Search icon

L2 COMPUTER INC.

Company Details

Name: L2 COMPUTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Nov 2009 (15 years ago)
Date of dissolution: 09 Apr 2024
Entity Number: 3874693
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 726 10TH AVENUE, NEW YORK, NY, United States, 10019

Contact Details

Phone +1 212-315-1688

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 726 10TH AVENUE, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
YUAN FENG LIU Chief Executive Officer 728 10TH AVENUE, NEW YORK, NY, United States, 10019

Licenses

Number Status Type Date End date
2045995-DCA Active Business 2016-11-29 2024-06-30
1469917-DCA Active Business 2013-07-23 2023-07-31
1354697-DCA Inactive Business 2010-05-18 2016-06-30
1354695-DCA Active Business 2010-05-18 2024-12-31

History

Start date End date Type Value
2011-12-01 2024-04-23 Address 728 10TH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2011-12-01 2024-04-23 Address 726 10TH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2009-11-03 2024-04-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-11-03 2011-12-01 Address 2605 BENSON AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240423001627 2024-04-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-09
131127002273 2013-11-27 BIENNIAL STATEMENT 2013-11-01
111201002755 2011-12-01 BIENNIAL STATEMENT 2011-11-01
091103000572 2009-11-03 CERTIFICATE OF INCORPORATION 2009-11-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-07-19 No data 8716 18TH AVE, Brooklyn, BROOKLYN, NY, 11214 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-06-02 No data 726 10TH AVE, Manhattan, NEW YORK, NY, 10019 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-02-10 No data 8716 18TH AVE, Brooklyn, BROOKLYN, NY, 11214 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-23 No data 8716 18TH AVE, Brooklyn, BROOKLYN, NY, 11214 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-31 No data 726 10TH AVE, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-25 No data 726 10TH AVE, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-04 No data 726 10TH AVE, Manhattan, NEW YORK, NY, 10019 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3540768 RENEWAL INVOICED 2022-10-21 340 Electronics Store Renewal
3440799 RENEWAL INVOICED 2022-04-22 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3339294 RENEWAL INVOICED 2021-06-17 340 Secondhand Dealer General License Renewal Fee
3265996 RENEWAL INVOICED 2020-12-07 340 Electronics Store Renewal
3183137 RENEWAL INVOICED 2020-06-18 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3160295 LICENSE REPL INVOICED 2020-02-20 15 License Replacement Fee
3160297 LICENSE REPL INVOICED 2020-02-20 15 License Replacement Fee
3160300 LICENSE REPL INVOICED 2020-02-20 15 License Replacement Fee
3048577 RENEWAL INVOICED 2019-06-19 340 Secondhand Dealer General License Renewal Fee
2980716 RENEWAL INVOICED 2019-02-12 340 Electronics Store Renewal

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7566287303 2020-04-30 0202 PPP 726 10th Ave., NEW YORK, NY, 10019-7109
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41717
Loan Approval Amount (current) 41717
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
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, 10019-7109
Project Congressional District NY-12
Number of Employees 10
NAICS code 811211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42129.53
Forgiveness Paid Date 2021-05-10

Date of last update: 27 Mar 2025

Sources: New York Secretary of State