Search icon

LAUREN RIDLOFF, INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
8445.00
Total Face Value Of Loan:
8445.00
Date:
2020-04-09
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:
21145.00
Total Face Value Of Loan:
21145.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21145
Current Approval Amount:
21145
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21361.66
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8445
Current Approval Amount:
8445
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
8534.08

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State