Search icon

LEMPIRA INTERIORS NY LLC

Company Details

Name: LEMPIRA INTERIORS NY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 01 Sep 2011 (14 years ago)
Date of dissolution: 25 Feb 2022
Entity Number: 4137487
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 477 FDR DRIVE SUITE M1504, NEW YORK, NY, United States, 10002

Contact Details

Phone +1 917-359-1867

DOS Process Agent

Name Role Address
ESTEBAN MORRIS DOS Process Agent 477 FDR DRIVE SUITE M1504, NEW YORK, NY, United States, 10002

Licenses

Number Status Type Date End date
2094407-DCA Inactive Business 2020-02-11 2023-02-28
1407879-DCA Inactive Business 2011-09-14 2019-02-28

History

Start date End date Type Value
2011-09-01 2022-02-25 Address 477 FDR DRIVE SUITE M1504, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220225000308 2022-02-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-02-25
111222000060 2011-12-22 CERTIFICATE OF PUBLICATION 2011-12-22
110901000462 2011-09-01 ARTICLES OF ORGANIZATION 2011-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3300747 RENEWAL INVOICED 2021-02-25 100 Home Improvement Contractor License Renewal Fee
3300746 TRUSTFUNDHIC INVOICED 2021-02-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
3157561 FINGERPRINT CREDITED 2020-02-11 75 Fingerprint Fee
3157562 FINGERPRINT CREDITED 2020-02-11 75 Fingerprint Fee
3157586 DCA-SUS CREDITED 2020-02-11 275 Suspense Account
3154886 TRUSTFUNDHIC INVOICED 2020-02-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
3154865 LICENSE INVOICED 2020-02-04 75 Home Improvement Contractor License Fee
2798893 LICENSEDOC10 INVOICED 2018-06-12 10 License Document Replacement
2559650 RENEWAL INVOICED 2017-02-23 100 Home Improvement Contractor License Renewal Fee
2559649 TRUSTFUNDHIC INVOICED 2017-02-23 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3162767409 2020-05-06 0202 PPP 477 FDR DR APT M1504, NEW YORK, NY, 10002-2975
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) 26479
Loan Approval Amount (current) 26479
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10002-2975
Project Congressional District NY-10
Number of Employees 3
NAICS code 337121
Borrower Race Black or African American
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 26746.69
Forgiveness Paid Date 2021-05-13
5598698604 2021-03-20 0202 PPS 477 Fdr Dr Apt 1504M, New York, NY, 10002-2975
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26480
Loan Approval Amount (current) 26480
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-2975
Project Congressional District NY-10
Number of Employees 1
NAICS code 236118
Borrower Race Black or African American
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 26597.53
Forgiveness Paid Date 2021-09-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State