Search icon

LORD SHIVAS PROPERTIES LLC

Company Details

Name: LORD SHIVAS PROPERTIES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Dec 1996 (28 years ago)
Entity Number: 2097611
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 116 EAST 27TH STREET, 3RD FLOOR, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
C/O SMITH & SHAPIRO DOS Process Agent 116 EAST 27TH STREET, 3RD FLOOR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2010-12-17 2015-04-17 Address PO BOX 685, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2006-11-21 2010-12-17 Address PO BOX 685 PRINCE ST STATION, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1998-12-29 2006-11-21 Address 581 BROADWAY (LOWER LEVEL), NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1996-12-31 1998-12-29 Address 579 BROADWAY SUITE 2F, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210308061084 2021-03-08 BIENNIAL STATEMENT 2020-12-01
150417002045 2015-04-17 BIENNIAL STATEMENT 2014-12-01
121224002057 2012-12-24 BIENNIAL STATEMENT 2012-12-01
101217002264 2010-12-17 BIENNIAL STATEMENT 2010-12-01
081126002441 2008-11-26 BIENNIAL STATEMENT 2008-12-01
061121002033 2006-11-21 BIENNIAL STATEMENT 2006-12-01
041208002395 2004-12-08 BIENNIAL STATEMENT 2004-12-01
021220002177 2002-12-20 BIENNIAL STATEMENT 2002-12-01
010301000318 2001-03-01 CERTIFICATE OF AMENDMENT 2001-03-01
001127002090 2000-11-27 BIENNIAL STATEMENT 2000-12-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2012-02-25 No data BROADWAY, FROM STREET EAST HOUSTON STREET TO STREET PRINCE STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5326658610 2021-03-20 0202 PPS 581 Broadway Lowr Level, New York, NY, 10012-3211
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77140
Loan Approval Amount (current) 77140
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
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, 10012-3211
Project Congressional District NY-10
Number of Employees 7
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 77735.99
Forgiveness Paid Date 2022-02-10
2931807300 2020-04-29 0202 PPP 581 Broadway, Lower Level, NEW YORK, NY, 10012
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76110
Loan Approval Amount (current) 76110
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
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, 10012-0001
Project Congressional District NY-10
Number of Employees 7
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 76969.1
Forgiveness Paid Date 2021-06-24

Date of last update: 01 Apr 2025

Sources: New York Secretary of State