Search icon

LILAC NYC INC.

Company Details

Name: LILAC NYC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 2019 (6 years ago)
Entity Number: 5487123
ZIP code: 11204
County: New York
Place of Formation: New York
Address: 2301 62nd Street, 2FL, Brooklyn, NY, United States, 11204
Principal Address: 301 Cathedral Pkwy COM02, Nail Salon, New York, NY, United States, 10026

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2301 62nd Street, 2FL, Brooklyn, NY, United States, 11204

Chief Executive Officer

Name Role Address
ZHOU LIN Chief Executive Officer 2301 62ND STREET, 2FL, BROOKLYN, NY, United States, 11204

Licenses

Number Type Date End date Address
AEB-19-01948 Appearance Enhancement Business License 2019-08-28 2027-11-28 301 W 110th St, New York, NY, 10026-4066

History

Start date End date Type Value
2025-03-01 2025-03-01 Address 2301 62ND STREET, 2FL, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2023-12-19 2025-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-02-01 2023-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-02-01 2025-03-01 Address 254 CANAL STREET, #2001, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250301038807 2025-03-01 BIENNIAL STATEMENT 2025-03-01
230201001665 2023-02-01 BIENNIAL STATEMENT 2023-02-01
211007003154 2021-10-07 BIENNIAL STATEMENT 2021-10-07
190201010359 2019-02-01 CERTIFICATE OF INCORPORATION 2019-02-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-09-27 No data 301 W 110TH ST, Manhattan, NEW YORK, NY, 10026 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3106170 CL VIO INVOICED 2019-10-24 350 CL - Consumer Law Violation
3101949 CL VIO CREDITED 2019-10-10 525 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-09-27 Pleaded PRICE LIST STATES MINIMUM CHARGE FOR SERVICES BUT DOES NOT STATE THE CONDITIONS OR VARIATIONS THAT ALTER THE MINIMUM PRICE AND THE RANGE OF ADDITIONAL CHARGES 1 1 No data No data
2019-09-27 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2019-09-27 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4334688505 2021-02-25 0202 PPS 301 W 110th St, New York, NY, 10026-4066
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47865
Loan Approval Amount (current) 47865
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10026-4066
Project Congressional District NY-13
Number of Employees 12
NAICS code 812113
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48170.55
Forgiveness Paid Date 2021-10-25
1159307705 2020-05-01 0202 PPP 42-12 28th St 33E, LONG ISLAND CITY, NY, 11101
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56897
Loan Approval Amount (current) 56897
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 New Business or 2 years or less
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 130
NAICS code -
Borrower Race Asian
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 57532.03
Forgiveness Paid Date 2021-06-16

Date of last update: 23 Mar 2025

Sources: New York Secretary of State