Search icon

LIVIAN & CO., LLC

Company Details

Name: LIVIAN & CO., LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Mar 2010 (15 years ago)
Entity Number: 3931497
ZIP code: 10123
County: Nassau
Place of Formation: New York
Address: 450 SEVENTH AVE STE 801, NEW YORK, NY, United States, 10123

DOS Process Agent

Name Role Address
LIVIAN & CO., LLC DOS Process Agent 450 SEVENTH AVE STE 801, NEW YORK, NY, United States, 10123

Agent

Name Role Address
MICHAEL LIVIAN Agent 9 KENSINGTON COURT, GREAT NECK, NY, 11021

Legal Entity Identifier

LEI Number:
254900YCDGYA2GB2SN49

Registration Details:

Initial Registration Date:
2019-06-24
Next Renewal Date:
2025-04-24
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
272268445
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2023-04-18 2024-03-12 Address 9 KENSINGTON COURT, GREAT NECK, NY, 11021, USA (Type of address: Registered Agent)
2023-04-18 2024-03-12 Address 450 SEVENTH AVE STE 801, NEW YORK, NY, 10123, USA (Type of address: Service of Process)
2010-09-02 2023-04-18 Address 29 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2010-03-31 2023-04-18 Address 9 KENSINGTON COURT, GREAT NECK, NY, 11021, USA (Type of address: Registered Agent)
2010-03-31 2010-09-02 Address 9 KENSINGTON COURT, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240312002659 2024-03-12 BIENNIAL STATEMENT 2024-03-12
230418000658 2023-04-18 BIENNIAL STATEMENT 2022-03-01
120501002045 2012-05-01 BIENNIAL STATEMENT 2012-03-01
100902000844 2010-09-02 CERTIFICATE OF CHANGE 2010-09-02
100331000762 2010-03-31 ARTICLES OF ORGANIZATION 2010-03-31

USAspending Awards / Financial Assistance

Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
56606.01
Total Face Value Of Loan:
56606.01

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56606.01
Current Approval Amount:
56606.01
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
56953.39

Date of last update: 27 Mar 2025

Sources: New York Secretary of State