Search icon

LILLIE MAE PRODUCTIONS, LLC

Company Details

Name: LILLIE MAE PRODUCTIONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Oct 2004 (21 years ago)
Entity Number: 3119022
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 111 EAST 14TH ST, #371, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
GREGORY WARREN JR DOS Process Agent 111 EAST 14TH ST, #371, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2004-10-27 2012-11-13 Address 111 EAST 14TH STREET #371, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121113002118 2012-11-13 BIENNIAL STATEMENT 2012-10-01
101104002780 2010-11-04 BIENNIAL STATEMENT 2010-10-01
061211002279 2006-12-11 BIENNIAL STATEMENT 2006-10-01
041027000739 2004-10-27 ARTICLES OF ORGANIZATION 2004-10-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6324088704 2021-04-03 0202 PPP 311 W 141st St Apt 6C, New York, NY, 10030-1590
Loan Status Date 2023-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1200
Loan Approval Amount (current) 1200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10030-1590
Project Congressional District NY-13
Number of Employees 1
NAICS code 512110
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1220.93
Forgiveness Paid Date 2023-01-05

Date of last update: 29 Mar 2025

Sources: New York Secretary of State