Search icon

LANTERN GLOBAL LLC

Company Details

Name: LANTERN GLOBAL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Jan 2015 (10 years ago)
Entity Number: 4698894
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

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

Agent

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

Licenses

Number Type Date Last renew date End date Address Description
0340-23-136534 Alcohol sale 2023-07-19 2023-07-19 2025-07-31 246 W 48TH ST, NEW YORK, New York, 10036 Restaurant

History

Start date End date Type Value
2019-01-10 2019-01-28 Address 23 W 116TH ST APT 3J, NEW YORK, NY, 10026, USA (Type of address: Service of Process)
2018-09-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-09-12 2019-01-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-01-22 2018-09-12 Address 23 W. 116TH STREET #3J, NEW YORK, NY, 10026, USA (Type of address: Registered Agent)
2015-01-22 2018-09-12 Address 23 W. 116TH STREET #3J, NEW YORK, NY, 10026, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-70131 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-70132 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
190110060445 2019-01-10 BIENNIAL STATEMENT 2019-01-01
180912000090 2018-09-12 CERTIFICATE OF CHANGE 2018-09-12
150421000609 2015-04-21 CERTIFICATE OF PUBLICATION 2015-04-21
150122010396 2015-01-22 ARTICLES OF ORGANIZATION 2015-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1217977706 2020-05-01 0202 PPP 246 W 48TH ST, NEW YORK, NY, 10036
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 479785
Loan Approval Amount (current) 479785
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 NEW YORK, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 45
NAICS code -
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 481181.89
Forgiveness Paid Date 2021-07-02
4695018400 2021-02-06 0202 PPS 246 W 48th St, New York, NY, 10036-1424
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 671699
Loan Approval Amount (current) 671699
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 New York, NEW YORK, NY, 10036-1424
Project Congressional District NY-12
Number of Employees 45
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 676965.12
Forgiveness Paid Date 2021-11-26

Date of last update: 25 Mar 2025

Sources: New York Secretary of State