Search icon

LEWISCO HOLDINGS LLC

Company Details

Name: LEWISCO HOLDINGS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Jan 2011 (14 years ago)
Entity Number: 4047684
ZIP code: 10606
County: Rockland
Place of Formation: New York
Address: 10 bank street, suite 560, WHITE PLAINS, NY, United States, 10606

Agent

Name Role Address
UNITED CORPORATE SERVICES, INC. Agent 100 state street, suite 800, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
UNITED CORPORATE SERVICES, INC. DOS Process Agent 10 bank street, suite 560, WHITE PLAINS, NY, United States, 10606

History

Start date End date Type Value
2021-10-05 2023-03-30 Address 100 State Street, Suite 800, Albany, NY, 12207, USA (Type of address: Service of Process)
2021-10-05 2023-03-30 Address 100 state street, suite 800, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-09-27 2021-10-05 Address 100 State Street, Suite 800, Albany, NY, 12207, USA (Type of address: Service of Process)
2021-09-27 2021-10-05 Address 100 state street, suite 800, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-09-27 2021-09-27 Address 100 state street, suite 800, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-09-27 2021-09-27 Address 100 State Street, Suite 800, Albany, NY, 12207, USA (Type of address: Service of Process)
2011-01-27 2021-09-27 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2011-01-27 2021-09-27 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230330002056 2023-03-29 CERTIFICATE OF CHANGE BY AGENT 2023-03-29
211005000834 2021-10-05 CERTIFICATE OF AMENDMENT 2021-10-05
210927001823 2021-09-24 CERTIFICATE OF CHANGE BY ENTITY 2021-09-24
210915003009 2021-09-15 BIENNIAL STATEMENT 2021-09-15
110127000136 2011-01-27 ARTICLES OF ORGANIZATION 2011-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5817797310 2020-04-30 0202 PPP 208 W 30TH ST RM 504, NEW YORK, NY, 10001
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113405
Loan Approval Amount (current) 113405
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10001-0001
Project Congressional District NY-12
Number of Employees 7
NAICS code 424420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 114457.71
Forgiveness Paid Date 2021-04-08

Date of last update: 27 Mar 2025

Sources: New York Secretary of State