Search icon

LOURIVAL, LLC

Company Details

Name: LOURIVAL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Sep 2005 (20 years ago)
Entity Number: 3261090
ZIP code: 10707
County: Westchester
Place of Formation: New York
Address: 82 LAKE AVENUE, TUCKAHOE, NY, United States, 10707

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 82 LAKE AVENUE, TUCKAHOE, NY, United States, 10707

History

Start date End date Type Value
2005-09-26 2009-11-06 Address 14 MILL ROAD, EASTCHESTER, NY, 10709, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130923002373 2013-09-23 BIENNIAL STATEMENT 2013-09-01
091106002740 2009-11-06 BIENNIAL STATEMENT 2009-09-01
070918002762 2007-09-18 BIENNIAL STATEMENT 2007-09-01
050926000802 2005-09-26 ARTICLES OF ORGANIZATION 2005-09-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4428587003 2020-04-03 0202 PPP 82 Lake Avenue, TUCKAHOE, NY, 10707-3921
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13700
Loan Approval Amount (current) 13700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TUCKAHOE, WESTCHESTER, NY, 10707-3921
Project Congressional District NY-16
Number of Employees 3
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13869.28
Forgiveness Paid Date 2021-07-02

Date of last update: 29 Mar 2025

Sources: New York Secretary of State