Search icon

THE QUEEN'S LOVELY THINGS LLC

Company Details

Name: THE QUEEN'S LOVELY THINGS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Apr 2017 (8 years ago)
Entity Number: 5127828
ZIP code: 10025
County: New York
Place of Formation: New York
Activity Description: The Queen's Lovely Things manufactures and sells masks, clothing, accessories, uniforms, weather and work related clothes.
Address: 125 WEST 109TH STREET, APT. 6K, NEW YORK, NY, United States, 10025

Contact Details

Phone +1 917-893-0962

Website http://www.thequeenslovelythings.com

DOS Process Agent

Name Role Address
THE QUEEN'S LOVELY THINGS LLC DOS Process Agent 125 WEST 109TH STREET, APT. 6K, NEW YORK, NY, United States, 10025

Filings

Filing Number Date Filed Type Effective Date
210423060371 2021-04-23 BIENNIAL STATEMENT 2021-04-01
190408060258 2019-04-08 BIENNIAL STATEMENT 2019-04-01
170428010120 2017-04-28 ARTICLES OF ORGANIZATION 2017-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4147918507 2021-02-25 0202 PPS 125 W 109th St Apt 6K, New York, NY, 10025-2500
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2451
Loan Approval Amount (current) 2451
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10025-2500
Project Congressional District NY-13
Number of Employees 1
NAICS code 452319
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2468.19
Forgiveness Paid Date 2021-11-10

Date of last update: 21 Apr 2025

Sources: New York Secretary of State