Search icon

LEFT LANE OMNI MEDIA, LLC

Company Details

Name: LEFT LANE OMNI MEDIA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Jul 2007 (18 years ago)
Entity Number: 3538231
ZIP code: 10030
County: New York
Place of Formation: New York
Address: 127 WEST 141 STREET APT #40, NEW YORK, NY, United States, 10030

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 127 WEST 141 STREET APT #40, NEW YORK, NY, United States, 10030

Agent

Name Role Address
CYRUS JOHNSON Agent 127 WEST 141 STREET APT #40, NEW YORK, NY, 10030

History

Start date End date Type Value
2007-07-02 2013-05-01 Address 305 W 149TH STREET #2A, NEW YORK, NY, 10039, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130501000631 2013-05-01 CERTIFICATE OF CHANGE 2013-05-01
070702000005 2007-07-02 ARTICLES OF ORGANIZATION 2007-07-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3539947808 2020-05-26 0202 PPP 127 w 141 street 40, new york, NY, 10030
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43513
Loan Approval Amount (current) 43513
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address new york, NEW YORK, NY, 10030-0001
Project Congressional District NY-13
Number of Employees 8
NAICS code 561720
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 44221.13
Forgiveness Paid Date 2022-01-11

Date of last update: 28 Mar 2025

Sources: New York Secretary of State