Search icon

LAZARE POTTER GIACOVAS & MOYLE LLP

Company Details

Name: LAZARE POTTER GIACOVAS & MOYLE LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 04 Nov 1996 (28 years ago)
Entity Number: 2081329
ZIP code: 10017
County: Blank
Place of Formation: New York
Address: 747 THIRD AVE, 16TH FLOOR, New York, NY, United States, 10017

DOS Process Agent

Name Role Address
LAZARE POTTER GIACOVAS & MOYLE LLP DOS Process Agent 747 THIRD AVE, 16TH FLOOR, New York, NY, United States, 10017

History

Start date End date Type Value
2019-07-19 2024-01-22 Address 747 THIRD AVE. 16TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2016-04-19 2019-07-19 Address 875 THIRD AVE. 28TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2008-07-18 2017-06-01 Name LAZARE POTTER & GIACOVAS LLP
2002-09-27 2013-08-01 Address 950 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2002-09-27 2016-04-19 Address 950 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1999-04-01 2008-07-18 Name LAZARE POTTER GIACOVAS & KRANJAC LLP
1996-11-04 2002-09-27 Address 110 EAST 59TH STREET, 23RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1996-11-04 1999-04-01 Name LAZARE POTTER & GIACOVAS LLP

Filings

Filing Number Date Filed Type Effective Date
240122003837 2024-01-22 FIVE YEAR STATEMENT 2024-01-22
190719002037 2019-07-19 FIVE YEAR STATEMENT 2018-11-01
170601000090 2017-06-01 CERTIFICATE OF AMENDMENT 2017-06-01
160912002047 2016-09-12 FIVE YEAR STATEMENT 2016-11-01
160419000086 2016-04-19 CERTIFICATE OF AMENDMENT 2016-04-19
130801000784 2013-08-01 CERTIFICATE OF AMENDMENT 2013-08-01
111012002732 2011-10-12 FIVE YEAR STATEMENT 2011-11-01
080718000137 2008-07-18 CERTIFICATE OF AMENDMENT 2008-07-18
061116002100 2006-11-16 FIVE YEAR STATEMENT 2006-11-01
020930000536 2002-09-30 CERTIFICATE OF CONSENT 2002-09-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3995247204 2020-04-27 0202 PPP 747 THIRD AVE, 16TH FLOOR, NEW YORK, NY, 10017
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 380141
Loan Approval Amount (current) 380141
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10017-0001
Project Congressional District NY-12
Number of Employees 17
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 385556.71
Forgiveness Paid Date 2021-10-07
9311908608 2021-03-25 0202 PPS 747 3rd Ave Fl 16, New York, NY, 10017-2856
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 480666.07
Loan Approval Amount (current) 480666.07
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10017-2856
Project Congressional District NY-12
Number of Employees 17
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 486170.68
Forgiveness Paid Date 2022-05-19

Date of last update: 14 Mar 2025

Sources: New York Secretary of State