Search icon

THE LINDSLEY GROUP, LLC

Company Details

Name: THE LINDSLEY GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Aug 2009 (16 years ago)
Entity Number: 3841200
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 250 EAST 53RD STREET, UNIT 502, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 250 EAST 53RD STREET, UNIT 502, NEW YORK, NY, United States, 10022

Filings

Filing Number Date Filed Type Effective Date
111027002402 2011-10-27 BIENNIAL STATEMENT 2011-08-01
091002000266 2009-10-02 CERTIFICATE OF PUBLICATION 2009-10-02
090804000687 2009-08-04 ARTICLES OF ORGANIZATION 2009-08-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3370667408 2020-05-07 0202 PPP 99 Park Avenue, Suite 1840, NEW YORK, NY, 10016
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) 31665
Loan Approval Amount (current) 31665
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, 10016-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 541110
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 32086.51
Forgiveness Paid Date 2021-09-10

Date of last update: 27 Mar 2025

Sources: New York Secretary of State