Search icon

NY CHIC BOUTIQUE, LLC

Company Details

Name: NY CHIC BOUTIQUE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Oct 2016 (8 years ago)
Entity Number: 5031354
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, United States, 12207

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY, STE N, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
BARBARA GALLAGHER DOS Process Agent 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2022-09-28 2025-03-31 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2020-10-01 2025-03-31 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-10-01 2022-09-28 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2018-10-01 2020-10-01 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2016-12-28 2018-10-01 Address 189 HIGBIE LANE, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process)
2016-10-31 2016-12-28 Address 32 SHOAL DR, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250331000417 2025-03-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-03-24
221011003484 2022-10-11 BIENNIAL STATEMENT 2022-10-01
220928018289 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
201001061324 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181029006267 2018-10-29 BIENNIAL STATEMENT 2018-10-01
181001000474 2018-10-01 CERTIFICATE OF CHANGE 2018-10-01
161228000467 2016-12-28 CERTIFICATE OF AMENDMENT 2016-12-28
161031010532 2016-10-31 ARTICLES OF ORGANIZATION 2016-10-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7072577307 2020-04-30 0235 PPP 189 Higbie Lane, West Islip, NY, 11795-3120
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4181.42
Loan Approval Amount (current) 4181.42
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Islip, SUFFOLK, NY, 11795-3120
Project Congressional District NY-02
Number of Employees 5
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 101249
Originating Lender Name Bethpage FCU
Originating Lender Address BETHPAGE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4223.69
Forgiveness Paid Date 2021-05-11

Date of last update: 24 Mar 2025

Sources: New York Secretary of State