Search icon

LAURISTON AVERY LLC

Company Details

Name: LAURISTON AVERY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Jun 2013 (12 years ago)
Entity Number: 4414097
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 208 FIFTH AVE., STE. 3E, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
LAURISTON D. AVERY DOS Process Agent 208 FIFTH AVE., STE. 3E, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2013-06-06 2023-06-01 Address 208 FIFTH AVE., STE. 3E, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230601000521 2023-06-01 BIENNIAL STATEMENT 2023-06-01
220116000069 2022-01-16 BIENNIAL STATEMENT 2022-01-16
130909001012 2013-09-09 CERTIFICATE OF PUBLICATION 2013-09-09
130606000759 2013-06-06 ARTICLES OF ORGANIZATION 2013-06-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6772887705 2020-05-01 0202 PPP 208 5th Avenue 3E, New York, NY, 10010
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13900
Loan Approval Amount (current) 13900
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, 10010-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10047.97
Forgiveness Paid Date 2021-07-02

Date of last update: 26 Mar 2025

Sources: New York Secretary of State