Search icon

LINDMAN NEW YORK LLC

Company Details

Name: LINDMAN NEW YORK LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Jun 2013 (12 years ago)
Entity Number: 4413060
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 568 GRAND STREET, J1904, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
LINDMAN NEW YORK LLC DOS Process Agent 568 GRAND STREET, J1904, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2013-06-05 2024-11-03 Address 568 GRAND STREET, J1904, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241103000502 2024-11-03 BIENNIAL STATEMENT 2024-11-03
210322060423 2021-03-22 BIENNIAL STATEMENT 2019-06-01
131113000282 2013-11-13 CERTIFICATE OF AMENDMENT 2013-11-13
130605000162 2013-06-05 ARTICLES OF ORGANIZATION 2013-06-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3425408808 2021-04-14 0202 PPP 568 Grand St Apt J1904, New York, NY, 10002-2755
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4836
Loan Approval Amount (current) 4836
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-2755
Project Congressional District NY-10
Number of Employees 1
NAICS code 448110
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 4862.33
Forgiveness Paid Date 2021-11-02

Date of last update: 26 Mar 2025

Sources: New York Secretary of State