Search icon

LIONHART CAPITAL LLC

Company Details

Name: LIONHART CAPITAL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Sep 2014 (11 years ago)
Entity Number: 4638770
ZIP code: 10952
County: Kings
Place of Formation: New York
Address: 10 EHRET DRIVE, MONSEY, NY, United States, 10952

DOS Process Agent

Name Role Address
LIONHART CAPITAL LLC DOS Process Agent 10 EHRET DRIVE, MONSEY, NY, United States, 10952

History

Start date End date Type Value
2014-09-18 2018-09-27 Address 1395 EAST 34TH STREET, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201105061262 2020-11-05 BIENNIAL STATEMENT 2020-09-01
180927006119 2018-09-27 BIENNIAL STATEMENT 2018-09-01
160912006447 2016-09-12 BIENNIAL STATEMENT 2016-09-01
140918000618 2014-09-18 ARTICLES OF ORGANIZATION 2014-09-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8038317910 2020-06-18 0202 PPP 4 TIMP BROOK RD, STONY POINT, NY, 10980
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 STONY POINT, ROCKLAND, NY, 10980-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 551112
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 21085.49
Forgiveness Paid Date 2021-09-15

Date of last update: 25 Mar 2025

Sources: New York Secretary of State