Search icon

LT & LT LLC

Company Details

Name: LT & LT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 May 2003 (22 years ago)
Entity Number: 2904688
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 345 GREENWICH ST, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-431-5888

DOS Process Agent

Name Role Address
LAN CAO DOS Process Agent 345 GREENWICH ST, NEW YORK, NY, United States, 10013

Licenses

Number Status Type Date End date
1424385-DCA Inactive Business 2012-04-11 2014-04-15

History

Start date End date Type Value
2013-11-06 2024-06-06 Address 345 GREENWICH ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2006-04-20 2009-01-14 Name QUEEN PHOENIX LLC
2003-05-09 2006-04-20 Name LT & LT LLC
2003-05-09 2013-11-06 Address 55 N MOORE ST, NEW YORK, NY, 10013, 2349, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240606002241 2024-06-06 BIENNIAL STATEMENT 2024-06-06
131106002146 2013-11-06 BIENNIAL STATEMENT 2013-05-01
090114000779 2009-01-14 CERTIFICATE OF AMENDMENT 2009-01-14
060420000882 2006-04-20 CERTIFICATE OF AMENDMENT 2006-04-20
030509000454 2003-05-09 ARTICLES OF ORGANIZATION 2003-05-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1694232 SWC-CIN-INT INVOICED 2014-05-30 424.8599853515625 Sidewalk Cafe Interest for Consent Fee
1600889 SWC-CON-ONL INVOICED 2014-02-25 6513.68017578125 Sidewalk Cafe Consent Fee
1226169 SWC-CON INVOICED 2013-03-08 6836.02001953125 Sidewalk Consent Fee
1139341 SWC-CON INVOICED 2012-10-02 2681.81005859375 Sidewalk Consent Fee
1139337 LICENSE INVOICED 2012-04-11 510 Two-Year License Fee
1139340 PLANREVIEW INVOICED 2012-04-06 310 Plan Review Fee
1139339 CNV_FS INVOICED 2012-04-06 1500 Comptroller's Office security fee - sidewalk cafT
1139338 CNV_PC INVOICED 2012-04-06 445 Petition for revocable Consent - SWC Review Fee

USAspending Awards / Financial Assistance

Date:
2021-05-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
823131.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
83825.00
Total Face Value Of Loan:
83825.00
Date:
2020-05-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00

Paycheck Protection Program

Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
83825
Current Approval Amount:
83825
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
84425.75
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
59875
Current Approval Amount:
59875
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
60253.42

Court Cases

Court Case Summary

Filing Date:
2024-12-23
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
LT & LT LLC
Party Role:
Defendant
Party Name:
DE JESUS,
Party Role:
Plaintiff

Date of last update: 30 Mar 2025

Sources: New York Secretary of State