Search icon

LUCY'S ON IRVING LLC

Company Details

Name: LUCY'S ON IRVING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Jul 2019 (6 years ago)
Entity Number: 5596307
ZIP code: 11361
County: Westchester
Place of Formation: New York
Address: 4206 bell blvd, #334, bayside, NY, United States, 11361

DOS Process Agent

Name Role Address
AI MOU LIN DOS Process Agent 4206 bell blvd, #334, bayside, NY, United States, 11361

History

Start date End date Type Value
2019-07-31 2023-10-18 Address 33 SHAW LN, IRVINGTON, NY, 10533, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231018000041 2023-10-18 BIENNIAL STATEMENT 2023-07-01
220222003963 2022-02-22 BIENNIAL STATEMENT 2022-02-22
200413000228 2020-04-13 CERTIFICATE OF PUBLICATION 2020-04-13
190731020031 2019-07-31 ARTICLES OF ORGANIZATION 2019-07-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4913618805 2021-04-16 0202 PPP 33 Shaw Ln, Irvington, NY, 10533-1107
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25600
Loan Approval Amount (current) 25600
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 Irvington, WESTCHESTER, NY, 10533-1107
Project Congressional District NY-16
Number of Employees 8
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25726.83
Forgiveness Paid Date 2021-10-19

Date of last update: 23 Mar 2025

Sources: New York Secretary of State