Search icon

LLST GROUP INC.

Company Details

Name: LLST GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 2016 (9 years ago)
Entity Number: 4909224
ZIP code: 11238
County: New York
Place of Formation: New York
Address: 333 GREENE AVE, 2A, Brooklyn, NY, United States, 11238

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THOMAS MACARI DOS Process Agent 333 GREENE AVE, 2A, Brooklyn, NY, United States, 11238

Chief Executive Officer

Name Role Address
THOMAS MACARI Chief Executive Officer 333 GREENE AVE, 2A, BROOKLYN, NY, United States, 11238

History

Start date End date Type Value
2016-03-08 2021-08-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210714003172 2021-07-14 BIENNIAL STATEMENT 2021-07-14
160308010414 2016-03-08 CERTIFICATE OF INCORPORATION 2016-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1125587209 2020-04-15 0202 PPP 339 GREENE AVE APT 2A, Brooklyn, NY, 11238
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11238-0001
Project Congressional District NY-07
Number of Employees 4
NAICS code 551112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10072.22
Forgiveness Paid Date 2021-01-08

Date of last update: 25 Mar 2025

Sources: New York Secretary of State