Search icon

LAVINIA GROUP LLC

Headquarter

Company Details

Name: LAVINIA GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Apr 2015 (10 years ago)
Entity Number: 4751155
ZIP code: 10168
County: Kings
Place of Formation: New York
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Links between entities

Type Company Name Company Number State
Headquarter of LAVINIA GROUP LLC, IDAHO 5479435 IDAHO
Headquarter of LAVINIA GROUP LLC, Alabama 001-110-113 Alabama
Headquarter of LAVINIA GROUP LLC, MINNESOTA 233f0969-ef83-ee11-9078-00155d01c440 MINNESOTA
Headquarter of LAVINIA GROUP LLC, KENTUCKY 1320850 KENTUCKY
Headquarter of LAVINIA GROUP LLC, COLORADO 20238184660 COLORADO
Headquarter of LAVINIA GROUP LLC, FLORIDA M23000014410 FLORIDA
Headquarter of LAVINIA GROUP LLC, CONNECTICUT 2890221 CONNECTICUT
Headquarter of LAVINIA GROUP LLC, ILLINOIS LLC_13909725 ILLINOIS

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

History

Start date End date Type Value
2023-04-05 2025-04-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2023-04-05 2025-04-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2022-06-23 2023-04-05 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2022-06-23 2023-04-05 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2021-10-15 2022-06-23 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2015-04-30 2021-10-15 Address 70 WASHINGTON STREET, 5K, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401044483 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230405002641 2023-04-05 BIENNIAL STATEMENT 2023-04-01
220623003650 2022-06-23 CERTIFICATE OF CHANGE BY ENTITY 2022-06-23
211015002134 2021-10-14 CERTIFICATE OF CHANGE BY ENTITY 2021-10-14
210803004117 2021-08-03 BIENNIAL STATEMENT 2021-08-03
150430000537 2015-04-30 ARTICLES OF ORGANIZATION 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2807477104 2020-04-11 0202 PPP 1 MAIN ST APT 5D, BROOKLYN, NY, 11201
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61087
Loan Approval Amount (current) 61087
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 BROOKLYN, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 5
NAICS code 611710
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 61492.75
Forgiveness Paid Date 2020-12-15

Date of last update: 25 Mar 2025

Sources: New York Secretary of State