Search icon

LASH THEORY, INC

Company claim

Is this your business?

Get access!

Company Details

Name: LASH THEORY, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jul 2017 (8 years ago)
Entity Number: 5176478
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: 3785 VICTORY BLVD.STE D, STATEN ISLAND, NY, United States, 10314
Principal Address: 3785 VICTORY BLVD STE D, STATEN ISLAND, NY, United States, 10314

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TAENAN KIM DOS Process Agent 3785 VICTORY BLVD.STE D, STATEN ISLAND, NY, United States, 10314

Chief Executive Officer

Name Role Address
TAENAN KIM Chief Executive Officer 3785 VICTORY BLVD STE D, STATEN ISLAND, NY, United States, 10314

Licenses

Number Type Date End date Address
AEB-24-01689 Appearance Enhancement Business License 2024-07-18 2028-07-18 3785 Victory Blvd Ste D, Staten Island, NY, 10314-6757
AEB-24-01689 DOSAEBUSINESS 2024-07-18 2028-07-18 3785 Victory Blvd Ste D, Staten Island, NY, 10314
AEB-24-01689 DOSAEBUSUNESS 2024-07-18 2028-07-18 3785 Victory Blvd Ste D, Staten Island, NY, 10314

History

Start date End date Type Value
2025-07-01 2025-07-01 Address 3785 VICTORY BLVD STE D, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2024-07-01 2024-07-01 Address 3785 VICTORY BLVD STE D, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2024-07-01 2025-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-01 2025-07-01 Address 3785 VICTORY BLVD STE D, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2024-07-01 2025-07-01 Address 3785 VICTORY BLVD.STE D, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250701043192 2025-07-01 BIENNIAL STATEMENT 2025-07-01
240701035686 2024-07-01 BIENNIAL STATEMENT 2024-07-01
220912002312 2022-09-12 BIENNIAL STATEMENT 2021-07-01
170726010346 2017-07-26 CERTIFICATE OF INCORPORATION 2017-07-26

USAspending Awards / Financial Assistance

Date:
2021-05-25
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:
11605.58
Total Face Value Of Loan:
11605.58
Date:
2020-07-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
87000.00
Total Face Value Of Loan:
87000.00
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:
11400.00
Total Face Value Of Loan:
11400.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$11,605.58
Date Approved:
2021-05-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,605.58
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$11,647.81
Servicing Lender:
Hana Bank USA National Association
Use of Proceeds:
Payroll: $11,601.58
Utilities: $1
Jobs Reported:
3
Initial Approval Amount:
$11,400
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$11,493.39
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $11,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State