Search icon

LETHYA GROUP, INC

Headquarter

Company Details

Name: LETHYA GROUP, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 2015 (10 years ago)
Entity Number: 4688331
ZIP code: 11507
County: Nassau
Place of Formation: New York
Address: 12 Chaffee Ave, Albertson, NY, United States, 11507
Principal Address: 76 N BROADWAY, SUITE # 2010, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of LETHYA GROUP, INC, RHODE ISLAND 001672688 RHODE ISLAND

DOS Process Agent

Name Role Address
SRINIVASA B CHAVA DOS Process Agent 12 Chaffee Ave, Albertson, NY, United States, 11507

Chief Executive Officer

Name Role Address
SRINIVASA B CHAVA Chief Executive Officer 76 N BROADWAY, SUITE # 2010, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2023-03-27 2023-03-27 Address 76 N BROADWAY, SUITE # 2019, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2023-03-27 2023-03-27 Address 82 N BROADWAY, SUITE # 107, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2023-03-27 2023-03-27 Address 76 N BROADWAY, SUITE # 2010, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2017-04-18 2023-03-27 Address 82 N BROADWAY, SUITE # 107, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2017-04-18 2023-03-27 Address 82 N BROADWAY, SUITE # 107, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2015-01-05 2023-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-01-05 2017-04-18 Address 76-49A HEWLETT STREET, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230327001190 2023-03-27 BIENNIAL STATEMENT 2023-01-01
211101001363 2021-11-01 BIENNIAL STATEMENT 2021-11-01
170418006011 2017-04-18 BIENNIAL STATEMENT 2017-01-01
150105010309 2015-01-05 CERTIFICATE OF INCORPORATION 2015-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6197847707 2020-05-01 0235 PPP 82 N BROADWAY STE 107, HICKSVILLE, NY, 11801-2924
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) 34780
Loan Approval Amount (current) 34780
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 HICKSVILLE, NASSAU, NY, 11801-2924
Project Congressional District NY-03
Number of Employees 1
NAICS code 541611
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35074.44
Forgiveness Paid Date 2021-03-10
2980568401 2021-02-04 0235 PPS 82 N Broadway Ste 107, Hicksville, NY, 11801-2924
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34780
Loan Approval Amount (current) 34780
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 Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-2924
Project Congressional District NY-03
Number of Employees 1
NAICS code 541511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 34984.87
Forgiveness Paid Date 2021-09-09

Date of last update: 25 Mar 2025

Sources: New York Secretary of State