Search icon

LIFTON GREEN, LLC

Company Details

Name: LIFTON GREEN, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Jan 2006 (19 years ago)
Entity Number: 3311158
ZIP code: 11968
County: Suffolk
Place of Formation: New York
Address: 83 JOBS LANE, 2ND FLOOR, SOUTH HAMPTON, NY, United States, 11968

DOS Process Agent

Name Role Address
LIFTON GREEN, LLC DOS Process Agent 83 JOBS LANE, 2ND FLOOR, SOUTH HAMPTON, NY, United States, 11968

History

Start date End date Type Value
2018-05-21 2024-01-22 Address 83 JOBS LANE, 2ND FLOOR, SOUTH HAMPTON, NY, 11968, USA (Type of address: Service of Process)
2012-01-30 2018-05-21 Address 87A MAIN STREET, SUITE 2 N, SOUTH HAMPTON, NY, 11968, USA (Type of address: Service of Process)
2010-01-13 2012-01-30 Address 87A MAIN STREET, SUITE 2 N, SOUTH HAMPTON, NY, 11968, USA (Type of address: Service of Process)
2008-01-08 2010-01-13 Address 87A MAIN STREET, SUITE 2 N, SOUTH HAMPTON, NY, 11968, USA (Type of address: Service of Process)
2006-01-26 2008-01-08 Address 121 HARVEST LANE, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240122001216 2024-01-22 BIENNIAL STATEMENT 2024-01-22
220131002943 2022-01-31 BIENNIAL STATEMENT 2022-01-31
200102062081 2020-01-02 BIENNIAL STATEMENT 2020-01-01
180521006214 2018-05-21 BIENNIAL STATEMENT 2018-01-01
160128006130 2016-01-28 BIENNIAL STATEMENT 2016-01-01
140505002039 2014-05-05 BIENNIAL STATEMENT 2014-01-01
120130002485 2012-01-30 BIENNIAL STATEMENT 2012-01-01
100113002173 2010-01-13 BIENNIAL STATEMENT 2010-01-01
080108002314 2008-01-08 BIENNIAL STATEMENT 2008-01-01
060410000039 2006-04-10 AFFIDAVIT OF PUBLICATION 2006-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2009867109 2020-04-10 0235 PPP 83 Jobs Lane, 2nd Floor, Southampton, NY, 11968
Loan Status Date 2021-08-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 158200
Loan Approval Amount (current) 158200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 90226
Servicing Lender Name MidFirst Bank
Servicing Lender Address 501 NW Grand Blvd, OKLAHOMA CITY, OK, 73118-6037
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Southampton, SUFFOLK, NY, 11968-1000
Project Congressional District NY-01
Number of Employees 6
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 90226
Originating Lender Name MidFirst Bank
Originating Lender Address OKLAHOMA CITY, OK
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 160300.54
Forgiveness Paid Date 2021-08-12
8258528400 2021-02-13 0235 PPS 83 Jobs Ln, Southampton, NY, 11968-4806
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 161600
Loan Approval Amount (current) 161600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 90226
Servicing Lender Name MidFirst Bank
Servicing Lender Address 501 NW Grand Blvd, OKLAHOMA CITY, OK, 73118-6037
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Southampton, SUFFOLK, NY, 11968-4806
Project Congressional District NY-01
Number of Employees 6
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 90226
Originating Lender Name MidFirst Bank
Originating Lender Address OKLAHOMA CITY, OK
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 162771.6
Forgiveness Paid Date 2021-11-10

Date of last update: 29 Mar 2025

Sources: New York Secretary of State