Search icon

LISA MARIE FERNANDEZ, LLC

Company Details

Name: LISA MARIE FERNANDEZ, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Sep 2008 (17 years ago)
Entity Number: 3716652
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 255 HUDSON STREET, SUITE 4A, NEW YORK, NY, United States, 10013

Agent

Name Role Address
LISA MARIE FERNANDEZ Agent 420 WEST 14TH STREET, SUITE 6SE, NEW YORK, NY, 10014

DOS Process Agent

Name Role Address
LISA MARIE FERNANDEZ, LLC DOS Process Agent 255 HUDSON STREET, SUITE 4A, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2017-09-11 2025-02-12 Address 255 HUDSON STREET, SUITE 4A, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2011-02-10 2025-02-12 Address 420 WEST 14TH STREET, SUITE 6SE, NEW YORK, NY, 10014, USA (Type of address: Registered Agent)
2009-06-10 2017-09-11 Address 420 WEST 14TH STREET, STE 6SE, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2008-09-04 2011-02-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-09-04 2009-06-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250212001318 2025-02-12 BIENNIAL STATEMENT 2025-02-12
180907006060 2018-09-07 BIENNIAL STATEMENT 2018-09-01
170911006300 2017-09-11 BIENNIAL STATEMENT 2016-09-01
120907006798 2012-09-07 BIENNIAL STATEMENT 2012-09-01
110210000351 2011-02-10 CERTIFICATE OF CHANGE 2011-02-10
101021002164 2010-10-21 BIENNIAL STATEMENT 2010-09-01
090610000785 2009-06-10 CERTIFICATE OF CHANGE 2009-06-10
081124000388 2008-11-24 CERTIFICATE OF PUBLICATION 2008-11-24
080904000726 2008-09-04 ARTICLES OF ORGANIZATION 2008-09-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1060197709 2020-05-01 0202 PPP 255 HUDSON ST APT 4A, NEW YORK, NY, 10013
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 116207
Loan Approval Amount (current) 116207
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 NEW YORK, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 12
NAICS code 424330
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 117263.58
Forgiveness Paid Date 2021-09-07
3691708404 2021-02-05 0202 PPS 255 Hudson St Apt 4A, New York, NY, 10013-1446
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86742
Loan Approval Amount (current) 86742
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 New York, NEW YORK, NY, 10013-1446
Project Congressional District NY-10
Number of Employees 5
NAICS code 315240
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 87372.47
Forgiveness Paid Date 2021-11-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1607861 Other Contract Actions 2016-10-07 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-10-07
Termination Date 2016-10-19
Section 1441
Sub Section BC
Status Terminated

Parties

Name LISA MARIE FERNANDEZ, LLC
Role Plaintiff
Name RAINBOWWAVE LIMITED
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State