Search icon

LION VENTURES INC.

Company Details

Name: LION VENTURES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Aug 2013 (12 years ago)
Entity Number: 4446867
ZIP code: 11365
County: Queens
Place of Formation: New York
Address: 67-11 UTOPIA PARKWAY, FRESH MEADOWS, NY, United States, 11365
Principal Address: 6711 UTOPIA PARKWAY, FLUSHING, NY, United States, 11365

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAVY ROSENTHAL Chief Executive Officer 6711 UTOPIA PARKWAY, FLUSHING, NY, United States, 11365

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 67-11 UTOPIA PARKWAY, FRESH MEADOWS, NY, United States, 11365

Filings

Filing Number Date Filed Type Effective Date
170404006556 2017-04-04 BIENNIAL STATEMENT 2015-08-01
130816000552 2013-08-16 CERTIFICATE OF INCORPORATION 2013-08-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6258727406 2020-05-14 0202 PPP 245 East 58th Street, New York, NY, 10022-1338
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) 38750
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 538160
Servicing Lender Name Lendistry SBLC, LLC
Servicing Lender Address 767 South Alameda Street Suite 340, Los Angeles, CA, 90021
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, 10022-1338
Project Congressional District NY-12
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20934.78
Forgiveness Paid Date 2021-02-16

Date of last update: 26 Mar 2025

Sources: New York Secretary of State