Search icon

C LEWIS GROUP, LLC

Company Details

Name: C LEWIS GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Jan 2016 (9 years ago)
Entity Number: 4879593
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 301 E 48TH STREET, APT 3F, NEW YORK, NY, United States, 10017

Contact Details

Phone +1 646-604-4024

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MJJCWPZJHNU4 2023-01-20 301 E 48TH ST APT 3F, NEW YORK, NY, 10017, 1714, USA 309 EAST 49TH STREET, 17A, NEW YORK, NY, 10017, 1714, USA

Business Information

Doing Business As CLG CARA LEWIS GROUP
URL clewisgroup.com
Division Name C LEWIS GROUP
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-12-23
Initial Registration Date 2021-01-18
Entity Start Date 2016-01-14
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CARA P LEWIS
Role OWNER
Address 301 E 48TH ST, 3F, NEW YORK, NY, 10017, USA
Government Business
Title PRIMARY POC
Name CARA P LEWIS
Role OWNER
Address 301 E 48TH ST, 3F, NEW YORK, NY, 10017, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 301 E 48TH STREET, APT 3F, NEW YORK, NY, United States, 10017

Licenses

Number Status Type Date End date
2033862-DCA Active Business 2016-03-01 2024-05-01

History

Start date End date Type Value
2016-01-14 2021-03-10 Address 7 W. 18TH STREET 3RD FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210310000552 2021-03-10 CERTIFICATE OF CHANGE 2021-03-10
200103061592 2020-01-03 BIENNIAL STATEMENT 2020-01-01
160721000938 2016-07-21 CERTIFICATE OF PUBLICATION 2016-07-21
160114000650 2016-01-14 ARTICLES OF ORGANIZATION 2016-01-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-05-20 No data 20 W 22ND ST, Manhattan, NEW YORK, NY, 10010 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-07-07 No data 7 W 18TH ST, Manhattan, NEW YORK, NY, 10011 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-04-12 No data 20 W 22ND ST, Manhattan, NEW YORK, NY, 10010 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-06 No data 7 W 18TH ST, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-11 No data 7 W 18TH ST, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3438869 LICENSEDOC0 INVOICED 2022-04-15 0 License Document Replacement, Lost in Mail
3424996 LICENSE REPL INVOICED 2022-03-09 15 License Replacement Fee
3420354 RENEWAL INVOICED 2022-02-24 500 Employment Agency Renewal Fee
3155142 RENEWAL INVOICED 2020-02-05 500 Employment Agency Renewal Fee
3051002 LICENSE REPL INVOICED 2019-06-26 15 License Replacement Fee
2787183 RENEWAL INVOICED 2018-05-07 500 Employment Agency Renewal Fee
2729138 LICENSEDOC15 INVOICED 2018-01-16 15 License Document Replacement
2337304 RENEWAL INVOICED 2016-04-29 500 Employment Agency Renewal Fee
2273875 LICENSE INVOICED 2016-02-08 125 Employment Agency Fee
2273878 DCA-MFAL INVOICED 2016-02-08 91.5 Manual Fee Account Licensing

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4454588907 2021-04-29 0202 PPS 301 E 48th St Apt 3F, New York, NY, 10017-1714
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64202
Loan Approval Amount (current) 64202
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10017-1714
Project Congressional District NY-12
Number of Employees 1
NAICS code 711410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 64540.84
Forgiveness Paid Date 2021-11-10

Date of last update: 25 Mar 2025

Sources: New York Secretary of State