Search icon

LYFT, INC.

Company Details

Name: LYFT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 2014 (11 years ago)
Entity Number: 4605330
ZIP code: 10005
County: New York
Address: 28 Liberty Street, New York, NY, United States, 10005
Principal Address: 185 Berry Street, Suite 400, San Francisco, CA, United States, 94107

Contact Details

Phone +1 855-865-9553

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
LYFT, INC. DOS Process Agent 28 Liberty Street, New York, NY, United States, 10005

Chief Executive Officer

Name Role Address
KRISTIN SVERCHEK Chief Executive Officer 185 BERRY STREET, SUITE 400, SAN FRANCISCO, CA, United States, 94107

Permits

Number Date End date Type Address
Q022025100A57 2025-04-10 2025-05-01 PLACE/REMOVE BIKE SHARE STATION ON ST HOYT AVENUE, QUEENS, FROM STREET 14 STREET TO STREET SHORE BOULEVARD
M022025100B21 2025-04-10 2025-05-01 PLACE/REMOVE BIKE SHARE STATION ON ST COLUMBUS AVENUE, MANHATTAN, FROM STREET WEST 94 STREET TO STREET WEST 95 STREET
Q022025099B25 2025-04-09 2025-05-01 PLACE/REMOVE BIKE SHARE STATION ON ST STEPHEN STREET, QUEENS, FROM STREET FOREST AVENUE TO STREET SENECA AVENUE
Q022025099B26 2025-04-09 2025-05-01 PLACE/REMOVE BIKE SHARE STATION ON ST QUEENS PLAZA NORTH, QUEENS, FROM STREET CRESCENT STREET TO STREET QUEENSBORO BRIDGE
Q022025099B27 2025-04-09 2025-05-01 PLACE/REMOVE BIKE SHARE STATION ON ST QUEENS PLAZA, QUEENS, FROM STREET 24 STREET TO STREET RAMP
B022025098A16 2025-04-08 2025-05-01 PLACE/REMOVE BIKE SHARE STATION ON ST KNICKERBOCKER AVENUE, BROOKLYN, FROM STREET GRATTAN STREET TO STREET THAMES STREET
B022025098A30 2025-04-08 2025-05-01 PLACE/REMOVE BIKE SHARE STATION ON ST BAY STREET, BROOKLYN, FROM STREET CLINTON STREET TO STREET COURT STREET
M022025097B19 2025-04-07 2025-05-01 PLACE/REMOVE BIKE SHARE STATION ON ST 5 AVENUE, MANHATTAN, FROM STREET EAST 30 STREET TO STREET EAST 31 STREET
M022025097B18 2025-04-07 2025-05-01 PLACE/REMOVE BIKE SHARE STATION ON ST 1 AVENUE, MANHATTAN, FROM STREET EAST 38 STREET TO STREET QNS MIDTOWN TUNNEL
M022025097B03 2025-04-07 2025-05-01 PLACE/REMOVE BIKE SHARE STATION ON ST EAST 35 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE

