Search icon

LU BELLA BOUTIQUE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LU BELLA BOUTIQUE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 2016 (9 years ago)
Entity Number: 4976818
ZIP code: 11694
County: Kings
Place of Formation: New York
Address: 428 Beach 139th St, BEMENT AVE, Rockaway Park, NY, United States, 11694
Principal Address: 428 Beach 139th St, Rockaway Park, NY, United States, 11694

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 428 Beach 139th St, BEMENT AVE, Rockaway Park, NY, United States, 11694

Chief Executive Officer

Name Role Address
KIM GALLAGHER Chief Executive Officer 428 BEACH 139TH ST, ROCKAWAY PARK, NY, United States, 11694

Form 5500 Series

Employer Identification Number (EIN):
813308723
Plan Year:
2023
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2024-07-01 2024-07-01 Address 428 BEACH 139TH ST, ROCKAWAY PARK, NY, 11694, USA (Type of address: Chief Executive Officer)
2024-07-01 2024-07-01 Address 35 PAGE AVENUE, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)
2016-07-13 2024-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-07-13 2024-07-01 Address 2144 EAST 73RD STREET, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240701033341 2024-07-01 BIENNIAL STATEMENT 2024-07-01
220721002810 2022-07-21 BIENNIAL STATEMENT 2022-07-01
160713000332 2016-07-13 CERTIFICATE OF INCORPORATION 2016-07-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3101960 CL VIO CREDITED 2019-10-10 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-09-26 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
72110.00
Total Face Value Of Loan:
72110.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
80000.00
Total Face Value Of Loan:
80000.00

Paycheck Protection Program

Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
72110
Current Approval Amount:
72110
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
72785.27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State