Search icon

LPNYC CORP.

Company Details

Name: LPNYC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Sep 2010 (15 years ago)
Entity Number: 3992804
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 110 WALL STREET, SUITE 5014, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LPNYC CORP. DOS Process Agent 110 WALL STREET, SUITE 5014, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
LUCA PACI Chief Executive Officer 110 WALL STREET, SUITE 5014, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-02-27 2020-09-08 Address 110 WALL STREET, SUITE 5055, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2019-02-27 2020-09-08 Address 110 WALL STREET, SUITE 5055, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-10-30 2019-02-27 Address 75 WALL STREET, SUITE 26M, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2014-10-30 2019-02-27 Address 75 WALL STREET, SUITE 26M, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
2014-10-30 2019-02-27 Address 75 WALL STREET, SUITE 26M, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2010-09-07 2014-10-30 Address 11 BROADWAY SUITE 368, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200908060785 2020-09-08 BIENNIAL STATEMENT 2020-09-01
190227060143 2019-02-27 BIENNIAL STATEMENT 2018-09-01
180508006428 2018-05-08 BIENNIAL STATEMENT 2016-09-01
141030006298 2014-10-30 BIENNIAL STATEMENT 2014-09-01
100907000303 2010-09-07 CERTIFICATE OF INCORPORATION 2010-09-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1280738605 2021-03-13 0202 PPP 110 Wall St Fl 5, New York, NY, 10005-3840
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15065
Loan Approval Amount (current) 15065
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10005-3840
Project Congressional District NY-10
Number of Employees 1
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15248.67
Forgiveness Paid Date 2022-06-08

Date of last update: 27 Mar 2025

Sources: New York Secretary of State