Search icon

LEE & ASSOCIATES NYC LLC

Company Details

Name: LEE & ASSOCIATES NYC LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Sep 2011 (14 years ago)
Entity Number: 4139221
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 1211 AVENUE OF THE AMERICAS, UITE 2903, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
LEE & ASSOCIATES NYC LLC DOS Process Agent 1211 AVENUE OF THE AMERICAS, UITE 2903, NEW YORK, NY, United States, 10036

Licenses

Number Type End date
10301216976 ASSOCIATE BROKER 2025-03-03
30BR0853838 ASSOCIATE BROKER 2025-10-08
10491202385 LIMITED LIABILITY BROKER 2026-07-13
30GA0836868 ASSOCIATE BROKER 2026-01-29
30KA0996043 ASSOCIATE BROKER 2025-11-08
10301207371 ASSOCIATE BROKER 2026-05-17
10301208278 ASSOCIATE BROKER 2025-02-04
10301206445 ASSOCIATE BROKER 2025-08-10
30LI0815825 ASSOCIATE BROKER 2024-11-08
30LI0840668 ASSOCIATE BROKER 2026-09-28

History

Start date End date Type Value
2019-07-29 2023-09-06 Address 845 THIRD AVENUE, FOURTH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2012-11-14 2019-07-29 Address 600 MADISON AVENUE, THIRD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2011-09-07 2012-11-14 Address 12 EAST 46TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230906000827 2023-09-06 BIENNIAL STATEMENT 2023-09-01
210921002072 2021-09-21 BIENNIAL STATEMENT 2021-09-21
190906060551 2019-09-06 BIENNIAL STATEMENT 2019-09-01
190729060119 2019-07-29 BIENNIAL STATEMENT 2017-09-01
131011002073 2013-10-11 BIENNIAL STATEMENT 2013-09-01
121114000596 2012-11-14 CERTIFICATE OF CHANGE 2012-11-14
110907000664 2011-09-07 ARTICLES OF ORGANIZATION 2011-09-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1396537109 2020-04-10 0202 PPP 845 Third avenue 4th floor, NEW YORK, NY, 10022-6600
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 323400
Loan Approval Amount (current) 323400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
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, 10022-6600
Project Congressional District NY-12
Number of Employees 30
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 326292.63
Forgiveness Paid Date 2021-03-09
4541628501 2021-02-26 0202 PPS 845 3rd Ave Fl 4, New York, NY, 10022-6647
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 323440
Loan Approval Amount (current) 323440
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10022-6647
Project Congressional District NY-12
Number of Employees 30
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 326904.8
Forgiveness Paid Date 2022-03-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2001174 Copyright 2020-02-11 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-02-11
Termination Date 2020-04-06
Section 0101
Status Terminated

Parties

Name MINAFO
Role Plaintiff
Name LEE & ASSOCIATES NYC LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State