Search icon

NEW YORK LONGBOARD GROUP LLC

Company Details

Name: NEW YORK LONGBOARD GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Oct 2010 (15 years ago)
Entity Number: 4011835
ZIP code: 10009
County: New York
Place of Formation: New York
Address: 16 STUYVESANT OVAL 10F, NEW YORK, NY, United States, 10009

Agent

Name Role Address
IAN NICHOLS Agent 16 STUYVESANT OVAL 10F, NEW YORK, NY, 10009

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 16 STUYVESANT OVAL 10F, NEW YORK, NY, United States, 10009

Filings

Filing Number Date Filed Type Effective Date
101026000768 2010-10-26 ARTICLES OF ORGANIZATION 2010-10-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7914689000 2021-05-26 0202 PPP 16 Stuyvesant Oval Apt 10F, New York, NY, 10009-2234
Loan Status Date 2021-12-01
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 10459
Undisbursed Amount 0
Franchise Name -
Lender Location ID 538160
Servicing Lender Name Lendistry SBLC, LLC
Servicing Lender Address 767 South Alameda Street Suite 340, Los Angeles, CA, 90021
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, 10009-2234
Project Congressional District NY-12
Number of Employees 1
NAICS code 711320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10495.11
Forgiveness Paid Date 2021-10-21

Date of last update: 27 Mar 2025

Sources: New York Secretary of State