Search icon

LIVINGSTON MANAGEMENT SERVICES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: LIVINGSTON MANAGEMENT SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Jan 2008 (17 years ago)
Entity Number: 3618031
ZIP code: 10005
County: Albany
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Contact Details

Phone +1 646-214-0333

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Form 5500 Series

Employer Identification Number (EIN):
261794390
Plan Year:
2016
Number Of Participants:
10
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
10491210849 No data LIMITED LIABILITY BROKER No data 2025-11-30
10991234944 No data REAL ESTATE PRINCIPAL OFFICE No data No data
10301223783 No data ASSOCIATE BROKER No data 2027-01-05

History

Start date End date Type Value
2023-09-25 2024-07-25 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-09-25 2024-07-25 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2022-08-30 2023-09-25 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-08-30 2023-09-25 Address 225 W 35TH ST, 1500, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2012-02-27 2022-08-30 Address 225 W 35TH ST, 1500, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240725003357 2024-07-25 BIENNIAL STATEMENT 2024-07-25
230925001559 2023-09-07 CERTIFICATE OF CHANGE BY ENTITY 2023-09-07
220830002153 2022-08-30 CERTIFICATE OF CHANGE BY ENTITY 2022-08-30
220302003530 2022-03-02 BIENNIAL STATEMENT 2022-03-02
180619006150 2018-06-19 BIENNIAL STATEMENT 2018-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
883244 CNV_TFEE INVOICED 2009-04-22 6 WT and WH - Transaction Fee
883245 TRUSTFUNDHIC INVOICED 2009-04-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
934555 RENEWAL INVOICED 2009-04-22 100 Home Improvement Contractor License Renewal Fee
883246 LICENSE INVOICED 2008-05-08 75 Home Improvement Contractor License Fee
883248 FINGERPRINT INVOICED 2008-05-08 150 Fingerprint Fee
883247 TRUSTFUNDHIC INVOICED 2008-05-08 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
421340.00
Total Face Value Of Loan:
421340.00
Date:
2020-04-14
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:
224600.00
Total Face Value Of Loan:
224600.00

Paycheck Protection Program

Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
421340
Current Approval Amount:
421340
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
426534.6
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
224600
Current Approval Amount:
224600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
227089.32

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State