-
Home Page
›
-
Counties
›
-
New York
›
-
10013
›
-
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
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
823131.00
Total Face Value Of Loan:
0.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
83825.00
Total Face Value Of Loan:
83825.00
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
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
Ethnicity:
Not Hispanic or Latino
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
Ethnicity:
Not Hispanic or Latino
Forgiveness Amount:
60253.42
Court Cases
Court Case Summary
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act
Parties
Date of last update: 30 Mar 2025
Sources:
New York Secretary of State