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)
2019-09-09 2021-08-12 Address 400 MAIN ST., SUITE 3, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
2019-09-09 2021-08-12 Address 400 MAIN ST., SUITE 3, ARMONK, NY, 10504, USA (Type of address: Service of Process)
2017-09-06 2021-08-12 Address 405 EAST 51TH STREET, APT 2D, NEW YORK, NY, 10022, USA (Type of address: Registered Agent)
2017-09-06 2021-08-12 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2017-09-06 2019-09-09 Address 405 EAST 51TH STREET, APT 2D., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2483477706 2020-05-01 0202 PPP 400 MAIN ST STE 3, ARMONK, NY, 10504
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22550
Loan Approval Amount (current) 22550
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 ARMONK, WESTCHESTER, NY, 10504-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 448150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 22703.47
Forgiveness Paid Date 2021-01-07
3034138704 2021-03-30 0202 PPS 400 Main St Ste 3, Armonk, NY, 10504-1867
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 Armonk, WESTCHESTER, NY, 10504-1867
Project Congressional District NY-17
Number of Employees 2
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
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 20973.77
Forgiveness Paid Date 2021-12-07

Date of last update: 07 Mar 2025

Sources: New York Secretary of State