Search icon

LUCILLE LLC

Company claim

Is this your business?

Get access!

Company Details

Name: LUCILLE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Jan 2012 (13 years ago)
Entity Number: 4191876
ZIP code: 11787
County: Queens
Place of Formation: New York
Address: 325 MIDDLE COUNTRY ROAD, SUITE 2, SMITHTOWN, NY, United States, 11787

DOS Process Agent

Name Role Address
GOODMAN ASSOCIATES DOS Process Agent 325 MIDDLE COUNTRY ROAD, SUITE 2, SMITHTOWN, NY, United States, 11787

Filings

Filing Number Date Filed Type Effective Date
140228002318 2014-02-28 BIENNIAL STATEMENT 2014-01-01
120123000444 2012-01-23 ARTICLES OF ORGANIZATION 2012-01-23

Paycheck Protection Program

Jobs Reported:
41
Initial Approval Amount:
$55,777
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$55,777
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$56,472.42
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $47,777
Rent: $8,000
Jobs Reported:
41
Initial Approval Amount:
$55,777
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$55,777
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$56,240.1
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $55,771
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
2014-04-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
LUCILLE LLC
Party Role:
Plaintiff
Party Name:
COMENITY BANK
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State