Search icon

LOVE STORIES TV, INC.

Company Details

Name: LOVE STORIES TV, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 2016 (9 years ago)
Entity Number: 4976561
ZIP code: 10007
County: Kings
Place of Formation: Delaware
Address: 110 DUANE STREET, SUITE 1C, NEW YORK, NY, United States, 10007
Principal Address: C/O AYZENBERG LAW FIRM, PLLC, 110 DUANE ST., SUITE 1C, NEW YORK, NY, United States, 10007

Chief Executive Officer

Name Role Address
RACHEL SILVER Chief Executive Officer C/O AYZENBERG LAW FIRM, PLLC, 110 DUANE ST., SUITE 1C, NEW YORK, NY, United States, 10007

DOS Process Agent

Name Role Address
C/O AYZEBERG LAW FIRM, PLLC DOS Process Agent 110 DUANE STREET, SUITE 1C, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
2024-07-01 2024-07-01 Address C/O AYZENBERG LAW FIRM, PLLC, 110 DUANE ST., SUITE 1C, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2024-07-01 2024-07-01 Address 70 REMSEN STREET, #7AB, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2023-05-23 2024-07-01 Address C/O AYZENBERG LAW FIRM, PLLC, 110 DUANE ST., SUITE 1C, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2023-05-23 2023-05-23 Address C/O AYZENBERG LAW FIRM, PLLC, 110 DUANE ST., SUITE 1C, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2023-05-23 2023-05-23 Address 70 REMSEN STREET, #7AB, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2023-05-23 2024-07-01 Address 70 REMSEN STREET, #7AB, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2023-05-23 2024-07-01 Address 110 DUANE STREET, SUITE 1C, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2023-02-08 2023-02-08 Address 70 REMSEN STREET, #7AB, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2023-02-08 2023-05-23 Address 70 REMSEN STREET, #7AB, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2023-02-08 2023-05-23 Address 110 DUANE STREET, SUITE 1C, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240701039683 2024-07-01 BIENNIAL STATEMENT 2024-07-01
230523002928 2023-05-23 AMENDMENT TO BIENNIAL STATEMENT 2023-05-23
230208001095 2023-02-08 BIENNIAL STATEMENT 2022-07-01
200805060157 2020-08-05 BIENNIAL STATEMENT 2020-07-01
180925006054 2018-09-25 BIENNIAL STATEMENT 2018-07-01
160713000077 2016-07-13 APPLICATION OF AUTHORITY 2016-07-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8218077210 2020-04-28 0202 PPP 70 Remsen, Unit 7B, Brooklyn, NY, 11201
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117731.49
Loan Approval Amount (current) 117731.49
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 9
NAICS code 518210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 119101.26
Forgiveness Paid Date 2021-06-24

Date of last update: 24 Mar 2025

Sources: New York Secretary of State