Search icon

NINA LEE, LLC

Company Details

Name: NINA LEE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Mar 2001 (24 years ago)
Entity Number: 2611874
ZIP code: 10956
County: New York
Place of Formation: New York
Address: 120 NORTH MAIN ST., 4TH FL, NEW CITY, NY, United States, 10956

DOS Process Agent

Name Role Address
PERETZ, RESNICK, LEVY & CO., INC DOS Process Agent 120 NORTH MAIN ST., 4TH FL, NEW CITY, NY, United States, 10956

History

Start date End date Type Value
2018-05-15 2020-02-19 Address 120 NORTH MAIN ST., 4TH FL, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2016-10-27 2018-05-15 Address 137 THOMPSON STREET / APT 1, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2011-02-18 2016-10-27 Address 137 THOMPSON STREET / APT 1, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2005-12-12 2011-02-18 Address 305 MADISON AVE STE 4600, NEW YORK, NY, 10165, USA (Type of address: Service of Process)
2003-03-26 2005-12-12 Address 137 THOMPSON ST, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2001-03-01 2003-03-26 Address 230 PARK AVENUE, SUITE 1457, NEW YORK, NY, 10169, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210303060120 2021-03-03 BIENNIAL STATEMENT 2021-03-01
200219000155 2020-02-19 CERTIFICATE OF CHANGE 2020-02-19
190311060439 2019-03-11 BIENNIAL STATEMENT 2019-03-01
180515000602 2018-05-15 CERTIFICATE OF CHANGE 2018-05-15
161027006283 2016-10-27 BIENNIAL STATEMENT 2015-03-01
130409002453 2013-04-09 BIENNIAL STATEMENT 2013-03-01
110602000043 2011-06-02 CERTIFICATE OF PUBLICATION 2011-06-02
110218002402 2011-02-18 BIENNIAL STATEMENT 2011-03-01
070315002185 2007-03-15 BIENNIAL STATEMENT 2007-03-01
051212000454 2005-12-12 CERTIFICATE OF CHANGE 2005-12-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4296768808 2021-04-16 0202 PPS 6403 229th St # 2, Oakland Gardens, NY, 11364-2711
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oakland Gardens, QUEENS, NY, 11364-2711
Project Congressional District NY-06
Number of Employees 1
NAICS code 561611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20940.87
Forgiveness Paid Date 2021-11-03

Date of last update: 30 Mar 2025

Sources: New York Secretary of State