Search icon

LIOR LLC

Company Details

Name: LIOR LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Apr 2013 (12 years ago)
Entity Number: 4391420
ZIP code: 11205
County: Albany
Place of Formation: New York
Address: 230 SPENCER STREET, BROOKLYN, NY, United States, 11205

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 230 SPENCER STREET, BROOKLYN, NY, United States, 11205

History

Start date End date Type Value
2013-04-19 2015-04-30 Address 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150430000798 2015-04-30 CERTIFICATE OF CHANGE 2015-04-30
130419000797 2013-04-19 ARTICLES OF ORGANIZATION 2013-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4659008607 2021-03-18 0202 PPP 230 Spencer St Unit 1, Brooklyn, NY, 11205-4535
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2720
Loan Approval Amount (current) 2720
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11205-4535
Project Congressional District NY-08
Number of Employees 1
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2734.22
Forgiveness Paid Date 2021-09-28

Date of last update: 26 Mar 2025

Sources: New York Secretary of State