Search icon

ALLISONS LILIES AND LACE INC.

Company Details

Name: ALLISONS LILIES AND LACE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Sep 2017 (8 years ago)
Entity Number: 5197802
ZIP code: 10504
County: Westchester
Place of Formation: New York
Address: 400 MAIN ST., SUITE 3, ARMONK, NY, United States, 10504

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALLISON WALKER Chief Executive Officer 400 MAIN ST., SUITE 3, ARMONK, NY, United States, 10504

DOS Process Agent

Name Role Address
ALLISONS LILIES AND LACE INC. DOS Process Agent 400 MAIN ST., SUITE 3, ARMONK, NY, United States, 10504

Agent

Name Role Address
ALLISON WALKER Agent 405 EAST 51TH STREET, APT 2D, NEW YORK, NY, 10022

History

Start date End date Type Value
2023-10-14 2023-10-14 Address 400 MAIN ST., SUITE 3, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
2021-08-12 2023-10-14 Address 400 MAIN ST., SUITE 3, ARMONK, NY, 10504, USA (Type of address: Service of Process)
2021-08-12 2023-10-14 Address 400 MAIN ST., SUITE 3, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
2021-08-12 2023-10-14 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2021-08-12 2023-10-14 Address 405 EAST 51TH STREET, APT 2D, NEW YORK, NY, 10022, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231014000216 2023-10-14 BIENNIAL STATEMENT 2023-09-01
220721000168 2022-07-21 BIENNIAL STATEMENT 2021-09-01
210812000118 2021-08-12 CERTIFICATE OF CHANGE BY ENTITY 2021-08-12
190909060356 2019-09-09 BIENNIAL STATEMENT 2019-09-01
170906010449 2017-09-06 CERTIFICATE OF INCORPORATION 2017-09-06

USAspending Awards / Financial Assistance

Date:
2021-03-30
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:
20832.00
Total Face Value Of Loan:
20832.00
Date:
2020-06-29
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:
100000.00
Total Face Value Of Loan:
100000.00
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:
22550.00
Total Face Value Of Loan:
22550.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22550
Current Approval Amount:
22550
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
22703.47
Date Approved:
2021-03-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20973.77

Date of last update: 24 Mar 2025

Sources: New York Secretary of State