Search icon

LITTLE LU BELLA BOUTIQUE, INC.

Company Details

Name: LITTLE LU BELLA BOUTIQUE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 2019 (6 years ago)
Entity Number: 5571053
ZIP code: 10312
County: Richmond
Place of Formation: New York
Address: 272 DARLINGTON AVE., STATEN ISLAND, NY, United States, 10312
Principal Address: 35 PAGE AVE, STATEN ISLAND, NY, United States, 10309

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 272 DARLINGTON AVE., STATEN ISLAND, NY, United States, 10312

Chief Executive Officer

Name Role Address
KIM GALLAGHER Chief Executive Officer 35 PAGE AVENUE, STATEN ISLAND, NY, United States, 10309

Filings

Filing Number Date Filed Type Effective Date
220721001706 2022-07-21 BIENNIAL STATEMENT 2021-06-01
190614010270 2019-06-14 CERTIFICATE OF INCORPORATION 2019-06-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9011378406 2021-02-14 0202 PPP 33 Page Ave, Staten Island, NY, 10309-2611
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6407
Loan Approval Amount (current) 6407
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 Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10309-2611
Project Congressional District NY-11
Number of Employees 4
NAICS code 448130
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 6464.38
Forgiveness Paid Date 2022-01-13

Date of last update: 23 Mar 2025

Sources: New York Secretary of State