Search icon

LONGVIEW FINANCIAL GROUP LTD.

Company Details

Name: LONGVIEW FINANCIAL GROUP LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 2014 (11 years ago)
Entity Number: 4550521
ZIP code: 10016
County: Westchester
Place of Formation: New York
Address: 232 MADISON AVENUE, SUITE 1200, NEW YORK, NY, United States, 10016
Principal Address: 70 LITTLE WEST STREET, SUITE 30F, NY, NY, United States, 10004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O HOROWITZ & ULLMANN, P.C. DOS Process Agent 232 MADISON AVENUE, SUITE 1200, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
STEWART HUNG Chief Executive Officer 70 LITTLE WEST STREET, SUITE 30F, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2024-03-01 2024-03-01 Address 70 LITTLE WEST STREET, SUITE 30F, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2023-02-10 2024-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-10 2023-02-10 Address 70 LITTLE WEST STREET, SUITE 30F, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2023-02-10 2024-03-01 Address 70 LITTLE WEST STREET, SUITE 30F, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2023-02-10 2024-03-01 Address 232 MADISON AVENUE, SUITE 1200, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2020-03-04 2023-02-10 Address 232 MADISON AVENUE, SUITE 1200, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2017-09-27 2023-02-10 Address 70 LITTLE WEST STREET, SUITE 30F, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2014-03-25 2020-03-04 Address 275 MADISON AVENUE, SUITE 902, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2014-03-25 2023-02-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240301041303 2024-03-01 BIENNIAL STATEMENT 2024-03-01
230210003236 2023-02-10 BIENNIAL STATEMENT 2022-03-01
200304060266 2020-03-04 BIENNIAL STATEMENT 2020-03-01
180307006610 2018-03-07 BIENNIAL STATEMENT 2018-03-01
170927006203 2017-09-27 BIENNIAL STATEMENT 2016-03-01
140325000848 2014-03-25 CERTIFICATE OF INCORPORATION 2014-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6910447701 2020-05-01 0202 PPP 17 Battery Place 1229, New York, NY, 10004
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2700
Loan Approval Amount (current) 2700
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, 10004-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 523930
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2724.75
Forgiveness Paid Date 2021-04-06
5033638502 2021-02-26 0202 PPS 1524 Sheepshead Bay Rd Ph 29A, Brooklyn, NY, 11235-3891
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2700
Loan Approval Amount (current) 2700
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11235-3891
Project Congressional District NY-08
Number of Employees 1
NAICS code 541219
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2723.18
Forgiveness Paid Date 2022-01-12

Date of last update: 25 Mar 2025

Sources: New York Secretary of State