Search icon

LICENSESURE LLC

Headquarter

Company Details

Name: LICENSESURE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Aug 2013 (12 years ago)
Entity Number: 4444470
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 801 Second Avenue, 15th Floor, New York, NY, United States, 10017

DOS Process Agent

Name Role Address
PATRICIA HARRIS DOS Process Agent 801 Second Avenue, 15th Floor, New York, NY, United States, 10017

Links between entities

Type:
Headquarter of
Company Number:
1130628
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-336-320
State:
Alabama
Type:
Headquarter of
Company Number:
9add388a-1ce4-e711-9154-00155d0d6f70
State:
MINNESOTA
Type:
Headquarter of
Company Number:
1000059
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20161483749
State:
COLORADO
Type:
Headquarter of
Company Number:
M15000010260
State:
FLORIDA
Type:
Headquarter of
Company Number:
001667394
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
1287115
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
3398953
State:
IDAHO
Type:
Headquarter of
Company Number:
LLC_05987628
State:
ILLINOIS

History

Start date End date Type Value
2016-06-15 2023-08-28 Address 801 2ND AVE, 15TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2013-08-13 2016-06-15 Address 215 EAST 48TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230828003768 2023-08-28 BIENNIAL STATEMENT 2023-08-01
210808000040 2021-08-08 BIENNIAL STATEMENT 2021-08-08
190801060275 2019-08-01 BIENNIAL STATEMENT 2019-08-01
170803006402 2017-08-03 BIENNIAL STATEMENT 2017-08-01
160615006311 2016-06-15 BIENNIAL STATEMENT 2015-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
30800.00
Total Face Value Of Loan:
30800.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30800
Current Approval Amount:
30800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30664.82

Date of last update: 26 Mar 2025

Sources: New York Secretary of State