Search icon

LOVE AND STYLE ON, INC.

Company Details

Name: LOVE AND STYLE ON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 2016 (9 years ago)
Entity Number: 4961670
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 32 SOUTH MAIN STREET, PITTSFORD, NY, United States, 14534
Principal Address: 4392 Cream Ridge Rd, Macedon, NY, United States, 14502

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O NICHOLE MITRAKOS DOS Process Agent 32 SOUTH MAIN STREET, PITTSFORD, NY, United States, 14534

Chief Executive Officer

Name Role Address
NICHOLE MITRAKOS Chief Executive Officer 4392 CREAM RIDGE RD, MACEDON, NY, United States, 14502

Filings

Filing Number Date Filed Type Effective Date
221214001081 2022-12-14 BIENNIAL STATEMENT 2022-06-01
160610010403 2016-06-10 CERTIFICATE OF INCORPORATION 2016-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4830968004 2020-06-26 0219 PPP 4392 Cream Ridge Rd, Macedon, NY, 14502-9321
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2750
Loan Approval Amount (current) 2750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Macedon, WAYNE, NY, 14502-9321
Project Congressional District NY-24
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2770.85
Forgiveness Paid Date 2021-04-05

Date of last update: 24 Mar 2025

Sources: New York Secretary of State