Search icon

LTS GROUP, LLC

Company Details

Name: LTS GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Dec 2008 (16 years ago)
Entity Number: 3749836
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: 420 NORTH QUEENS AVENUE, MASSAPEQUA, NY, United States, 11758

DOS Process Agent

Name Role Address
C/O LYNN BARNETT DOS Process Agent 420 NORTH QUEENS AVENUE, MASSAPEQUA, NY, United States, 11758

Filings

Filing Number Date Filed Type Effective Date
201201060802 2020-12-01 BIENNIAL STATEMENT 2020-12-01
130102006451 2013-01-02 BIENNIAL STATEMENT 2012-12-01
090205000599 2009-02-05 CERTIFICATE OF PUBLICATION 2009-02-05
081205000133 2008-12-05 ARTICLES OF ORGANIZATION 2008-12-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4973777410 2020-05-11 0202 PPP 2508 BROADWAY 6A, NEW YORK, NY, 10025-0012
Loan Status Date 2023-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 521
Loan Approval Amount (current) 521
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10025-0012
Project Congressional District NY-12
Number of Employees 3
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 27 Mar 2025

Sources: New York Secretary of State