Search icon

LAM GENERATION LLC

Company Details

Name: LAM GENERATION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Apr 2005 (20 years ago)
Entity Number: 3198572
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 55 chrystie street, SUITE 201, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
the llc DOS Process Agent 55 chrystie street, SUITE 201, NEW YORK, NY, United States, 10002

Agent

Name Role Address
the llc Agent 55 CHRYSTIE STREET, SUITE 201, NEW YORK, NY, 10002

History

Start date End date Type Value
2023-08-02 2024-04-05 Address 254 CANAL STREET, SUITE 3005, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2019-04-02 2023-08-02 Address 254 CANAL STREET, SUITE 3005, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2017-04-06 2019-04-02 Address 135 GRAND STREET, 3/FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2007-02-23 2017-04-06 Address 158 HESTER STREET-UNIT 2A, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2005-04-29 2007-02-23 Address 250 WEST 40TH STREET, 2ND FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240405000547 2024-03-25 CERTIFICATE OF CHANGE BY ENTITY 2024-03-25
230802000673 2023-08-02 BIENNIAL STATEMENT 2023-04-01
210405061810 2021-04-05 BIENNIAL STATEMENT 2021-04-01
190402060402 2019-04-02 BIENNIAL STATEMENT 2019-04-01
170406006435 2017-04-06 BIENNIAL STATEMENT 2017-04-01
150402006373 2015-04-02 BIENNIAL STATEMENT 2015-04-01
130711001084 2013-07-11 CERTIFICATE OF AMENDMENT 2013-07-11
130410006253 2013-04-10 BIENNIAL STATEMENT 2013-04-01
110518002064 2011-05-18 BIENNIAL STATEMENT 2011-04-01
090403002945 2009-04-03 BIENNIAL STATEMENT 2009-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2110017106 2020-04-10 0202 PPP 254 Canal Street #3005, NEW YORK, NY, 10013-0473
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90700
Loan Approval Amount (current) 90700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119918
Servicing Lender Name East West Bank
Servicing Lender Address 135 N Los Robles Ave, 7th Fl, PASADENA, CA, 91101-4525
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, 10013-0473
Project Congressional District NY-10
Number of Employees 6
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 119918
Originating Lender Name East West Bank
Originating Lender Address PASADENA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 91561.65
Forgiveness Paid Date 2021-03-25
8693938508 2021-03-10 0202 PPS 254 Canal St Rm 3005, New York, NY, 10013-3683
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132436
Loan Approval Amount (current) 132436
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10013-3683
Project Congressional District NY-10
Number of Employees 6
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 133550.01
Forgiveness Paid Date 2022-01-18

Date of last update: 29 Mar 2025

Sources: New York Secretary of State