Search icon

LIZ O'BRIEN NY, LLC

Company Details

Name: LIZ O'BRIEN NY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Jan 2010 (15 years ago)
Entity Number: 3895276
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 306 EAST 61ST STREET, GROUND FLOOR, NEW YORK, NY, United States, 10065

Contact Details

Phone +1 212-755-3800

DOS Process Agent

Name Role Address
ELIZABETH O'BRIEN DOS Process Agent 306 EAST 61ST STREET, GROUND FLOOR, NEW YORK, NY, United States, 10065

Agent

Name Role Address
ELIZABETH O'BRIEN Agent 306 EAST 61ST STREET, GROUND FLOOR, NEW YORK, NY, 10065

Licenses

Number Status Type Date End date
2032714-DCA Active Business 2016-01-26 2025-07-31
2006931-DCA Inactive Business 2014-04-25 2015-07-31

History

Start date End date Type Value
2010-01-05 2024-01-23 Address 306 EAST 61ST STREET, GROUND FLOOR, NEW YORK, NY, 10065, USA (Type of address: Registered Agent)
2010-01-05 2024-01-23 Address 306 EAST 61ST STREET, GROUND FLOOR, NEW YORK, NY, 10065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240123003046 2024-01-23 BIENNIAL STATEMENT 2024-01-23
221004003581 2022-10-04 BIENNIAL STATEMENT 2022-01-01
140114006421 2014-01-14 BIENNIAL STATEMENT 2014-01-01
120330002479 2012-03-30 BIENNIAL STATEMENT 2012-01-01
100105000342 2010-01-05 ARTICLES OF ORGANIZATION 2010-01-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-09-04 No data 306 E 61ST ST, Manhattan, NEW YORK, NY, 10065 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-11-25 No data 306 E 61ST ST, Manhattan, NEW YORK, NY, 10065 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-14 No data 306 E 61ST ST, Manhattan, NEW YORK, NY, 10065 Violation Issued 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
3643780 RENEWAL INVOICED 2023-05-09 340 Secondhand Dealer General License Renewal Fee
3335344 RENEWAL INVOICED 2021-06-03 340 Secondhand Dealer General License Renewal Fee
3087152 LL VIO INVOICED 2019-09-19 500 LL - License Violation
3050253 RENEWAL INVOICED 2019-06-24 340 Secondhand Dealer General License Renewal Fee
2620735 RENEWAL INVOICED 2017-06-06 340 Secondhand Dealer General License Renewal Fee
2373667 PL VIO INVOICED 2016-06-28 500 PL - Padlock Violation
2262588 DCA-SUS CREDITED 2016-01-21 75 Suspense Account
2261363 FINGERPRINT CREDITED 2016-01-20 75 Fingerprint Fee
2260450 FINGERPRINT CREDITED 2016-01-19 75 Fingerprint Fee
2260451 LICENSE INVOICED 2016-01-19 340 Secondhand Dealer General License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-09-04 Pleaded BUSINESS SELLS NEW AND USED ITEMS AND FAILS TO POST A SIGN STATING THAT IT SELLS NEW AND USED ITEMS, OR SIGN POSTED IS NOT THE CORRECT SIZE 1 1 No data No data
2019-09-04 Pleaded BUSINESS SELLS NEW AND USED ITEMS AND FAILS TO LABEL THE USED ITEMS SO THAT CONSUMERS WILL KNOW THE ITEMS ARE USED 1 1 No data No data
2016-01-14 Pleaded UNLIC.ACTIVITY:2ND HAND DEALER 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5136938806 2021-04-17 0202 PPS 306 E 61st St Grnd Flr, New York, NY, 10065
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) 49790
Loan Approval Amount (current) 49790
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, 10065
Project Congressional District NY-10
Number of Employees 2
NAICS code 453920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50046.17
Forgiveness Paid Date 2021-10-27
9589037300 2020-05-02 0202 PPP 306 E 61st St Grnd Flr, NEW YORK, NY, 10065
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49790
Loan Approval Amount (current) 49790
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, 10065-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 453920
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 50427.04
Forgiveness Paid Date 2021-08-19

Date of last update: 27 Mar 2025

Sources: New York Secretary of State