Search icon

LEPREMIER LLC

Company Details

Name: LEPREMIER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Apr 2014 (11 years ago)
Entity Number: 4567270
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 111 WEST 67TH STREET, APARTMENT 29C, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
ATTN: YASMINA BENAZZOU DOS Process Agent 111 WEST 67TH STREET, APARTMENT 29C, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2014-04-25 2024-02-19 Address 111 WEST 67TH STREET, APARTMENT 29C, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240219000814 2024-02-19 BIENNIAL STATEMENT 2024-02-19
140717000517 2014-07-17 CERTIFICATE OF PUBLICATION 2014-07-17
140425000237 2014-04-25 ARTICLES OF ORGANIZATION 2014-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3228817709 2020-05-01 0202 PPP 111 W 67TH ST APT 29C, NEW YORK, NY, 10023
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3750
Loan Approval Amount (current) 3750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10023-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3786.14
Forgiveness Paid Date 2021-04-21

Date of last update: 25 Mar 2025

Sources: New York Secretary of State