Search icon

LIONS GROUP II LLC

Company claim

Is this your business?

Get access!

Company Details

Name: LIONS GROUP II LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Jun 2005 (20 years ago)
Entity Number: 3215443
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 425 NORTHERN BLVD, #6, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 425 NORTHERN BLVD, #6, GREAT NECK, NY, United States, 11021

Permits

Number Date End date Type Address
Q022025191A17 2025-07-10 2025-10-11 OCCUPANCY OF ROADWAY AS STIPULATED UNION STREET, QUEENS, FROM STREET 37 AVENUE TO STREET 38 AVENUE
Q022025191A18 2025-07-10 2025-10-11 OCCUPANCY OF SIDEWALK AS STIPULATED UNION STREET, QUEENS, FROM STREET 37 AVENUE TO STREET 38 AVENUE
Q022025191A15 2025-07-10 2025-10-11 CROSSING SIDEWALK UNION STREET, QUEENS, FROM STREET 37 AVENUE TO STREET 38 AVENUE
Q022025191A16 2025-07-10 2025-10-11 TEMPORARY PEDESTRIAN WALK UNION STREET, QUEENS, FROM STREET 37 AVENUE TO STREET 38 AVENUE
Q022025191A19 2025-07-10 2025-10-11 TEMP. CONST. SIGNS/MARKINGS UNION STREET, QUEENS, FROM STREET 37 AVENUE TO STREET 38 AVENUE

History

Start date End date Type Value
2005-06-07 2007-06-22 Address 425 NORTHERN BOULEVARD, #6, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210603060427 2021-06-03 BIENNIAL STATEMENT 2021-06-01
190603060747 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170606006340 2017-06-06 BIENNIAL STATEMENT 2017-06-01
150602007403 2015-06-02 BIENNIAL STATEMENT 2015-06-01
130807002005 2013-08-07 BIENNIAL STATEMENT 2013-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
42605.00
Total Face Value Of Loan:
42605.00
Date:
2020-05-02
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:
35625.00
Total Face Value Of Loan:
35625.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-10-22
Type:
Complaint
Address:
47-05 5TH STREET, LONG ISLAND CITY, NY, 11101
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$42,605
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$42,605
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$42,997.01
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $42,605
Jobs Reported:
30
Initial Approval Amount:
$35,625
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$35,625
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$35,907.21
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $35,625

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State