Search icon

LIVINGSTON MANAGEMENT SERVICES, LLC

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LIVINGSTON MANAGEMENT SERVICES 401K PROFIT SHARING PLAN AND TRU 2016 261794390 2017-11-16 LIVINGSTON MANAGEMENT SERVICES 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 531310
Sponsor’s telephone number 5168225000
Plan sponsor’s address 225 W35TH ST, FL 15, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2017-11-16
Name of individual signing ANISH DALAL

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

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
10301223790 No data ASSOCIATE BROKER No data 2027-01-07
1284676-DCA Inactive Business 2008-05-08 2011-06-30

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)
2010-11-03 2012-02-27 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2008-01-15 2022-08-30 Address 41 STATE STREET, SUITE 415, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2008-01-15 2010-11-03 Address 41 STATE STREET, SUITE 415, ALBANY, NY, 12207, 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
140310002217 2014-03-10 BIENNIAL STATEMENT 2014-01-01
120227002195 2012-02-27 BIENNIAL STATEMENT 2012-01-01
101103000281 2010-11-03 CERTIFICATE OF CHANGE (BY AGENT) 2010-11-03
100318002977 2010-03-18 BIENNIAL STATEMENT 2010-01-01
090401000959 2009-04-01 CERTIFICATE OF PUBLICATION 2009-04-01

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4744128406 2021-02-06 0202 PPS 225 W 35th St Fl 14, New York, NY, 10001-1904
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 421340
Loan Approval Amount (current) 421340
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10001-1904
Project Congressional District NY-12
Number of Employees 69
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 426534.6
Forgiveness Paid Date 2022-05-06
6677557103 2020-04-14 0202 PPP 225 WEST S5TH ST 14TH FL, NEW YORK, NY, 10001-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 224600
Loan Approval Amount (current) 224600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
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, 10001-0001
Project Congressional District NY-12
Number of Employees 55
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 227089.32
Forgiveness Paid Date 2021-05-25

Date of last update: 28 Mar 2025

Sources: New York Secretary of State