC. DOS Process Agent 141 JERICHO TURNPIKE, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
WENDY KYON Chief Executive Officer 141 JERICHO TURNPIKE, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
2024-03-21 2024-03-21 Address 141 JERICHO TURNPIKE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2023-12-03 2024-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-03 2024-03-21 Address 141 JERICHO TURNPIKE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2023-12-03 2024-03-21 Address 141 JERICHO TURNPIKE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2016-03-16 2023-12-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-03-16 2023-12-03 Address 141 JERICHO TURNPIKE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240321001048 2024-03-21 BIENNIAL STATEMENT 2024-03-21
231203000211 2023-12-03 BIENNIAL STATEMENT 2022-03-01
160316000638 2016-03-16 CERTIFICATE OF INCORPORATION 2016-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8155007300 2020-05-01 0235 PPP 141 E JERICHO TPKE, MINEOLA, NY, 11501-2031
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43496
Loan Approval Amount (current) 43496
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MINEOLA, NASSAU, NY, 11501-2031
Project Congressional District NY-03
Number of Employees 10
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43859.46
Forgiveness Paid Date 2021-03-03
5447718502 2021-02-27 0202 PPS 1822 Avenue U, Brooklyn, NY, 11229-3904
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43495
Loan Approval Amount (current) 43495
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11229-3904
Project Congressional District NY-08
Number of Employees 9
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43713.07
Forgiveness Paid Date 2021-09-01

Date of last update: 25 Mar 2025

Sources: New York Secretary of State