Search icon

LF SOURCING (MILLWORK) LLC

Company Details

Name: LF SOURCING (MILLWORK) LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Jun 2011 (14 years ago)
Entity Number: 4113311
ZIP code: 10118
County: New York
Place of Formation: Delaware
Address: C/O LEGAL DEPARTMENT, 350 FIFTH AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10118

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent C/O LEGAL DEPARTMENT, 350 FIFTH AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10118

History

Start date End date Type Value
2020-11-23 2023-06-19 Address C/O LEGAL DEPARTMENT, 350 FIFTH AVENUE, 9TH FLOOR, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
2019-06-25 2020-11-23 Address 1359 BROADWAY, 18TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2018-06-08 2019-06-25 Address 1359 BROADWAY, 18TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2015-06-23 2018-06-08 Address ATTN: DAVID LEVINSON, 1359 BROADWAY, 18TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2013-06-27 2015-06-23 Address ATTN: ROBERT K. SMITS, ESQ., 1359 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2011-06-30 2013-06-27 Address ATTN: ROBERT K. SMITS, ESQ., 620 FIFTH AVENUE, NEW YORK, NY, 10020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230619000151 2023-06-19 BIENNIAL STATEMENT 2023-06-01
210701001125 2021-07-01 BIENNIAL STATEMENT 2021-07-01
201123000345 2020-11-23 CERTIFICATE OF CHANGE 2020-11-23
190625060296 2019-06-25 BIENNIAL STATEMENT 2019-06-01
180608000097 2018-06-08 CERTIFICATE OF CHANGE 2018-06-08
170629006110 2017-06-29 BIENNIAL STATEMENT 2017-06-01
150623006045 2015-06-23 BIENNIAL STATEMENT 2015-06-01
130627006262 2013-06-27 BIENNIAL STATEMENT 2013-06-01
121005001358 2012-10-05 CERTIFICATE OF PUBLICATION 2012-10-05
110630000025 2011-06-30 APPLICATION OF AUTHORITY 2011-06-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6533877106 2020-04-14 0202 PPP 1359 BROADWAY 18th Floor, NEW YORK, NY, 10018-7839
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 976216.46
Loan Approval Amount (current) 976216.46
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10018-7839
Project Congressional District NY-12
Number of Employees 44
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 463803
Originating Lender Name OneWest Bank, A Division of First-Citizens Bank and Trust Company
Originating Lender Address Pasadena, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 986710.79
Forgiveness Paid Date 2021-05-13

Date of last update: 09 Mar 2025

Sources: New York Secretary of State