Search icon

LIQUID SOCIAL, LLC

Company Details

Name: LIQUID SOCIAL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Dec 2014 (10 years ago)
Entity Number: 4677078
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 45 W. 67TH ST., APT. 26F, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 45 W. 67TH ST., APT. 26F, NEW YORK, NY, United States, 10023

Agent

Name Role Address
MICHAEL FRANKEL Agent 45 W. 67TH ST., APT. 26F, NEW YORK, NY, 10023

Filings

Filing Number Date Filed Type Effective Date
150723000770 2015-07-23 CERTIFICATE OF PUBLICATION 2015-07-23
141209000064 2014-12-09 ARTICLES OF ORGANIZATION 2014-12-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6449477700 2020-05-01 0202 PPP 45 W 67TH ST APT 26F, NEW YORK, NY, 10023-6266
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16769
Loan Approval Amount (current) 16769
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10023-6266
Project Congressional District NY-12
Number of Employees 2
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16912.8
Forgiveness Paid Date 2021-03-11

Date of last update: 25 Mar 2025

Sources: New York Secretary of State