Search icon

LIQUID LAB NYC LLC

Headquarter

Company Details

Name: LIQUID LAB NYC LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 May 2012 (13 years ago)
Entity Number: 4239381
ZIP code: 10952
County: Kings
Place of Formation: New York
Address: 25 ROBERT PITT DR., SUITE 204, MONSEY, NY, United States, 10952

Links between entities

Type Company Name Company Number State
Headquarter of LIQUID LAB NYC LLC, COLORADO 20191627742 COLORADO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LIQUID LAB NYC LLC 2023 455317158 2024-09-02 LIQUID LAB NYC LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-07-01
Business code 722410
Sponsor’s telephone number 9172092850
Plan sponsor’s address 249 W 26TH ST, APT 4C, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2024-09-02
Name of individual signing SHIRLEY HORNER
LIQUID LAB NYC LLC 2022 455317158 2023-09-10 LIQUID LAB NYC LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-07-01
Business code 722410
Sponsor’s telephone number 9172092850
Plan sponsor’s address 249 W 26TH ST, APT 4C, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2023-09-10
Name of individual signing SHIRLEY HORNER

DOS Process Agent

Name Role Address
VCORP AGENT SERVICES, INC. DOS Process Agent 25 ROBERT PITT DR., SUITE 204, MONSEY, NY, United States, 10952

Agent

Name Role Address
VCORP AGENT SERVICES, INC. Agent 25 ROBERT PITT DR., SUITE 204, MONSEY, NY, 10952

History

Start date End date Type Value
2023-07-14 2023-07-14 Address 25 ROBERT PITT DR., SUITE 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent)
2023-07-14 2023-07-14 Address 25 ROBERT PITT DR., SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2012-05-02 2023-07-14 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2012-05-02 2023-07-14 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230714002703 2023-07-14 BIENNIAL STATEMENT 2022-05-01
230714002653 2023-07-13 CERTIFICATE OF CHANGE BY ENTITY 2023-07-13
130819000181 2013-08-19 CERTIFICATE OF PUBLICATION 2013-08-19
120502000554 2012-05-02 ARTICLES OF ORGANIZATION 2012-05-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7026207703 2020-05-01 0202 PPP 79 Madison Avenue 904, NYC, NY, 10016
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18400
Loan Approval Amount (current) 18400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NYC, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18540.04
Forgiveness Paid Date 2021-02-09
3022718301 2021-01-21 0202 PPS 79 Madison Ave # 904, New York, NY, 10016-7802
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18400
Loan Approval Amount (current) 18400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10016-7802
Project Congressional District NY-12
Number of Employees 2
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18587.07
Forgiveness Paid Date 2022-02-03

Date of last update: 26 Mar 2025

Sources: New York Secretary of State