Search icon

LIONS GROUP II LLC

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
Q022025101B94 2025-04-11 2025-07-13 TEMP. CONST. SIGNS/MARKINGS 215 PLACE, QUEENS, FROM STREET 46 AVENUE TO STREET NORTHERN BOULEVARD
Q022025101B93 2025-04-11 2025-07-13 OCCUPANCY OF SIDEWALK AS STIPULATED 215 PLACE, QUEENS, FROM STREET 46 AVENUE TO STREET NORTHERN BOULEVARD
Q022025101B91 2025-04-11 2025-07-13 TEMPORARY PEDESTRIAN WALK 215 PLACE, QUEENS, FROM STREET 46 AVENUE TO STREET NORTHERN BOULEVARD
Q022025101B90 2025-04-11 2025-07-13 PLACE MATERIAL ON STREET 215 PLACE, QUEENS, FROM STREET 46 AVENUE TO STREET NORTHERN BOULEVARD
Q022025101B92 2025-04-11 2025-07-13 OCCUPANCY OF ROADWAY AS STIPULATED 215 PLACE, QUEENS, FROM STREET 46 AVENUE TO STREET NORTHERN BOULEVARD
Q022025101B96 2025-04-11 2025-07-13 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 215 PLACE, QUEENS, FROM STREET 46 AVENUE TO STREET NORTHERN BOULEVARD
Q022025101B97 2025-04-11 2025-07-13 OCCUPANCY OF ROADWAY AS STIPULATED NORTHERN BOULEVARD, QUEENS, FROM STREET 215 PLACE TO STREET 215 STREET
Q022025101B98 2025-04-11 2025-07-13 OCCUPANCY OF SIDEWALK AS STIPULATED NORTHERN BOULEVARD, QUEENS, FROM STREET 215 PLACE TO STREET 215 STREET
Q022025101B99 2025-04-11 2025-07-13 TEMP. CONST. SIGNS/MARKINGS NORTHERN BOULEVARD, QUEENS, FROM STREET 215 PLACE TO STREET 215 STREET
Q022025101C00 2025-04-11 2025-07-13 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV NORTHERN BOULEVARD, QUEENS, FROM STREET 215 PLACE TO STREET 215 STREET

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
110622002756 2011-06-22 BIENNIAL STATEMENT 2011-06-01
090529002165 2009-05-29 BIENNIAL STATEMENT 2009-06-01
070622002219 2007-06-22 BIENNIAL STATEMENT 2007-06-01
050815000416 2005-08-15 AFFIDAVIT OF PUBLICATION 2005-08-15
050815000414 2005-08-15 AFFIDAVIT OF PUBLICATION 2005-08-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-10 No data UNION STREET, FROM STREET 37 AVENUE TO STREET 38 AVENUE No data Street Construction Inspections: Active Department of Transportation CONCRETE BARRIER TO PROTECT SHED LEGS ON ROADWAY STORED
2025-03-08 No data 43 AVENUE, FROM STREET 27 STREET TO STREET JACKSON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation R/w paved.
2025-02-25 No data EAST 99 STREET, FROM STREET FLATLANDS AVENUE TO STREET TRUCKELMANS LANE No data Street Construction Inspections: Active Department of Transportation No BPP roadwork started
2025-02-11 No data 215 PLACE, FROM STREET 46 AVENUE TO STREET NORTHERN BOULEVARD No data Street Construction Inspections: Active Department of Transportation OCCUPANCY OF ROADWAY AS STIPULATED, pass
2025-02-11 No data NORTHERN BOULEVARD, FROM STREET 215 PLACE TO STREET 215 STREET No data Street Construction Inspections: Active Department of Transportation Boom Truck, not on Location at time of Inspection, pass
2025-02-10 No data NORTHERN BOULEVARD, FROM STREET 215 PLACE TO STREET 215 STREET No data Street Construction Inspections: Active Department of Transportation OCCUPANCY OF ROADWAY AS STIPULATED, pass
2025-01-29 No data 79 STREET, FROM STREET 66 ROAD TO STREET JUNIPER VALLEY ROAD No data Street Construction Inspections: Post-Audit Department of Transportation Work was done with updated permit Q012025009D53. BPP work done.
2025-01-21 No data 79 STREET, FROM STREET 66 ROAD TO STREET JUNIPER VALLEY ROAD No data Street Construction Inspections: Active Department of Transportation Q012025009D53 PASS.• Curb to Curb width – 30’ • Milled area – 41’ x 20’• Depth of milled area – n/a• ½ +5’ milled (yes/no) – yes• Waiver (yes/no)- no
2025-01-16 No data 67 DRIVE, FROM STREET 73 PLACE TO STREET 75 STREET No data Street Construction Inspections: Post-Audit Department of Transportation - Expansion joints need to be installed - Sidewalk expansion joints need to be sealed
2025-01-16 No data 67 DRIVE, FROM STREET 73 PLACE TO STREET 75 STREET No data Street Construction Inspections: Complaint Department of Transportation VERIFIED -TEMP. CONST. SIGNS REMOVED AFTER CONVO WITH HOMEOWNER . BARRIERS IN PROCESS OF REMOVAL

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3595108401 2021-02-05 0235 PPS 425 Northern Blvd Ste 6, Great Neck, NY, 11021-4803
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) 42605
Loan Approval Amount (current) 42605
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 Great Neck, NASSAU, NY, 11021-4803
Project Congressional District NY-03
Number of Employees 2
NAICS code 236118
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 42997.01
Forgiveness Paid Date 2022-01-13
1063497700 2020-05-01 0235 PPP 425 NORTHERN BLVD SUITE 6, GREAT NECK, NY, 11021
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35625
Loan Approval Amount (current) 35625
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 GREAT NECK, NASSAU, NY, 11021-1000
Project Congressional District NY-03
Number of Employees 30
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35907.21
Forgiveness Paid Date 2021-02-17

Date of last update: 29 Mar 2025

Sources: New York Secretary of State