Search icon

LG FAIRMONT, INC.

Company Details

Name: LG FAIRMONT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 2015 (10 years ago)
Entity Number: 4695356
ZIP code: 10007
County: New York
Place of Formation: Delaware
Address: 225 BROADWAY, SUITE 2140, NEW YORK, NY, United States, 10007

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 225 BROADWAY, SUITE 2140, NEW YORK, NY, United States, 10007

Licenses

Number Type End date
10311205330 CORPORATE BROKER 2025-02-18
10991218282 REAL ESTATE PRINCIPAL OFFICE No data
40MO1029273 REAL ESTATE SALESPERSON 2026-06-24

History

Start date End date Type Value
2015-03-25 2019-04-23 Address 150 BROADWAY, #506, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2015-01-16 2015-03-25 Address 150 BROADWAY, #506, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190423000134 2019-04-23 CERTIFICATE OF CHANGE 2019-04-23
150325000028 2015-03-25 CERTIFICATE OF MERGER 2015-03-25
150116000237 2015-01-16 APPLICATION OF AUTHORITY 2015-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3653708610 2021-03-17 0202 PPS 225 Broadway Ste 2140, New York, NY, 10007-3734
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 134000
Loan Approval Amount (current) 134000
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 New York, NEW YORK, NY, 10007-3734
Project Congressional District NY-10
Number of Employees 3
NAICS code 531210
Borrower Race Black or African American
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 135909.04
Forgiveness Paid Date 2022-08-25
7288227110 2020-04-14 0202 PPP 225 Broadway Ste 2140, NEW YORK, NY, 10007-3734
Loan Status Date 2024-03-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 173121
Loan Approval Amount (current) 173121
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 Unanswered
Project Address NEW YORK, NEW YORK, NY, 10007-3734
Project Congressional District NY-10
Number of Employees 6
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 125534.45
Forgiveness Paid Date 2024-02-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1909701 Copyright 2019-10-21 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2019-10-21
Termination Date 2020-07-31
Section 0101
Status Terminated

Parties

Name TOTIN
Role Plaintiff
Name LG FAIRMONT, INC.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State