Search icon

LU BELLA BOUTIQUE, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LU BELLA BOUTIQUE INC 401K 2023 813308723 2024-09-05 LU BELLA BOUTIQUE 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 448120
Sponsor’s telephone number 9545790030
Plan sponsor’s address 428 BEACH 139TH STREET, ROCKAWAY PARK, NY, 11694

Signature of

Role Plan administrator
Date 2024-09-05
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
LU BELLA BOUTIQUE INC 401K 2022 813308723 2023-09-10 LU BELLA BOUTIQUE 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 448120
Sponsor’s telephone number 9545790030
Plan sponsor’s address 428 BEACH 139TH STREET, ROCKAWAY PARK, NY, 11694

Signature of

Role Plan administrator
Date 2023-09-10
Name of individual signing SHIRLEY HORNER

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

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-09-26 No data 35 PAGE AVE, Staten Island, STATEN ISLAND, NY, 10309 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-25 No data 35 PAGE AVE, Staten Island, STATEN ISLAND, NY Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9795138303 2021-01-31 0202 PPS 35 Page Ave, Staten Island, NY, 10309-2611
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72110
Loan Approval Amount (current) 72110
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10309-2611
Project Congressional District NY-11
Number of Employees 9
NAICS code 448140
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 72785.27
Forgiveness Paid Date 2022-01-13

Date of last update: 07 Mar 2025

Sources: New York Secretary of State