Search icon

LORDAN MASPETH LLC

Company Details

Name: LORDAN MASPETH LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Nov 2010 (15 years ago)
Entity Number: 4014518
ZIP code: 10019
County: New York
Address: c/o naftali group, 152 west 57th street, 45th floor, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent c/o naftali group, 152 west 57th street, 45th floor, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2023-02-01 2024-11-11 Address c/o naftali group, 152 west 57th street, 45th floor, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2010-11-02 2023-02-01 Address ATTENTION:JAY A. NEVELOFF, ESQ, 1177 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241111001549 2024-11-11 BIENNIAL STATEMENT 2024-11-11
230201003301 2023-02-01 CERTIFICATE OF MERGER 2023-02-01
221102003624 2022-11-02 BIENNIAL STATEMENT 2022-11-01
201102061919 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181114006896 2018-11-14 BIENNIAL STATEMENT 2018-11-01
161104007100 2016-11-04 BIENNIAL STATEMENT 2016-11-01
141112006370 2014-11-12 BIENNIAL STATEMENT 2014-11-01
121128002290 2012-11-28 BIENNIAL STATEMENT 2012-11-01
110105000766 2011-01-05 CERTIFICATE OF PUBLICATION 2011-01-05
101102000518 2010-11-02 ARTICLES OF ORGANIZATION 2010-11-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2060008503 2021-02-19 0202 PPS 152 W 57th St Fl 45, New York, NY, 10019-3310
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17447.04
Loan Approval Amount (current) 17447.04
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10019-3310
Project Congressional District NY-12
Number of Employees 2
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17571.32
Forgiveness Paid Date 2021-11-10
4236337200 2020-04-27 0202 PPP 152 W 57TH ST, 45TH FL, NEW YORK, NY, 10019
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10560
Loan Approval Amount (current) 10560
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10019-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10621.54
Forgiveness Paid Date 2021-02-12

Date of last update: 27 Mar 2025

Sources: New York Secretary of State