Search icon

BEYS LISTON & MOBARGHA LLP

Company Details

Name: BEYS LISTON & MOBARGHA LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 31 Mar 2010 (15 years ago)
Entity Number: 3931472
ZIP code: 10022
County: Blank
Place of Formation: New York
Address: 825 THIRD AVENUE, 2ND FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 825 THIRD AVENUE, 2ND FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2015-12-17 2016-11-04 Address ATTENTION: JOSHUA D. LISTON, 825 THIRD AVENUE, 2ND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2015-02-03 2015-12-17 Address ATTN: JOSHA D LISTON, 405 LEXINGTON AVE, 7TH FL, NEW YORK, NY, 10174, USA (Type of address: Service of Process)
2015-01-05 2016-11-04 Name BEYS LISTON MOBARGHA & BERLAND LLP
2015-01-05 2015-02-03 Address THE CHRYSLER BUILDING, 405 LEXINGTON AVENUE 7TH FLOOR, NEW YORK, NY, 10174, USA (Type of address: Service of Process)
2013-06-03 2015-01-05 Name BEYS, STEIN, MOBARGHA & BERLAND LLP
2013-06-03 2015-02-03 Address THE CHRYSLER BUILDING, 405 LEXINGTON AVENUE, 7TH FL., NEW YORK, NY, 10174, USA (Type of address: Principal Executive Office)
2013-06-03 2015-01-05 Address ATTN: KEITH B. STEIN, 405 LEXINGTON AVENUE, 7TH FL., NEW YORK, NY, 10174, USA (Type of address: Service of Process)
2010-03-31 2013-06-03 Address ATTN: KEITH B. STEIN, 900 BROADWAY, SUITE 801, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2010-03-31 2013-06-03 Address 900 BROADWAY, SUITE 801, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2010-03-31 2013-06-03 Name BEYS, STEIN & MOBARGHA LLP

Filings

Filing Number Date Filed Type Effective Date
161104000531 2016-11-04 CERTIFICATE OF AMENDMENT 2016-11-04
151217000295 2015-12-17 CERTIFICATE OF AMENDMENT 2015-12-17
150203002074 2015-02-03 FIVE YEAR STATEMENT 2015-03-01
150105000569 2015-01-05 CERTIFICATE OF AMENDMENT 2015-01-05
130603000085 2013-06-03 CERTIFICATE OF AMENDMENT 2013-06-03
100831000391 2010-08-31 CERTIFICATE OF PUBLICATION 2010-08-31
100331000716 2010-03-31 NOTICE OF REGISTRATION 2010-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3480567109 2020-04-11 0202 PPP 641 Lexington Ave 14th FL, New York, NY, 10022-4503
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92214
Loan Approval Amount (current) 92214
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 10022-4503
Project Congressional District NY-12
Number of Employees 8
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 93348.74
Forgiveness Paid Date 2021-07-08

Date of last update: 27 Mar 2025

Sources: New York Secretary of State