Search icon

LIZWORKS, LLC

Company Details

Name: LIZWORKS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 May 2013 (12 years ago)
Entity Number: 4406542
ZIP code: 10020
County: New York
Place of Formation: New York
Address: 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

Agent

Name Role Address
ERESIDENTAGENT, INC. Agent 1 rockefeller plaza, suite 1204, NEW YORK, NY, 10020

DOS Process Agent

Name Role Address
c/o ERESIDENTAGENT, INC. DOS Process Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

History

Start date End date Type Value
2023-05-15 2024-03-07 Address 99 washington ave., suite 805a, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2023-05-15 2024-03-07 Address 99 Washington Ave., Suite 805A, Albany, NY, 12210, USA (Type of address: Service of Process)
2021-07-06 2023-05-15 Address 99 washington ave., suite 805a, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2021-07-06 2023-05-15 Address 99 Washington Ave., Suite 805A, Albany, NY, 12210, USA (Type of address: Service of Process)
2013-05-21 2021-07-06 Address 740 PARK AVENUE 2/3D, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240307001515 2024-02-28 CERTIFICATE OF CHANGE BY ENTITY 2024-02-28
230515004250 2023-05-15 BIENNIAL STATEMENT 2023-05-01
210706001878 2021-07-06 CERTIFICATE OF CHANGE BY ENTITY 2021-07-06
210702001991 2021-07-02 BIENNIAL STATEMENT 2021-07-02
130906000887 2013-09-06 CERTIFICATE OF PUBLICATION 2013-09-06
130521000713 2013-05-21 ARTICLES OF ORGANIZATION 2013-05-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6653027201 2020-04-28 0202 PPP 350 WEST BROADWAY #8, NEW YORK, NY, 10013-2354
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19692
Loan Approval Amount (current) 19692
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10013-2354
Project Congressional District NY-10
Number of Employees 1
NAICS code 423220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 19997.9
Forgiveness Paid Date 2021-11-26
5619398401 2021-02-09 0202 PPS 235 Park Ave S Fl 9, New York, NY, 10003-1405
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18750
Loan Approval Amount (current) 18750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10003-1405
Project Congressional District NY-12
Number of Employees 1
NAICS code 541490
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 18922.6
Forgiveness Paid Date 2022-01-12

Date of last update: 26 Mar 2025

Sources: New York Secretary of State