Search icon

CABOT LODGE SECURITIES, LLC

Company Details

Name: CABOT LODGE SECURITIES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Oct 2011 (14 years ago)
Entity Number: 4159067
ZIP code: 10281
County: New York
Place of Formation: Delaware
Address: 200 VESEY STREET, 24TH FLOOR, NEW YORK, NY, United States, 10281

DOS Process Agent

Name Role Address
ROGER F LEIBOWITZ, CHIEF FINANCIAL OFFICER DOS Process Agent 200 VESEY STREET, 24TH FLOOR, NEW YORK, NY, United States, 10281

History

Start date End date Type Value
2011-10-28 2017-10-16 Address PRIME UNITED SECURITIES LLC, 44 WALL STREET 2ND FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191212060275 2019-12-12 BIENNIAL STATEMENT 2019-10-01
171016006398 2017-10-16 BIENNIAL STATEMENT 2017-10-01
141003000221 2014-10-03 CERTIFICATE OF AMENDMENT 2014-10-03
140926006111 2014-09-26 BIENNIAL STATEMENT 2013-10-01
120119000357 2012-01-19 CERTIFICATE OF PUBLICATION 2012-01-19

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
126800.00
Total Face Value Of Loan:
126800.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
126800
Current Approval Amount:
126800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
127692.81

Court Cases

Court Case Summary

Filing Date:
2023-05-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Defend Trade Secrets Act

Parties

Party Name:
CABOT LODGE SECURITIES, LLC
Party Role:
Plaintiff
Party Name:
STOLTMANN LAW OFFICES, P.C.
Party Role:
Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State