Search icon

PRETTY LASHES INC

Company Details

Name: PRETTY LASHES INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 2018 (7 years ago)
Entity Number: 5303831
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 234-238 CANAL STREET, #205, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O LIU HUA ZHOU DOS Process Agent 234-238 CANAL STREET, #205, NEW YORK, NY, United States, 10013

Filings

Filing Number Date Filed Type Effective Date
180314010321 2018-03-14 CERTIFICATE OF INCORPORATION 2018-03-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-08-12 No data 204 CANAL ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4985618009 2020-06-26 0202 PPP 234-238 CANAL ST STE 205, NEW YORK, NY, 10013
Loan Status Date 2020-08-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000
Loan Approval Amount (current) 2000
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 NEW YORK, NEW YORK, NY, 10013
Project Congressional District NY-07
Number of Employees 2
NAICS code 812112
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 Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 24 Mar 2025

Sources: New York Secretary of State