Search icon

LACWKRR NY LLC

Company Details

Name: LACWKRR NY LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Oct 2003 (22 years ago)
Entity Number: 2970804
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 99 MADISON AVENUE, 8TH FLOOR, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 99 MADISON AVENUE, 8TH FLOOR, NEW YORK, NY, United States, 10016

Form 5500 Series

Employer Identification Number (EIN):
522415498
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2014-10-20 2016-07-25 Name LACWK NY LLC
2013-03-26 2014-10-20 Name LEE ANAV CHUNG WHITE & KIM (NY) LLC
2011-10-19 2020-05-21 Address 156 FIFTH AVENUE, SUITE 303, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2007-10-10 2011-10-19 Address 350 FIFTH AVE STE 5411, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
2007-04-09 2013-03-26 Name LEE ANAV CHUNG (NY) LLC

Filings

Filing Number Date Filed Type Effective Date
200521000527 2020-05-21 CERTIFICATE OF CHANGE 2020-05-21
160725000351 2016-07-25 CERTIFICATE OF AMENDMENT 2016-07-25
141020000546 2014-10-20 CERTIFICATE OF AMENDMENT 2014-10-20
131010007018 2013-10-10 BIENNIAL STATEMENT 2013-10-01
130326000331 2013-03-26 CERTIFICATE OF AMENDMENT 2013-03-26

USAspending Awards / Financial Assistance

Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-03
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:
150000.00
Date:
2020-05-03
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:
218880.00
Total Face Value Of Loan:
218880.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
218880
Current Approval Amount:
218880
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
220731.1

Date of last update: 29 Mar 2025

Sources: New York Secretary of State