Search icon

LAUREN RIDLOFF, INC.

Company Details

Name: LAUREN RIDLOFF, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Aug 2018 (7 years ago)
Entity Number: 5392663
ZIP code: 10018
County: Kings
Place of Formation: New York
Address: 1430 BROADWAY, 8TH FLOOR, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 2

Share Par Value 0.001

Type PAR VALUE

Agent

Name Role Address
MSI MANAGEMENT SERVICES, INC. Agent 1430 BROADWAY, 17TH FLOOR, NEW YORK, NY, 10018

DOS Process Agent

Name Role Address
C/O MSI MANAGEMENT SERVICES, INC. DOS Process Agent 1430 BROADWAY, 8TH FLOOR, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
LAUREN RIDLOFF Chief Executive Officer 1430 BROADWAY, 8TH FLOOR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2024-08-28 2024-08-28 Address 1430 BROADWAY, 17TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-08-28 2024-08-28 Address 1430 BROADWAY, 8TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2020-08-18 2024-08-28 Address 1430 BROADWAY, 17TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Registered Agent)
2020-08-18 2024-08-28 Address 1430 BROADWAY, 17TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2020-08-14 2024-08-28 Address 1430 BROADWAY, 17TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2020-08-14 2020-08-18 Address 1430 BROADWAY, 17TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2019-04-18 2024-08-28 Shares Share type: PAR VALUE, Number of shares: 2, Par value: 0.001
2018-08-14 2019-04-18 Shares Share type: PAR VALUE, Number of shares: 1, Par value: 0.001
2018-08-14 2020-08-14 Address 154 S..2ND ST., BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2018-08-14 2020-08-18 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240828000254 2024-08-28 BIENNIAL STATEMENT 2024-08-28
220816003081 2022-08-16 BIENNIAL STATEMENT 2022-08-01
200818000211 2020-08-18 CERTIFICATE OF CHANGE 2020-08-18
200814060380 2020-08-14 BIENNIAL STATEMENT 2020-08-01
190418000768 2019-04-18 CERTIFICATE OF AMENDMENT 2019-04-18
180814010064 2018-08-14 CERTIFICATE OF INCORPORATION 2018-08-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9655767001 2020-04-09 0202 PPP 1430 BROADWAY 17TH FLOOR, NEW YORK, NY, 10018-2697
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21145
Loan Approval Amount (current) 21145
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10018-2697
Project Congressional District NY-12
Number of Employees 1
NAICS code 512110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 21361.66
Forgiveness Paid Date 2021-05-17
9937958407 2021-02-18 0202 PPS 1430 Broadway Fl 17, New York, NY, 10018-3355
Loan Status Date 2022-04-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8445
Loan Approval Amount (current) 8445
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10018-3355
Project Congressional District NY-12
Number of Employees 1
NAICS code 711510
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 8534.08
Forgiveness Paid Date 2022-03-14

Date of last update: 23 Mar 2025

Sources: New York Secretary of State