Search icon

LIFELIKE PORCELAIN STUDIO, LLC

Company Details

Name: LIFELIKE PORCELAIN STUDIO, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Dec 2001 (23 years ago)
Entity Number: 2711354
ZIP code: 10954
County: Rockland
Place of Formation: New York
Address: 150 EAST ROUTE 59, NANUET, NY, United States, 10954

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 150 EAST ROUTE 59, NANUET, NY, United States, 10954

Filings

Filing Number Date Filed Type Effective Date
120113002061 2012-01-13 BIENNIAL STATEMENT 2011-12-01
100203002984 2010-02-03 BIENNIAL STATEMENT 2009-12-01
071203002297 2007-12-03 BIENNIAL STATEMENT 2007-12-01
051221002099 2005-12-21 BIENNIAL STATEMENT 2005-12-01
031205002151 2003-12-05 BIENNIAL STATEMENT 2003-12-01
020306000313 2002-03-06 AFFIDAVIT OF PUBLICATION 2002-03-06
020306000310 2002-03-06 AFFIDAVIT OF PUBLICATION 2002-03-06
011221000194 2001-12-21 ARTICLES OF ORGANIZATION 2001-12-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2781437703 2020-05-01 0202 PPP 15 E RT 59, NANUET, NY, 10954
Loan Status Date 2024-07-29
Loan Status Paid in Full
Loan Maturity in Months 2
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47582
Loan Approval Amount (current) 47582
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 NANUET, ROCKLAND, NY, 10954-0001
Project Congressional District NY-17
Number of Employees 3
NAICS code 339116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 30 Mar 2025

Sources: New York Secretary of State