Search icon

LISA M. SANTANGELO, LLC

Company Details

Name: LISA M. SANTANGELO, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Jun 2008 (17 years ago)
Entity Number: 3686636
ZIP code: 10562
County: Westchester
Place of Formation: New York
Address: ONE OAK HILL TERRACE, OSSINING, NY, United States, 10562

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent ONE OAK HILL TERRACE, OSSINING, NY, United States, 10562

History

Start date End date Type Value
2008-06-19 2017-11-22 Address ATT: ALBERT J. PIRRO,JR.,ESQ., ONE NORTH LEXINGTON AVENUE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220503001103 2022-05-03 BIENNIAL STATEMENT 2020-06-01
171122002024 2017-11-22 BIENNIAL STATEMENT 2016-06-01
080911000850 2008-09-11 CERTIFICATE OF PUBLICATION 2008-09-11
080619000484 2008-06-19 ARTICLES OF ORGANIZATION 2008-06-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1260367706 2020-05-01 0202 PPP 1005 COLONY DR, HARTSDALE, NY, 10530
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 1
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13750
Loan Approval Amount (current) 13750
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 HARTSDALE, WESTCHESTER, NY, 10530-0001
Project Congressional District NY-16
Number of Employees 1
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 28 Mar 2025

Sources: New York Secretary of State