Search icon

LG ADVISORS, INC

Company Details

Name: LG ADVISORS, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 May 2015 (10 years ago)
Date of dissolution: 21 Sep 2023
Entity Number: 4766614
ZIP code: 11783
County: Nassau
Place of Formation: New York
Address: 24 CRESCENT COVE CIRCLE, SEAFORD, NY, United States, 11783

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LG ADVISORS, INC DOS Process Agent 24 CRESCENT COVE CIRCLE, SEAFORD, NY, United States, 11783

Chief Executive Officer

Name Role Address
HELEN GOTMAN Chief Executive Officer 24 CRESCENT COVE CIRCLE, SEAFORD, NY, United States, 11783

History

Start date End date Type Value
2023-09-21 2023-09-21 Address 24 CRESCENT COVE CIRCLE, SEAFORD, NY, 11783, USA (Type of address: Chief Executive Officer)
2023-08-03 2023-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-03 2023-08-03 Address 24 CRESCENT COVE CIRCLE, SEAFORD, NY, 11783, USA (Type of address: Chief Executive Officer)
2023-08-03 2023-09-21 Address 24 CRESCENT COVE CIRCLE, SEAFORD, NY, 11783, USA (Type of address: Chief Executive Officer)
2023-08-03 2023-09-21 Address 24 CRESCENT COVE CIRCLE, SEAFORD, NY, 11783, USA (Type of address: Service of Process)
2017-08-15 2023-08-03 Address 24 CRESCENT COVE CIRCLE, SEAFORD, NY, 11783, USA (Type of address: Chief Executive Officer)
2017-08-15 2023-08-03 Address 24 CRESCENT COVE CIRCLE, SEAFORD, NY, 11783, USA (Type of address: Service of Process)
2015-05-29 2017-08-15 Address 225 BROADWAY #2108, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2015-05-29 2023-08-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230921000088 2023-08-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-08-30
230803003944 2023-08-03 BIENNIAL STATEMENT 2023-05-01
210726002706 2021-07-26 BIENNIAL STATEMENT 2021-07-26
190816060355 2019-08-16 BIENNIAL STATEMENT 2019-05-01
170815006277 2017-08-15 BIENNIAL STATEMENT 2017-05-01
150529010385 2015-05-29 CERTIFICATE OF INCORPORATION 2015-05-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2107477702 2020-05-01 0202 PPP 225 BROADWAY 2108, NEW YORK, NY, 10007
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4750
Loan Approval Amount (current) 4750
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, 10007-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
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 4793.06
Forgiveness Paid Date 2021-03-31
2818338807 2021-04-13 0202 PPS 225 Broadway Ste 2108, New York, NY, 10007-3730
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4750
Loan Approval Amount (current) 4750
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, 10007-3730
Project Congressional District NY-10
Number of Employees 1
NAICS code 531311
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
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 4771.59
Forgiveness Paid Date 2021-09-29

Date of last update: 25 Mar 2025

Sources: New York Secretary of State