Search icon

L & B APPAREL LLC

Company Details

Name: L & B APPAREL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Jan 2020 (5 years ago)
Entity Number: 5697198
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 209 W 38th St, SUITE 408, NEW YORK, NY, United States, 10018

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
RLGZAEJQBDU6 2022-02-02 91 E 4TH ST APT 4, NEW YORK, NY, 10003, 9000, USA 91 E 4TH ST APT 4, NEW YORK, NY, 10003, 9000, USA

Business Information

Doing Business As LADY AND BUTLER
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2020-08-20
Initial Registration Date 2020-07-30
Entity Start Date 2015-01-01
Fiscal Year End Close Date Dec 30

Service Classifications

NAICS Codes 315210, 424320, 424330

Points of Contacts

Electronic Business
Title PRIMARY POC
Name TANYA AMINI
Role PRESIDENT
Address 91 E 4TH ST APT 4, NEW YORK, NY, 10003, USA
Government Business
Title PRIMARY POC
Name TANYA AMINI
Role PRESIDENT
Address 91 E 4TH ST APT 4, NEW YORK, NY, 10003, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
ELISABET CANER ESPINOSA DOS Process Agent 209 W 38th St, SUITE 408, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2025-03-05 2025-03-24 Address 209 W 38th St, SUITE 408, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2023-12-01 2025-03-05 Address 209 w 38th st, SUITE 408, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2020-01-28 2023-12-01 Address 91 EAST 4TH STREET, SUITE 4, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250324000157 2025-03-21 CERTIFICATE OF CHANGE BY ENTITY 2025-03-21
250305001151 2025-03-05 BIENNIAL STATEMENT 2025-03-05
231201037930 2023-12-01 BIENNIAL STATEMENT 2022-01-01
200128020036 2020-01-28 ARTICLES OF ORGANIZATION 2020-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6148768402 2021-02-10 0202 PPP 91 E 4th St Apt 4, New York, NY, 10003-9000
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47690
Loan Approval Amount (current) 47690
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 New York, NEW YORK, NY, 10003-9000
Project Congressional District NY-10
Number of Employees 4
NAICS code 315990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
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 48263.82
Forgiveness Paid Date 2022-05-02

Date of last update: 23 Mar 2025

Sources: New York Secretary of State