Search icon

LION H MANAGEMENT CORP

Company Details

Name: LION H MANAGEMENT CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 2015 (9 years ago)
Entity Number: 4849582
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 4403 15TH AVENUE, BROOKLYN, NY, United States, 11219
Principal Address: 4403 15TH AVE SUIT 285, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LION H MANAGEMENT CORP DOS Process Agent 4403 15TH AVENUE, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
LION H MANAGEMENT CORP Chief Executive Officer 4403 15TH AVE SUIT #285, BROOKLYN, NY, United States, 11219

Permits

Number Date End date Type Address
B012019127E45 2019-05-07 2019-06-05 INSTALL FENCE FLUSHING AVENUE, BROOKLYN, FROM STREET BUSHWICK AVENUE TO STREET GARDEN STREET
B012019127F30 2019-05-07 2019-06-06 INSTALL FENCE FLUSHING AVENUE, BROOKLYN, FROM STREET GARDEN STREET

History

Start date End date Type Value
2015-11-13 2023-03-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-11-13 2018-11-05 Address 2137 61 STREET, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181105006969 2018-11-05 BIENNIAL STATEMENT 2017-11-01
151113010197 2015-11-13 CERTIFICATE OF INCORPORATION 2015-11-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-04-24 No data CLAVER PLACE, FROM STREET FULTON STREET TO STREET JEFFERSON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation perm curb in compliance
2021-01-27 No data 53 STREET, FROM STREET 11 AVENUE TO STREET 12 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk is in compliance, curb is install.
2020-08-20 No data EAST 63 STREET, FROM STREET OHIO WALK TO STREET STRICKLAND AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Work done on sidewalk and curb. in compliance.
2020-07-07 No data CORTELYOU ROAD, FROM STREET EAST 25 STREET TO STREET EAST 26 STREET No data Street Construction Inspections: Post-Audit Department of Transportation ROADWAY REPAVED IN FRONT OF NEW BUILDING
2020-07-02 No data CLAVER PLACE, FROM STREET FULTON STREET TO STREET JEFFERSON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation NO WORK OBSERVED. ROADWAY WAS PAVED OVER IN 2018.
2020-06-07 No data CLAVER PLACE, FROM STREET FULTON STREET TO STREET JEFFERSON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation curb replaced
2020-01-24 No data EAST 63 STREET, FROM STREET OHIO WALK TO STREET STRICKLAND AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation curb in compliance
2019-12-03 No data EMPIRE BOULEVARD, FROM STREET NOSTRAND AVENUE TO STREET ROGERS AVENUE No data Street Construction Inspections: Active Department of Transportation Container in roadway.
2019-12-02 No data EMPIRE BOULEVARD, FROM STREET NOSTRAND AVENUE TO STREET ROGERS AVENUE No data Street Construction Inspections: Active Department of Transportation OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET
2019-11-20 No data 58 STREET, FROM STREET 20 AVENUE TO STREET 21 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation no crossing sidewalk

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5965027304 2020-04-30 0202 PPP 1080 McDonald Ave 210, BROOKLYN, NY, 11230
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) 278835
Loan Approval Amount (current) 278835
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11230-0001
Project Congressional District NY-09
Number of Employees 30
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 282167.23
Forgiveness Paid Date 2021-07-15
7427948503 2021-03-06 0202 PPS 1080 McDonald Ave Ste 210, Brooklyn, NY, 11230-2633
Loan Status Date 2022-03-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 267599.03
Loan Approval Amount (current) 267599.03
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11230-2633
Project Congressional District NY-09
Number of Employees 28
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 270179.71
Forgiveness Paid Date 2022-02-25

Date of last update: 25 Mar 2025

Sources: New York Secretary of State