Search icon

LASHESTRIBECA INC

Company Details

Name: LASHESTRIBECA INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 2019 (6 years ago)
Entity Number: 5526310
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 81 WEST BROADWAY, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LASHESTRIBECA INC DOS Process Agent 81 WEST BROADWAY, NEW YORK, NY, United States, 10007

Chief Executive Officer

Name Role Address
SHAOYIN GUO Chief Executive Officer 81 WEST BROADWAY, NEW YORK, NY, United States, 10007

Licenses

Number Type Date End date Address
AEB-19-01250 Appearance Enhancement Business License 2019-06-06 2027-06-06 81 W Broadway, New York, NY, 10007-1019

History

Start date End date Type Value
2023-08-30 2023-08-30 Address 81 WEST BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2019-04-02 2023-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-04-02 2023-08-30 Address 81 W BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230830003973 2023-08-30 BIENNIAL STATEMENT 2023-04-01
221129001349 2022-11-29 BIENNIAL STATEMENT 2021-04-01
190402010546 2019-04-02 CERTIFICATE OF INCORPORATION 2019-04-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-24 No data 81 W BROADWAY, Manhattan, NEW YORK, NY, 10007 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
4891818401 2021-02-07 0202 PPS 81 W Broadway, New York, NY, 10007-1019
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11809
Loan Approval Amount (current) 11809
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 10007-1019
Project Congressional District NY-10
Number of Employees 11
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11903.8
Forgiveness Paid Date 2021-12-02
6282037803 2020-06-01 0202 PPP 81 West Broadway, New York, NY, 10007
Loan Status Date 2021-11-17
Loan Status Charged Off
Loan Maturity in Months 6
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12180.15
Loan Approval Amount (current) 12180.15
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
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, 10007-0001
Project Congressional District NY-10
Number of Employees 12
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 23 Mar 2025

Sources: New York Secretary of State