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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9890418302 2021-01-31 0202 PPS 345 Greenwich St # 1S, New York, NY, 10013-2840
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83825
Loan Approval Amount (current) 83825
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
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, 10013-2840
Project Congressional District NY-10
Number of Employees 8
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 84425.75
Forgiveness Paid Date 2021-10-25
1111627305 2020-04-28 0202 PPP 345 GREENWICH ST, NEW YORK, NY, 10013-2840
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59875
Loan Approval Amount (current) 59875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10013-2840
Project Congressional District NY-10
Number of Employees 15
NAICS code 711110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 60253.42
Forgiveness Paid Date 2021-02-12

Date of last update: 30 Mar 2025

Sources: New York Secretary of State