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

Links between entities

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

DOS Process Agent

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

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
130813000036 2013-08-13 ARTICLES OF ORGANIZATION 2013-08-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7372607109 2020-04-14 0202 PPP 801 Second Avenue 15th Floor, NEW YORK, NY, 10017
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30800
Loan Approval Amount (current) 30800
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, 10017-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30664.82
Forgiveness Paid Date 2020-11-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State