Search icon

M. LIVI & SONS, INC.

Company Details

Name: M. LIVI & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 1993 (31 years ago)
Entity Number: 1782920
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 580 FIFTH AVENUE, SUITE 2210, New York, NY, United States, 10036
Principal Address: 580 FIFTH AVENUE, SUITE 2210, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 580 FIFTH AVENUE, SUITE 2210, New York, NY, United States, 10036

Chief Executive Officer

Name Role Address
ROBERT LIVI Chief Executive Officer 580 FIFTH AVENUE, SUITE 2210, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2024-06-03 2024-06-03 Address 580 FIFTH AVENUE, SUITE 2210, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-06-03 2024-06-03 Address 10 WEST 47TH ST, ROOM 800, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1996-02-13 2024-06-03 Address 10 WEST 47TH ST, ROOM 800, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1993-12-28 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-12-28 2024-06-03 Address 10 WEST 47TH STREET, ROOM 800, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603006431 2024-06-03 BIENNIAL STATEMENT 2024-06-03
131230002126 2013-12-30 BIENNIAL STATEMENT 2013-12-01
120104002633 2012-01-04 BIENNIAL STATEMENT 2011-12-01
100315002579 2010-03-15 BIENNIAL STATEMENT 2009-12-01
071212002555 2007-12-12 BIENNIAL STATEMENT 2007-12-01
060123002387 2006-01-23 BIENNIAL STATEMENT 2005-12-01
031215002433 2003-12-15 BIENNIAL STATEMENT 2003-12-01
020129002983 2002-01-29 BIENNIAL STATEMENT 2001-12-01
000225002458 2000-02-25 BIENNIAL STATEMENT 1999-12-01
980205002100 1998-02-05 BIENNIAL STATEMENT 1997-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2826547205 2020-04-16 0202 PPP 580 FIFTH AVE STE 2210,, NEW YORK, NY, 10036
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55010
Loan Approval Amount (current) 55010
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 10036-0001
Project Congressional District NY-12
Number of Employees 6
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55659.42
Forgiveness Paid Date 2021-06-22
6242588305 2021-01-26 0202 PPS 580 5th Ave Ste 2210, New York, NY, 10036-4768
Loan Status Date 2022-02-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54925
Loan Approval Amount (current) 54925
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 10036-4768
Project Congressional District NY-12
Number of Employees 7
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55443.74
Forgiveness Paid Date 2022-01-12

Date of last update: 15 Mar 2025

Sources: New York Secretary of State