Search icon

LUCID REAL ESTATE LLC

Company Details

Name: LUCID REAL ESTATE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Oct 2006 (19 years ago)
Entity Number: 3426148
ZIP code: 11418
County: Queens
Place of Formation: New York
Address: 106-09 JAMAICA AVENUE, RICHMOND HILL, NY, United States, 11418

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 106-09 JAMAICA AVENUE, RICHMOND HILL, NY, United States, 11418

Licenses

Number Type End date
49JO1133344 LIMITED LIABILITY BROKER 2024-10-30
109936451 REAL ESTATE PRINCIPAL OFFICE No data
10401297175 REAL ESTATE SALESPERSON 2025-03-18
10401359177 REAL ESTATE SALESPERSON 2025-11-22

Filings

Filing Number Date Filed Type Effective Date
221101000205 2022-11-01 BIENNIAL STATEMENT 2022-10-01
080925002360 2008-09-25 BIENNIAL STATEMENT 2008-10-01
070329000831 2007-03-29 CERTIFICATE OF PUBLICATION 2007-03-29
061018000822 2006-10-18 ARTICLES OF ORGANIZATION 2006-10-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-09-18 No data 10609 JAMAICA AVE, Queens, RICHMOND HILL, NY, 11418 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3330295004 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient LUCID REAL ESTATE, LLC
Recipient Name Raw LUCID REAL ESTATE, LLC
Recipient Address 10609 JAMAICA AVENUE, RICHMOND HILL, QUEENS, NEW YORK, 11418-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 1550.00
Face Value of Direct Loan 50000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9818788510 2021-03-12 0202 PPS 8015 90th Rd, Woodhaven, NY, 11421-2945
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11555
Loan Approval Amount (current) 11555
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 Woodhaven, QUEENS, NY, 11421-2945
Project Congressional District NY-07
Number of Employees 1
NAICS code 531210
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11624.2
Forgiveness Paid Date 2021-10-25
2863327306 2020-04-29 0202 PPP 80-15 90th Road, WOODHAVEN, NY, 11421
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70752
Loan Approval Amount (current) 10752
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 WOODHAVEN, QUEENS, NY, 11421-0001
Project Congressional District NY-07
Number of Employees 1
NAICS code 531210
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10852.39
Forgiveness Paid Date 2021-04-08

Date of last update: 28 Mar 2025

Sources: New York Secretary of State