Search icon

LIVCO LLC

Company Details

Name: LIVCO LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Feb 2002 (23 years ago)
Entity Number: 2732426
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 155 PERRY ST, #4B, NEW YORK, NY, United States, 10014

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LIVCO LLC 2022 010754976 2023-07-31 LIVCO LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-08-06
Business code 812990
Sponsor’s telephone number 2126149015
Plan sponsor’s address 155 PERRY STREET, APT 4B, NEW YORK, NY, 10014
LIVCO LLC 2021 010754976 2022-07-27 LIVCO LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-08-06
Business code 812990
Sponsor’s telephone number 2126149015
Plan sponsor’s address 155 PERRY STREET, APT 4B, NEW YORK, NY, 10014
LIVCO LLC 2020 010754976 2021-07-21 LIVCO LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-08-06
Business code 812990
Sponsor’s telephone number 2126149015
Plan sponsor’s address 155 PERRY STREET, APT 4B, NEW YORK, NY, 10014
LIVCO LLC 2019 010754976 2020-07-30 LIVCO LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-08-06
Business code 812990
Sponsor’s telephone number 2126149015
Plan sponsor’s address 155 PERRY STREET, APT 4B, NEW YORK, NY, 10014

DOS Process Agent

Name Role Address
JENNIFER LIVINGSTON DOS Process Agent 155 PERRY ST, #4B, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
2012-03-14 2024-02-14 Address 155 PERRY ST, #4B, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2010-03-15 2012-03-14 Address 155 PERRY ST #4B, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2006-02-13 2010-03-15 Address 155 PERRY ST, #4B, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2002-02-15 2006-02-13 Address 28 EAST 10TH STREET, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240214001730 2024-02-14 BIENNIAL STATEMENT 2024-02-14
160201006315 2016-02-01 BIENNIAL STATEMENT 2016-02-01
140702006157 2014-07-02 BIENNIAL STATEMENT 2014-02-01
120314002837 2012-03-14 BIENNIAL STATEMENT 2012-02-01
100315002794 2010-03-15 BIENNIAL STATEMENT 2010-02-01
060213002322 2006-02-13 BIENNIAL STATEMENT 2006-02-01
040128002123 2004-01-28 BIENNIAL STATEMENT 2004-02-01
020215000700 2002-02-15 ARTICLES OF ORGANIZATION 2002-02-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1181427702 2020-05-01 0202 PPP 155 PERRY ST # 4B, NEW YORK, NY, 10014
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35685
Loan Approval Amount (current) 35685
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 NEW YORK, NEW YORK, NY, 10014-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36089.11
Forgiveness Paid Date 2021-06-22
4816758505 2021-02-26 0202 PPS 155 Perry St Apt 4B, New York, NY, 10014-2282
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 New York, NEW YORK, NY, 10014-2282
Project Congressional District NY-10
Number of Employees 1
NAICS code 541921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21103.07
Forgiveness Paid Date 2022-06-23

Date of last update: 30 Mar 2025

Sources: New York Secretary of State