Search icon

LYFORD MOTORS LLC

Company Details

Name: LYFORD MOTORS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 May 2006 (19 years ago)
Entity Number: 3369126
ZIP code: 10567
County: Westchester
Place of Formation: New York
Address: 3026 EAST MAIN STREET, CORTLANDT MANOR, NY, United States, 10567

DOS Process Agent

Name Role Address
LYFORD MOTORS LLC DOS Process Agent 3026 EAST MAIN STREET, CORTLANDT MANOR, NY, United States, 10567

History

Start date End date Type Value
2012-05-29 2024-06-11 Address 3026 EAST MAIN STREET, CORTLANDT MANOR, NY, 10567, USA (Type of address: Service of Process)
2010-05-25 2012-05-29 Address 3026 EAST MAIN STREET, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)
2006-05-31 2010-05-25 Address 3025 EAST MAIN STREET, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240611003772 2024-06-11 BIENNIAL STATEMENT 2024-06-11
200505061608 2020-05-05 BIENNIAL STATEMENT 2020-05-01
160517006225 2016-05-17 BIENNIAL STATEMENT 2016-05-01
140505007415 2014-05-05 BIENNIAL STATEMENT 2014-05-05
120529006103 2012-05-29 BIENNIAL STATEMENT 2012-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
918047.00
Total Face Value Of Loan:
918047.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
918047
Current Approval Amount:
918047
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
929369.58

Date of last update: 28 Mar 2025

Sources: New York Secretary of State