Search icon

CAROLINE LOWE INC

Company Details

Name: CAROLINE LOWE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 2019 (6 years ago)
Entity Number: 5505464
ZIP code: 06612
County: Kings
Place of Formation: New York
Address: 10 FIELDSTONE DRIVE, EASTON, CT, United States, 06612
Principal Address: 99 SUFFAOLK STREET APT 8B, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALAN REED, CPA DOS Process Agent 10 FIELDSTONE DRIVE, EASTON, CT, United States, 06612

Chief Executive Officer

Name Role Address
CAROLINE LOWE Chief Executive Officer 99 SUFFOLK STREET APT 8B, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2025-03-01 2025-03-01 Address 99 SUFFOLK STREET APT 8B, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2025-03-01 2025-03-01 Address 205 EAST 14TH STREET, APT 4A, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-08-08 2025-03-01 Address 205 EAST 14TH STREET, APT 4A, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-08-08 2025-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-08 2025-03-01 Address 10 FIELDSTONE DRIVE, EASTON, CT, 06612, USA (Type of address: Service of Process)
2019-03-04 2023-08-08 Address C/O ALAN B. REED, 10 FIELDSTONE DRIVE, EASTON, CT, 06612, USA (Type of address: Service of Process)
2019-03-04 2023-08-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250301050215 2025-03-01 BIENNIAL STATEMENT 2025-03-01
230808001436 2023-08-08 BIENNIAL STATEMENT 2023-03-01
190304010207 2019-03-04 CERTIFICATE OF INCORPORATION 2019-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1053658703 2021-03-26 0202 PPP 126 Boerum St Apt 1F, Brooklyn, NY, 11206-1409
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20830
Loan Approval Amount (current) 20830
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39223
Servicing Lender Name Bank of Holly Springs
Servicing Lender Address 970 Hwy 7 S, HOLLY SPRINGS, MS, 38635-9174
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11206-1409
Project Congressional District NY-07
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 39223
Originating Lender Name Bank of Holly Springs
Originating Lender Address HOLLY SPRINGS, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20876.87
Forgiveness Paid Date 2021-06-23

Date of last update: 23 Mar 2025

Sources: New York Secretary of State