Search icon

LILLIAN NASSAU LLC

Company Details

Name: LILLIAN NASSAU LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Jul 2006 (19 years ago)
Entity Number: 3392539
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 220 EAST 57TH STREET, NEW YORK, NY, United States, 10022

Contact Details

Phone +1 212-759-6062

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 220 EAST 57TH STREET, NEW YORK, NY, United States, 10022

Licenses

Number Status Type Date End date
1245135-DCA Active Business 2006-12-15 2025-07-31

History

Start date End date Type Value
2006-07-25 2008-07-25 Address 666 FIFTH AVENUE, NEW YORK, NY, 10103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200710060515 2020-07-10 BIENNIAL STATEMENT 2020-07-01
120711006558 2012-07-11 BIENNIAL STATEMENT 2012-07-01
100722003070 2010-07-22 BIENNIAL STATEMENT 2010-07-01
080725002154 2008-07-25 BIENNIAL STATEMENT 2008-07-01
070321000101 2007-03-21 CERTIFICATE OF PUBLICATION 2007-03-21
061002000678 2006-10-02 CERTIFICATE OF AMENDMENT 2006-10-02
060725000674 2006-07-25 ARTICLES OF ORGANIZATION 2006-07-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-01-27 No data 220 E 57TH ST, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-05-12 No data 220 E 57TH ST, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-04-05 No data 220 E 57TH ST, Manhattan, NEW YORK, NY, 10022 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-03-19 No data 220 E 57TH ST, Manhattan, NEW YORK, NY, 10022 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-31 No data 220 E 57TH ST, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-04 No data 220 E 57TH ST, Manhattan, NEW YORK, NY, 10022 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-12-03 No data 220 E 57TH ST, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3660738 RENEWAL INVOICED 2023-06-27 340 Secondhand Dealer General License Renewal Fee
3347472 RENEWAL INVOICED 2021-07-08 340 Secondhand Dealer General License Renewal Fee
3060828 RENEWAL INVOICED 2019-07-12 340 Secondhand Dealer General License Renewal Fee
2642736 RENEWAL INVOICED 2017-07-17 340 Secondhand Dealer General License Renewal Fee
2131197 RENEWAL INVOICED 2015-07-16 340 Secondhand Dealer General License Renewal Fee
829734 RENEWAL INVOICED 2013-07-23 340 Secondhand Dealer General License Renewal Fee
829733 CNV_TFEE INVOICED 2013-07-23 8.470000267028809 WT and WH - Transaction Fee
829735 RENEWAL INVOICED 2011-07-19 340 Secondhand Dealer General License Renewal Fee
829736 RENEWAL INVOICED 2009-07-20 340 Secondhand Dealer General License Renewal Fee
829737 RENEWAL INVOICED 2007-07-27 340 Secondhand Dealer General License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7735147102 2020-04-14 0202 PPP 220 East 57th Street, NEW YORK, NY, 10022-5250
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43500
Loan Approval Amount (current) 45300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10022-5250
Project Congressional District NY-12
Number of Employees 4
NAICS code 453998
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 45740.42
Forgiveness Paid Date 2021-04-08
8647078400 2021-02-13 0202 PPS 220 East 57th Street Store Front, New York, NY, 10022
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45300
Loan Approval Amount (current) 45300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022
Project Congressional District NY-12
Number of Employees 4
NAICS code 453998
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 45742.93
Forgiveness Paid Date 2022-02-10

Date of last update: 28 Mar 2025

Sources: New York Secretary of State