History

Start date End date Type Value
2024-07-19 2024-07-19 Address 185 BERRY STREET, SUITE 5000, SAN FRANCISCO, CA, 94107, USA (Type of address: Chief Executive Officer)
2024-07-19 2024-07-19 Address 185 BERRY STREET, SUITE 400, SAN FRANCISCO, CA, 94107, USA (Type of address: Chief Executive Officer)
2022-12-27 2024-07-19 Address 185 BERRY STREET, SUITE 5000, SAN FRANCISCO, CA, 94107, USA (Type of address: Chief Executive Officer)
2022-12-27 2024-07-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-12-27 2022-12-27 Address 185 BERRY STREET, SUITE 5000, SAN FRANCISCO, CA, 94107, USA (Type of address: Chief Executive Officer)
2022-12-27 2024-07-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-07-10 2022-12-27 Address 185 BERRY STREET, SUITE 5000, SAN FRANCISCO, CA, 94107, USA (Type of address: Chief Executive Officer)
2019-01-28 2022-12-27 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2022-12-27 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-10-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240719001184 2024-07-19 BIENNIAL STATEMENT 2024-07-19
221227001593 2022-12-27 CERTIFICATE OF MERGER 2022-12-27
220701003612 2022-07-01 BIENNIAL STATEMENT 2022-07-01
200710060459 2020-07-10 BIENNIAL STATEMENT 2020-07-01
SR-68133 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-68132 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180702006381 2018-07-02 BIENNIAL STATEMENT 2018-07-01
171003000380 2017-10-03 CERTIFICATE OF CHANGE 2017-10-03
160720006273 2016-07-20 BIENNIAL STATEMENT 2016-07-01
140711000681 2014-07-11 APPLICATION OF AUTHORITY 2014-07-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-26 No data POWER ROAD, FROM STREET 32 AVENUE TO STREET NORTHERN BOULEVARD No data Street Construction Inspections: Active Department of Transportation PLACE/REMOVE BIKE SHARE STATION ON ST is in compliance at this time of inspection.
2025-03-20 No data EAST 20 STREET, FROM STREET GRAMERCY PARK TO STREET PARK AVENUE SOUTH No data Street Construction Inspections: Active Department of Transportation rework bike share station equipment
2025-03-17 No data WEST 92 STREET, FROM STREET BROADWAY TO STREET WEST END AVENUE No data Street Construction Inspections: Active Department of Transportation Bike rack I/F/O 2475 Broadway
2025-03-16 No data EAST 15 STREET, FROM STREET 3 AVENUE TO STREET IRVING PLACE No data Street Construction Inspections: Post-Audit Department of Transportation new permit secured
2025-03-15 No data BROADWAY, FROM STREET WEST 121 STREET TO STREET WEST 122 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Wrong segment
2025-03-12 No data ANDERSON AVENUE, FROM STREET WEST 162 STREET TO STREET WEST 164 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Work done
2025-02-28 No data FRONT STREET, FROM STREET MAIDEN LANE TO STREET PINE STREET No data Street Construction Inspections: Active Department of Transportation Acceptable
2025-02-24 No data EAST 182 STREET, FROM STREET PARK AVENUE TO STREET WASHINGTON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Bike station i.f.o. 440
2025-02-20 No data VERNON BOULEVARD, FROM STREET 9 STREET TO STREET 10 STREET No data Street Construction Inspections: E-Number Department of Transportation Citi bike on site removing bikes for oil static repair.
2025-02-19 No data 34 STREET, FROM STREET 4 AVENUE TO STREET 5 AVENUE No data Street Construction Inspections: Active Department of Transportation Place remove Bike/Share station permit is in compliance at this time of inspection.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5194268804 2021-04-17 0202 PPP 19215 A 69th Ave Apt 2A, Fresh Meadows, NY, 11365-4003
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14409
Loan Approval Amount (current) 14409
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fresh Meadows, QUEENS, NY, 11365-4003
Project Congressional District NY-06
Number of Employees 1
NAICS code 485320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14459.92
Forgiveness Paid Date 2021-08-30
4569978002 2020-06-26 0202 PPP 253 East 142nd Street, The Bronx, NY, 10451
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2578.32
Loan Approval Amount (current) 2578.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address The Bronx, BRONX, NY, 10451-0001
Project Congressional District NY-15
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2597.01
Forgiveness Paid Date 2021-04-05
5504968210 2020-08-08 0202 PPP 3330 73RD ST, JACKSON HEIGHTS, NY, 11372-1140
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24375
Loan Approval Amount (current) 24375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529431
Servicing Lender Name MBE Capital Partners
Servicing Lender Address 1 Bridge Plaza N. # 550, Fort Lee, NJ, 07024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JACKSON HEIGHTS, QUEENS, NY, 11372-1140
Project Congressional District NY-06
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529431
Originating Lender Name MBE Capital Partners
Originating Lender Address Fort Lee, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24502.29
Forgiveness Paid Date 2021-02-24
1606217400 2020-05-04 0235 PPP 503 8th Avenue, New Hyde Park, NY, 11040
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7830
Loan Approval Amount (current) 7830
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address New Hyde Park, NASSAU, NY, 11040-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5068.08
Forgiveness Paid Date 2021-09-15
3103257910 2020-06-13 0202 PPP 245 w 17st, New York, NY, 10011
Loan Status Date 2023-07-08
Loan Status Charged Off
Loan Maturity in Months 20
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5208
Loan Approval Amount (current) 5208
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address New York, NEW YORK, NY, 10011-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
1592328000 2020-06-22 0202 PPP 1017 Hart Street 2, BROOKLYN, NY, 11237-3402
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4782
Loan Approval Amount (current) 4782
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11237-3402
Project Congressional District NY-07
Number of Employees 1
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4859.3
Forgiveness Paid Date 2022-02-07

Date of last update: 25 Mar 2025

Sources: New York Secretary of State